Check the

REAPIT LIMITED

Company
REAPIT LIMITED (03483017)

REAPIT

Phone: 08432 181 660
A⁺ rating

ABOUT REAPIT LIMITED

Our 2018 events calendar is filling up fast. Here are some of the events that Reapit will be at over the next few months: 

Is your office brave enough to take on Reapit at the Agents Giving Love Mud Challenge?

Congratulations to JP Gardner & Associates, winner of the Great Reapit Carolthon 2017! All entries were of a high standard, however the judges felt the consulting agency's rendition of Rockin' Around the Christmas Tree scored particularly . . .

The Great Reapit Carolthon Returns!

Property software providers Reapit and JET have teamed up with Agents Giving to spread some Christmas cheer across the industry by running a Carolthon. Agents and industry suppliers (including journalists!) are all invited to enter the competition . . .

Reapit Wins Gold for 'Best UK Supplier: Technology'

Reapit has completed a clean-sweep of major industry awards by adding Supplier of the Year: Technology to their trophy cabinet from The Negotiator Awards 2017. This follows a bronze award from the EA Masters for Large Supplier of the Year last month . . .

Reapit Management Team Completes Management Buyout Backed by Accel-KKR

London – 9 October 2017 – Reapit Ltd, the largest CRM and Client Accounting software provider to the UK residential real estate sector, has announced that its management team has partnered with Accel-KKR, a leading global . . .

KEY FINANCES

Year
2014
Assets
£2946.82k ▲ £1670.06k (130.80 %)
Cash
£1925.37k ▲ £1361.17k (241.26 %)
Liabilities
£680.21k ▲ £231.3k (51.52 %)
Net Worth
£2266.61k ▲ £1438.76k (173.80 %)

REGISTRATION INFO

Company name
REAPIT LIMITED
Company number
03483017
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.reapit.com
Phones
08432 181 660
08453 302 965
Registered Address
67 - 74 SAFFRON HILL,
LONDON,
ENGLAND,
EC1N 8QX

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

03 Feb 2017
Group of companies' accounts made up to 31 May 2016
25 Jan 2017
Director's details changed for Mrs Lydia Deborah Young on 19 December 2016
25 Jan 2017
Director's details changed for Gary Barker on 19 December 2016

CHARGES

18 January 2013
Status
Outstanding
Delivered
26 January 2013
Persons entitled
Castlebrow Limited
Description
£17,487.00.

9 July 2004
Status
Outstanding
Delivered
10 July 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property being 921A fulham road london. Together with…

5 October 2001
Status
Outstanding
Delivered
18 October 2001
Persons entitled
Truebell PLC
Description
An intial deposit of £3891.63 and all money from time to…

See Also


Last update 2018

REAPIT LIMITED DIRECTORS

George Charles Stead

  Acting
Appointed
02 January 1998
Occupation
Company Director
Role
Secretary
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Name
STEAD, George Charles

Gary Peter Barker

  Acting
Appointed
02 June 2008
Occupation
It
Role
Director
Age
48
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Country Of Residence
England
Name
BARKER, Gary Peter

Matthew Goddard

  Acting
Appointed
06 April 2013
Occupation
Lettings Director
Role
Director
Age
44
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Country Of Residence
England
Name
GODDARD, Matthew

George Charles Stead

  Acting PSC
Appointed
02 January 1998
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Country Of Residence
England
Name
STEAD, George Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dominic Charles Haldon Webb

  Acting
Appointed
02 January 1998
Occupation
Software Designer
Role
Director
Age
55
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Country Of Residence
England
Name
WEBB, Dominic Charles Haldon

Simon Michael Whale

  Acting
Appointed
01 August 2006
Occupation
Sales
Role
Director
Age
51
Nationality
British
Address
67 - 74, Saffron Hill, London, England, EC1N 8QX
Country Of Residence
England
Name
WHALE, Simon Michael

Lydia Deborah Young

  Acting
Appointed
01 June 2016
Occupation
Housewife
Role
Director
Age
72
Nationality
British
Address
57 Palace Gardens Terrace, London, Great Britain, W8 4RH
Country Of Residence
England
Name
YOUNG, Lydia Deborah

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 December 1997
Resigned
02 January 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Darren Nigel Bray

  Resigned
Appointed
06 April 2013
Resigned
31 October 2015
Occupation
Projects Director
Role
Director
Age
48
Nationality
British
Address
1st, Floor, Warwick House 737 Warwick Road, Solihull, England, B91 3DG
Country Of Residence
England
Name
BRAY, Darren Nigel

COMBINED NOMINEES LIMITED

  Resigned PSC
Appointed
18 December 1997
Resigned
02 January 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Companies House

Lorne Fiona Hodges

  Resigned
Appointed
01 September 2008
Resigned
31 May 2014
Occupation
Programmer
Role
Director
Age
53
Nationality
British
Address
38 Warren Street, London, England, W1T 6AE
Country Of Residence
United Kingdom
Name
HODGES, Lorne Fiona

Peter Douglas Young

  Resigned
Appointed
02 January 1998
Resigned
10 February 1998
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
57 Palace Gardens Terrace, London, W8 4RU
Country Of Residence
England
Name
YOUNG, Peter Douglas

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 December 1997
Resigned
02 January 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.