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 FINANCE
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
-
Check the company
-
UK
-
Camden
- Company name
- REAPIT LIMITED
- Company number
- 03483017
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1997
Age - 28 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
- 49
- 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
- 45
- 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
- 82
- 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
- 56
- 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
- 52
- 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
- 73
- 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
- 49
- 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
- 35
- 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
- 54
- 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
- 78
- 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.