Company NameReallies Limited
DirectorsMichael Brogan and Simon Jeffrey Fowler
Company StatusActive
Company Number08902601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameRe:Allies Works Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatherine Sarah Taylor
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Michael Brogan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Meadow
Ormskirk
Lancashire
L39 4XL
Director NameSimon Jeffrey Fowler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(9 years, 2 months after company formation)
Appointment Duration12 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Ian Bell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield Cottage 10 Pickhill Lane
Uppermill
Sadleworth
OL3 6BN
Director NameMr Michael Richard Werritt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2017)
RoleDirector Of Property Services
Country of ResidenceEngland
Correspondence AddressSt Leger Court White Rose Way
Doncaster
South Yorkshire
DN4 5ND
Director NameMr Lee Matthew Parkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sovereign Court Barrow Road
Sheffield
S9 1JQ
Director NameMr Mark Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleAssistant Head Of Service  Housing Investment
Country of ResidenceEngland
Correspondence AddressGuildhall Alfred Gelder Street
Hull
HU1 2AA
Director NameMr Kevin Ruth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2022)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressProspect House Wharf Street
Blackburn
BB1 1JD
Director NameProf Michael Alan Brown, Cbe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDawstone Croft, 14 Dawstone Road
Wirral
Merseyside
CH60 0BU
Wales
Director NameMr Andrew Howarth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2017)
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressFortis Living Grovewood Road
Malvern
Worcestershire
WR14 1GD
Director NameMr Paul Andrew Sutton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2018)
RoleExecutive Director, Assets & Development
Country of ResidenceEngland
Correspondence AddressThe Gateway The Auction Yard
Craven Arms
Shropshire
SY7 9BW
Wales
Director NameMr John Nigel Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2019)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1, 14 Hylton Street
Birmingham
B18 6HN
Director NameMr David Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTower House Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameMr Paul Tennant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarendon Square
Leamington Spa
CV32 5QT
Director NameMrs Jacqueline Loraine Mary Axelby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, Sovereign Court Barrow Road
Sheffield
S9 1JQ
Director NameMrs Margaret Alison Punyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Bridge House Osier Bed Lane
Rugeley
WS15 4EB

Location

Registered AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2020Statement of company's objects (2 pages)
22 June 2020Memorandum and Articles of Association (17 pages)
3 April 2020Termination of appointment of Paul Tennant as a director on 31 March 2020 (1 page)
1 April 2020Cessation of En:Procure Limited as a person with significant control on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Lee Matthew Parkinson as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Jacqueline Loraine Mary Axelby as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Mark Robinson as a director on 31 March 2020 (1 page)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 April 2019Termination of appointment of Margaret Alison Punyer, Mbe as a director on 12 April 2019 (1 page)
17 April 2019Termination of appointment of John Nigel Fisher as a director on 14 April 2019 (1 page)
17 April 2019Cessation of Central Housing Investment Consortium Limited as a person with significant control on 15 April 2019 (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Paul Andrew Sutton as a director on 12 December 2018 (1 page)
15 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 February 2018Change of details for Efficiency North Limited as a person with significant control on 21 September 2017 (2 pages)
15 November 2017Director's details changed for Mr Paul Tennant on 15 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Paul Tennant on 15 June 2017 (2 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 October 2017Appointment of Mrs Margaret Alison Punyer, Mbe as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mrs Margaret Alison Punyer, Mbe as a director on 12 October 2017 (2 pages)
13 October 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
13 October 2017Termination of appointment of Andrew Howarth as a director on 11 October 2017 (1 page)
13 October 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
13 October 2017Termination of appointment of Andrew Howarth as a director on 11 October 2017 (1 page)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Appointment of Mrs Jacqueline Loraine Mary Axelby as a director on 15 June 2017 (2 pages)
19 June 2017Appointment of Mrs Jacqueline Loraine Mary Axelby as a director on 15 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Lee Matthew Parkinson on 15 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Lee Matthew Parkinson on 15 June 2017 (2 pages)
7 June 2017Termination of appointment of Michael Richard Werritt as a director on 18 May 2017 (1 page)
7 June 2017Termination of appointment of Michael Richard Werritt as a director on 18 May 2017 (1 page)
3 April 2017Termination of appointment of David Taylor as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Paul Tennant as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of David Taylor as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Paul Tennant as a director on 1 April 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
11 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 July 2016Appointment of Mr David Taylor as a director on 22 June 2016 (2 pages)
11 July 2016Appointment of Mr David Taylor as a director on 22 June 2016 (2 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (10 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (10 pages)
1 December 2015Termination of appointment of Ian Bell Perry as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Ian Bell Perry as a director on 30 November 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2015Memorandum and Articles of Association (23 pages)
17 July 2015Memorandum and Articles of Association (23 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2015Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul Andrew Sutton as a director on 23 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul Andrew Sutton as a director on 23 April 2015 (2 pages)
5 May 2015Appointment of Mr Lee Matthew Parkinson as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Mr Lee Matthew Parkinson as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Mr John Nigel Fisher as a director on 23 April 2015 (2 pages)
27 April 2015Appointment of Mr John Nigel Fisher as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Andrew Howarth as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Andrew Howarth as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages)
15 April 2015Resolutions
  • RES13 ‐ Admittance of member 23/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Admittance of member 23/03/2015
(24 pages)
13 April 2015Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
12 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 February 2014Incorporation (42 pages)
19 February 2014Incorporation (42 pages)