Background WavePink WaveYellow Wave

REEDS RAINS CLECKHEATON LIMITED (05910733)

REEDS RAINS CLECKHEATON LIMITED (05910733) is an active UK company. incorporated on 18 August 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REEDS RAINS CLECKHEATON LIMITED has been registered for 19 years. Current directors include BISSET, Peter, HARDY, Paul.

Company Number
05910733
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BISSET, Peter, HARDY, Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEDS RAINS CLECKHEATON LIMITED

REEDS RAINS CLECKHEATON LIMITED is an active company incorporated on 18 August 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REEDS RAINS CLECKHEATON LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05910733

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

COUBROUGH & CO ESTATE AGENTS LIMITED
From: 18 August 2006To: 25 March 2016
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
2nd Floor Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 8 December 2016
Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England
From: 24 March 2016To: 8 December 2016
20 Central Parade Cleckheaton West Yorks BD19 3RU
From: 18 August 2006To: 24 March 2016
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 09
Director Left
May 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Apr 16
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 23
Director Joined
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 03 Jun 2025

BISSET, Peter

Active
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 25 Nov 2021

HARDY, Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born April 1976
Director
Appointed 04 May 2023

COUBROUGH, James

Resigned
George Cayley Drive, YorkYO30 4XE
Secretary
Appointed 18 Aug 2006
Resigned 15 Mar 2016

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 15 Mar 2016
Resigned 15 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 18 Aug 2006

BLAKE, Oliver Thomas

Resigned
3 St. Marys Court, YorkYO24 1AH
Born May 1971
Director
Appointed 15 Mar 2016
Resigned 04 May 2023

BROMBY, Leigh David

Resigned
Camebridge Chase, GomersalBD19
Born June 1980
Director
Appointed 18 Aug 2006
Resigned 15 Mar 2016

COUBROUGH, James Robert

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1980
Director
Appointed 18 Aug 2006
Resigned 15 Mar 2016

HARDY, Paul

Resigned
Holgate Park Drive, YorkYO26 4GB
Born April 1976
Director
Appointed 15 Mar 2016
Resigned 25 Nov 2021

HINCHCLIFFE, Lee

Resigned
20 Central Parade, West YorksBD19 3RU
Born June 1983
Director
Appointed 01 Nov 2009
Resigned 31 Mar 2011

SUGDEN, Craig Anthony

Resigned
George Cayley Drive, YorkYO30 4XE
Born March 1974
Director
Appointed 01 Oct 2014
Resigned 15 Mar 2016

SUGDEN, Ryan Stephen

Resigned
20 Central Parade, West YorksBD19 3RU
Born December 1980
Director
Appointed 01 Nov 2011
Resigned 20 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Aug 2006
Resigned 18 Aug 2006

Persons with significant control

1

3 St Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
29 April 2016
RP04RP04
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
190190
Legacy
20 September 2007
353353
Legacy
20 September 2007
287Change of Registered Office
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Incorporation Company
18 August 2006
NEWINCIncorporation