AUSTIN REES LIMITED

Register to unlock more data on OkredoRegister

AUSTIN REES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109319

Incorporation date

03/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

135-137 Dyke Road, Hove, East Sussex BN3 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Withdrawal of a person with significant control statement on 2025-10-24
dot icon23/10/2025
Withdrawal of a person with significant control statement on 2025-10-23
dot icon23/10/2025
Notification of Aghr Managment Services Limited as a person with significant control on 2025-10-03
dot icon22/10/2025
Termination of appointment of Michele Austin as a director on 2025-10-03
dot icon22/10/2025
Termination of appointment of Nicholas Philip Mills as a director on 2025-10-03
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon07/07/2025
Termination of appointment of Najat Sophia Mills as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Daniel Paige as a director on 2025-07-04
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/11/2022
Appointment of Mr Daniel Paige as a director on 2022-11-10
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/05/2022
Termination of appointment of John Henry Donovan as a director on 2022-04-29
dot icon18/01/2022
Director's details changed for Mrs Najat Mills on 2018-11-07
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon24/08/2020
Director's details changed for Mrs Michelle Austin on 2018-11-01
dot icon24/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Appointment of Mr John Henry Donovan as a director on 2020-03-19
dot icon18/03/2020
Termination of appointment of Mark Julian Deacon as a director on 2020-03-18
dot icon31/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon13/09/2019
Termination of appointment of Kate Elliott as a director on 2019-09-13
dot icon04/06/2019
Termination of appointment of Raymond John Austin as a director on 2019-03-31
dot icon04/06/2019
Termination of appointment of Raymond John Austin as a secretary on 2019-03-31
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/12/2018
Appointment of Mr Mark Julian Deacon as a director on 2018-12-01
dot icon07/11/2018
Appointment of Mrs Michelle Austin as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mrs Najat Mills as a director on 2018-11-01
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon01/10/2018
Termination of appointment of Julie Ann Veck as a director on 2018-09-30
dot icon30/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Director's details changed for Miss Kate Elliot on 2018-02-05
dot icon01/03/2018
Appointment of Miss Kate Elliot as a director on 2018-02-05
dot icon17/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2017
Appointment of Mrs Julie Ann Veck as a director on 2017-04-06
dot icon05/12/2016
Confirmation statement made on 2016-10-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Registration of charge 031093190002, created on 2015-01-05
dot icon27/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Appointment of Mr Nicholas Philip Mills as a director
dot icon06/11/2012
Appointment of Mr Andrew John Austin as a director
dot icon05/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Director's details changed for Mr Raymond John Austin on 2011-01-11
dot icon11/01/2011
Secretary's details changed for Mr Raymond John Austin on 2011-01-11
dot icon22/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/11/2009
Director's details changed for Raymond John Austin on 2009-10-03
dot icon27/09/2009
Appointment terminated director frank pilbeam
dot icon19/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 03/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 03/10/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 03/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/02/2006
Director resigned
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 03/10/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/10/2003
Return made up to 03/10/03; full list of members
dot icon27/09/2003
Accounts for a small company made up to 2002-09-30
dot icon06/05/2003
Certificate of change of name
dot icon17/10/2002
Return made up to 03/10/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/12/2001
Certificate of change of name
dot icon01/10/2001
Return made up to 03/10/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon01/11/2000
Return made up to 03/10/00; full list of members
dot icon13/10/2000
Secretary resigned
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Return made up to 03/10/99; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1998-09-30
dot icon26/10/1998
Return made up to 03/10/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-09-30
dot icon14/04/1998
New director appointed
dot icon06/11/1997
Return made up to 03/10/97; no change of members
dot icon04/11/1997
Registered office changed on 04/11/97 from: 20 blatchington road hove east sussex BN3 3YN
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Accounts for a small company made up to 1996-09-30
dot icon04/10/1996
Return made up to 03/10/96; full list of members
dot icon14/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon02/06/1996
Accounting reference date notified as 30/09
dot icon14/02/1996
Registered office changed on 14/02/96 from: searl house 92 chiswick high road chiswick london W4 1SH
dot icon05/10/1995
Secretary resigned
dot icon03/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

28
2022
change arrow icon+64.71 % *

* during past year

Cash in Bank

£10,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
508.38K
-
0.00
6.51K
-
2022
28
316.80K
-
0.00
10.72K
-
2022
28
316.80K
-
0.00
10.72K
-

Employees

2022

Employees

28 Descended-22 % *

Net Assets(GBP)

316.80K £Descended-37.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.72K £Ascended64.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Austin
Director
01/07/2012 - Present
31
Paige, Daniel
Director
10/11/2022 - 04/07/2025
7
FIRST SECRETARIES LIMITED
Nominee Secretary
02/10/1995 - 02/10/1995
6838
Austin, Raymond John
Director
02/10/1995 - 30/03/2019
8
Veck, Julie Ann
Director
05/04/2017 - 29/09/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUSTIN REES LIMITED

AUSTIN REES LIMITED is an(a) Active company incorporated on 03/10/1995 with the registered office located at 135-137 Dyke Road, Hove, East Sussex BN3 1TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN REES LIMITED?

toggle

AUSTIN REES LIMITED is currently Active. It was registered on 03/10/1995 .

Where is AUSTIN REES LIMITED located?

toggle

AUSTIN REES LIMITED is registered at 135-137 Dyke Road, Hove, East Sussex BN3 1TJ.

What does AUSTIN REES LIMITED do?

toggle

AUSTIN REES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AUSTIN REES LIMITED have?

toggle

AUSTIN REES LIMITED had 28 employees in 2022.

What is the latest filing for AUSTIN REES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.