About

Registered Number: 05318395
Date of Incorporation: 21/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Based in Peterborough, Cambridgeshire, Reuben Rose (Properties) Holdings Ltd was established in 2004, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSBY, Mark Robert 02 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 07 February 2018
PSC01 - N/A 07 February 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
PSC07 - N/A 12 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 December 2017
MR04 - N/A 09 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 28 April 2007
363a - Annual Return 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 24 April 2006
AUD - Auditor's letter of resignation 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.