Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REECE PROPERTY LIMITED
Company Information for

REECE PROPERTY LIMITED

C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE,
Company Registration Number
08396080
Private Limited Company
Active

Company Overview

About Reece Property Ltd
REECE PROPERTY LIMITED was founded on 2013-02-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Reece Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REECE PROPERTY LIMITED
 
Legal Registered Office
C/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Other companies in NE6
 
Previous Names
CROSSCO (1308) LIMITED22/03/2013
Filing Information
Company Number 08396080
Company ID Number 08396080
Date formed 2013-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-08
Return next due 2026-02-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430361926  GB453779649  
Last Datalog update: 2025-02-11 16:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REECE PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REECE PROPERTY LIMITED
The following companies were found which have the same name as REECE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REECE PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2017-01-16
REECE PROPERTY MANAGEMENT, INC. 24761 US HWY 19 N CLEARWATER FL 33763 Inactive Company formed on the 2005-08-02
REECE PROPERTY HOLDINGS LLC Georgia Unknown
REECE PROPERTY GROUP LLC Georgia Unknown
REECE PROPERTY MANAGEMENT LLC North Carolina Unknown
REECE PROPERTY MANAGEMENT LLC New Jersey Unknown
REECE PROPERTY PARTNERSHIP LLP C/O Praxis, 1 Poultry London EC2R 8EJ Active - Proposal to Strike off Company formed on the 2019-09-24
REECE PROPERTY PARTNERSHIP LLP C/O Praxis, 1 Poultry London EC2R 8EJ Active Company formed on the 2019-09-24
REECE PROPERTY PARTNERSHIP LLP NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2019-09-24
REECE PROPERTY PARTNERSHIP LLP NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2019-09-24
REECE PROPERTY PARTNERSHIP LLP NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2019-09-24
REECE PROPERTY HOLDINGS LLC Georgia Unknown
REECE PROPERTY MANAGEMENT LLC 32 HIDEAWAY LN Ulster SAUGERTIES NY 12477 Active Company formed on the 2022-03-22

Company Officers of REECE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RYAN DENNIS LAMB
Company Secretary 2017-05-19
JOHN PETER REECE
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN KITE
Company Secretary 2013-03-26 2017-03-28
PHILIP JOHN KITE
Director 2013-03-26 2017-03-28
SEAN TORQUIL NICOLSON
Director 2013-02-08 2013-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER REECE BENBECULA GROUP LTD Director 2017-10-06 CURRENT 2016-10-24 Active
JOHN PETER REECE TYNE GANGWAY LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
JOHN PETER REECE TYNE GANGWAY (STRUCTURES) LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
JOHN PETER REECE DDS METALS LIMITED Director 2017-10-06 CURRENT 1995-02-13 Active - Proposal to Strike off
JOHN PETER REECE LIFT-RITE ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2004-03-23 Active
JOHN PETER REECE LIFT-RITE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-07-18 Active
JOHN PETER REECE JAYAUTO LIMITED Director 2017-03-28 CURRENT 1984-12-19 Liquidation
JOHN PETER REECE TELLUS UTILITIES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
JOHN PETER REECE OMNIUM SENSING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JOHN PETER REECE REECE DORMCO LIMITED Director 2015-10-23 CURRENT 2009-10-29 Active - Proposal to Strike off
JOHN PETER REECE LGA DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-03-24 Active
JOHN PETER REECE REECE TREASURY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
JOHN PETER REECE PIPE COIL TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 1993-05-17 Liquidation
JOHN PETER REECE KINGSWAY MACHINING UK LIMITED Director 2012-12-01 CURRENT 2000-09-08 Dissolved 2014-02-04
JOHN PETER REECE EXACT MACHINING UK LIMITED Director 2012-12-01 CURRENT 1984-11-14 Active - Proposal to Strike off
JOHN PETER REECE RESPONSIVE ENGINEERING LIMITED Director 2012-12-01 CURRENT 2002-12-13 Active
JOHN PETER REECE PRESSEX UK LIMITED Director 2012-12-01 CURRENT 1991-03-21 Active - Proposal to Strike off
JOHN PETER REECE RAPID MANUFACTURING SERVICES LIMITED Director 2012-12-01 CURRENT 1991-03-21 Liquidation
JOHN PETER REECE EXACT MACHINING (HOLDINGS) LIMITED Director 2012-12-01 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN PETER REECE RESPONSIVE ENGINEERING (HOLDINGS) LIMITED Director 2012-12-01 CURRENT 2005-03-17 Active - Proposal to Strike off
JOHN PETER REECE REECE INNOVATION CENTRE LIMITED Director 2012-11-05 CURRENT 2012-08-22 Liquidation
JOHN PETER REECE VELOCITY PATCHING LIMITED Director 2012-04-11 CURRENT 2009-03-09 Active
JOHN PETER REECE THE REECE FOUNDATION Director 2011-11-01 CURRENT 2007-09-05 Active
JOHN PETER REECE VELOCITY UK LIMITED Director 2011-07-01 CURRENT 1997-07-08 Active
JOHN PETER REECE VELOCITY ROADS GROUP LIMITED Director 2011-07-01 CURRENT 2004-11-10 Active
JOHN PETER REECE REECE GROUP LIMITED Director 2011-06-17 CURRENT 2011-05-11 Liquidation
JOHN PETER REECE LGA FOUNDATION Director 2010-11-09 CURRENT 2010-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-21Change of details for Reece Group Limited as a person with significant control on 2022-11-17
2022-11-21PSC05Change of details for Reece Group Limited as a person with significant control on 2022-11-17
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MS ANNE DOROTHY REECE
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-10AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-02-09AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP03Appointment of Ryan Dennis Lamb as company secretary on 2017-05-19
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KITE
2017-03-31TM02Termination of appointment of Philip John Kite on 2017-03-28
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Wincomblee Road Walker Newcastle upon Tyne NE6 3QS
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20AA01Previous accounting period shortened from 28/02/14 TO 31/12/13
2014-02-20AD03Register(s) moved to registered inspection location
2014-02-20AD02Register inspection address has been changed
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-20ANNOTATIONOther
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960800002
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960800001
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2013-03-26AP03SECRETARY APPOINTED PHILIP JOHN KITE
2013-03-26AP01DIRECTOR APPOINTED MR PHILIP JOHN KITE
2013-03-26AP01DIRECTOR APPOINTED MR JOHN PETER REECE
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2013-03-22RES15CHANGE OF NAME 22/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED CROSSCO (1308) LIMITED CERTIFICATE ISSUED ON 22/03/13
2013-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REECE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REECE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED
2013-10-09 Outstanding BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED
Intangible Assets
Patents
We have not found any records of REECE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REECE PROPERTY LIMITED
Trademarks
We have not found any records of REECE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REECE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REECE PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REECE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REECE PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REECE PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.