UKBizDB.co.uk

REMERCORP PROPERTIES LIMITED

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

This company is commonly known as Remercorp Properties Limited. The company was founded 21 years ago and was given the registration number 04655187. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REMERCORP PROPERTIES LIMITED
Company Number:04655187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary19 February 2003Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 May 2013Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director04 September 2020Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director19 February 2003Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director04 September 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 February 2003Active

People with Significant Control

Mr Laurence Crick (Jnr)
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.