REICH GROUP LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER  M3 7BG
  • Active
  • Private Limited Company
  • Company No. 06311226
  • Last Updated: 01 Mar 2024

Company Profile

REICH GROUP LIMITED was incorporated on Thursday, July 12, 2007 as a Private Limited Company with registered address in MANCHESTER. REICH GROUP LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 17 years 7 months and 10 days.

Name REICH GROUP LIMITED
Company number 06311226
Company type Private Limited Company
Incorporation date 12 Jul 2007
Status Active
Industry (SIC 2007)

Address

Registered Address THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Howden Uk&I Holdings Limited EC3A 5AF Dates: Thursday, October 26, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Aston Lark Group Limited Creechurch Place, EC3A 5AF Dates: Tuesday, February 28, 2023 - Thursday, October 26, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Trescalt Limited Deva City Office Park, Trinity Way, M3 7BG Dates: Monday, October 31, 2022 - Tuesday, February 28, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Simtay Limited Deva City Office Park, Trinity Way, M3 7BG Dates: Saturday, October 29, 2022 - Monday, October 31, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Medal House Company Riverside, New Bailey Street, M3 5FS Dates: Tuesday, October 8, 2019 - Tuesday, February 28, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Calsite Company Deva City Office Park, Trinity Way, M3 7BB Dates: Tuesday, October 8, 2019 - Saturday, October 29, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Simon Paul Taylor Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, October 8, 2019
ownership of shares 25 to 50 percent
Mr Daniel Akiva Lopian Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, October 8, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 30 September
Next annual accounts due 30 June 2025, (127 days left)
Latest accounts 31 March 2023
Next confirmation statement due 09 August 2016
Last confirmation statement dated 12 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
REICH GROUP LIMITED 12 Jul 2007