UKBizDB.co.uk

REMENHAM PROPERTIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Remenham Properties Ltd.. The company was founded 22 years ago and was given the registration number SC229413. The firm's registered office is in MIDLOTHIAN. You can find them at 5 Atholl Crescent, Edinburgh, Midlothian, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REMENHAM PROPERTIES LTD.
Company Number:SC229413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary15 February 2008Active
5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

Director20 March 2002Active
40 Castle Terrace, Berwick Upon Tweed, TD15 1NZ

Secretary20 March 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 March 2002Active
56 Woodstock Road, London, W4 1EQ

Director20 March 2002Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Corporate Director03 December 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 March 2002Active

People with Significant Control

Mr Steven Benjamin Gray
Notified on:17 April 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:5 Atholl Crescent, Midlothian, EH3 8EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Michele Claire Hayward
Notified on:17 April 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:5 Atholl Crescent, Midlothian, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nigel Gray
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:5 Atholl Crescent, Midlothian, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jayne Elisabeth Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:5 Atholl Crescent, Midlothian, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.