Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REILLY CONSTRUCTION LIMITED
Company Information for

REILLY CONSTRUCTION LIMITED

BARLEY HOUSE DUNCAN ROAD, PARK GATE, SOUTHAMPTON, SO31 1ZT,
Company Registration Number
02176708
Private Limited Company
Active

Company Overview

About Reilly Construction Ltd
REILLY CONSTRUCTION LIMITED was founded on 1987-10-13 and has its registered office in Southampton. The organisation's status is listed as "Active". Reilly Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REILLY CONSTRUCTION LIMITED
 
Legal Registered Office
BARLEY HOUSE DUNCAN ROAD
PARK GATE
SOUTHAMPTON
SO31 1ZT
Other companies in SO53
 
Filing Information
Company Number 02176708
Company ID Number 02176708
Date formed 1987-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB566524521  
Last Datalog update: 2024-02-05 13:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REILLY CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REILLY CONSTRUCTION LIMITED
The following companies were found which have the same name as REILLY CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REILLY CONSTRUCTION (NW) LTD 554 ORMSKIRK ROAD PEMBERTON WIGAN WN5 9JX Active - Proposal to Strike off Company formed on the 2013-02-07
REILLY CONSTRUCTION DEVELOPMENTS LIMITED HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY Active Company formed on the 2009-11-10
REILLY CONSTRUCTION HOLDINGS LIMITED 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN Active Company formed on the 2006-09-11
REILLY CONSTRUCTION SOLUTIONS LIMITED 29 BRANDON STREET HAMILTON UNITED KINGDOM ML3 6DA Dissolved Company formed on the 2011-07-21
REILLY CONSTRUCTION LIMITED SMEAR, AUGHNACLIFF, CO. LONGFORD. Dissolved Company formed on the 1973-12-20
REILLY CONSTRUCTION INC. 3 STARR RIDGE ROAD SUITE 200 BREWSTER NEW YORK 10509 Active Company formed on the 1999-01-04
REILLY CONSTRUCTION CO., INC. 110 MAIN ST OSSIAN IA 52161 Active Company formed on the 1959-02-25
REILLY CONSTRUCTION LLC 800 BUCKHORN SPRINGS RD ASHLAND OR 97520 Active Company formed on the 2015-07-24
REILLY CONSTRUCTION SOLUTIONS LTD 82 TEMPLETON STREET FLAT 4/5 GLASGOW SCOTLAND G401EE Dissolved Company formed on the 2015-08-04
REILLY CONSTRUCTION, LLC 896 Trappers Court Grand Junction CO 81506 Voluntarily Dissolved Company formed on the 2013-07-16
REILLY CONSTRUCTION MANAGEMENT, LTD. 7031 RUBY COURTS - AUSTINTOWN OH 44515 Active Company formed on the 2005-01-05
Reilly Construction Co. Delaware Unknown
REILLY CONSTRUCTION, INC. 12642 CHAPEL RD CLIFTON VA 20124-1951 ACTIVE Company formed on the 2000-02-14
REILLY CONSTRUCTION & DEVELOPMENT, LLC 1515 Indian River Blvd Vero Beach FL 32960 Active Company formed on the 2004-10-08
REILLY CONSTRUCTION CO., INC PO BOX 99 OSSIAN IA 52161 Forfeited Company formed on the 2007-11-16
REILLY CONSTRUCTION CO., INC. 110 MAIN ST OSSIAN IA 52161 Active Company formed on the 1959-02-25
REILLY CONSTRUCTION INC Georgia Unknown
REILLY CONSTRUCTION INCORPORATED California Unknown
REILLY CONSTRUCTION MANAGEMENT INCORPORATED California Unknown
REILLY CONSTRUCTION INCORPORATED Michigan UNKNOWN

Company Officers of REILLY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL GEARING
Company Secretary 1997-01-01
KEVIN MICHAEL GEARING
Director 1997-01-01
BENJAMIN DAVID MATTHEW
Director 2000-03-20
TIMOTHY CHARLES MITCHELL
Director 2010-08-01
DAVID PATRICK REILLY
Director 1991-12-31
JOHN REILLY
Director 1991-12-31
MICHAEL JOSEPH REILLY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD MULHOLLAND
Director 2000-03-20 2009-03-26
ADRIAN DE PEOLI
Company Secretary 1991-12-31 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL GEARING BLACKWALL REILLY LTD Director 2014-12-18 CURRENT 2014-12-18 Active
KEVIN MICHAEL GEARING NINE ELMS MEWS MANAGEMENT COMPANY LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
KEVIN MICHAEL GEARING REILLY CONSTRUCTION DEVELOPMENTS LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
DAVID PATRICK REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
DAVID PATRICK REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
DAVID PATRICK REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID PATRICK REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
DAVID PATRICK REILLY MANOR FARM OFFICES LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
DAVID PATRICK REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
DAVID PATRICK REILLY REILLY DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-04-24 Active
DAVID PATRICK REILLY JOHN REILLY (CIVIL ENGINEERING) LIMITED Director 1991-11-22 CURRENT 1986-02-10 Active
JOHN REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JOHN REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
JOHN REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
JOHN REILLY MANOR FARM OFFICES LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
JOHN REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
JOHN REILLY REILLY DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-04-24 Active
MICHAEL JOSEPH REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MICHAEL JOSEPH REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL JOSEPH REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
MICHAEL JOSEPH REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
MICHAEL JOSEPH REILLY JOHN REILLY (CIVIL ENGINEERING) LIMITED Director 2002-01-01 CURRENT 1986-02-10 Active
MICHAEL JOSEPH REILLY NORTH WEST SAFETY SERVICES LIMITED Director 1999-11-04 CURRENT 1999-08-19 Active
MICHAEL JOSEPH REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MICHAEL JOSEPH REILLY REILLY DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Highfield Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM Highfield Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-11CH01Director's details changed for Mr Kevin Michael Gearing on 2019-09-11
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07CH01Director's details changed for Mr Timothy Charles Mitchell on 2019-01-07
2018-12-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31LATEST SOC31/12/17 STATEMENT OF CAPITAL;GBP 80
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14CH01Director's details changed for Michael Joseph Reilly on 2017-02-14
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 80
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021767080003
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 80
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES MITCHELL / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID MATTHEW / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL GEARING / 12/12/2012
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN MICHAEL GEARING on 2012-12-12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012
2012-05-23CH01Director's details changed for David Patrick Reilly on 2012-05-22
2012-05-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-27ANNOTATIONOther
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AR0131/12/11 FULL LIST
2011-02-09AR0131/12/10 FULL LIST
2011-01-10MEM/ARTSARTICLES OF ASSOCIATION
2011-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-07RES01ADOPT ARTICLES 20/12/2010
2011-01-07RES12VARYING SHARE RIGHTS AND NAMES
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-30AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MITCHELL
2010-01-19AR0131/12/09 FULL LIST
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-21225PREVEXT FROM 31/01/2009 TO 31/07/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MULHOLLAND
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-1588(2)RAD 06/04/06-06/04/06 £ SI 20@1.00=20 £ IC 60/80
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-03-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-01288cDIRECTOR'S PARTICULARS CHANGED
2000-07-17288cDIRECTOR'S PARTICULARS CHANGED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: BKL WEEKS GREEN COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON SO14 3QJ
1999-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/99
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to REILLY CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REILLY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-01-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2009-06-02 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of REILLY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

REILLY CONSTRUCTION LIMITED owns 1 domain names.

reillyconstruction.co.uk  

Trademarks
We have not found any records of REILLY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REILLY CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-01-15 GBP £805 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REILLY CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REILLY CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REILLY CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.