UKBizDB.co.uk

REX APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rex Apartments Management Company Limited. The company was founded 22 years ago and was given the registration number 04349085. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham, Aylesbury, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REX APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:04349085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham, Aylesbury, Buckinghamshire, England, HP22 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary10 June 2019Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director26 January 2024Active
Roughdown End, 8 Roughdown Villas Road, Felden, Hemel Hempstead, United Kingdom, HP3 0AX

Director11 January 2018Active
Dampier House, Camel Street, Marston Magna, England, BA22 8DB

Director06 October 2017Active
Pedlars Oak, Ivy House Lane, Berkhamsted, England, HP4 2PP

Director11 January 2018Active
8 Rex Apartments, High Street, Berkhamsted, United Kingdom, HP4 2BT

Director11 January 2018Active
4 The Rex, High Street, Berkhamsted, HP4 2BT

Secretary20 August 2005Active
14 Castle Street, Berkhamsted, HP4 2BQ

Secretary26 November 2003Active
Michaelmas House, 9 Dower Close Knotty Green, Beaconsfield, HP9 1XZ

Secretary10 July 2003Active
82 Kings Ride, Penn, High Wycombe, HP10 8BP

Secretary08 January 2002Active
31 The Rex, High Street, Berkhamsted, England, HP4 2BT

Secretary11 January 2018Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 2002Active
Aldbuny House, Dower Mews, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director20 October 2011Active
4 The Rex, High Street, Berkhamsted, HP4 2BT

Director26 November 2003Active
19 The Rex, High Street, Berkhamsted, Uk, HP4 2BT

Director20 October 2011Active
23 Trevelyan Place, St Stephens Hill, St Albans, AL1 2DT

Director08 January 2002Active
63 Bridgewater Road, Berkhamsted, HP4 1JB

Director01 February 2004Active
Guise House, Church Street, Aspley Guise, Milton Keynes, United Kingdom, MK17 8HQ

Director22 April 2013Active
9 The Rex, High Street, Berkhamsted, England, HP4 2BT

Director11 January 2018Active
Pulridge House, East, Little Gaddesden, United Kingdom, HP4 1PN

Director01 January 2007Active
Aldbury House, Dower Mews, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director07 August 2014Active
Cheyne Cottage, Long Walk, Chalfont St. Giles, HP8 4AW

Director26 November 2003Active
14 Castle Street, Berkhamsted, HP4 2BQ

Director26 November 2003Active
21 Pintail Close, Watermead, Aylesbury, HP19 0ZJ

Director18 January 2002Active
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ

Director08 January 2002Active
Roughdown End, 8 Roughdown Villas Road, Boxmoor, United Kingdom, HP3 0AX

Director14 January 2016Active
31, The Rex Apartments, High Street, Berkhamsted, England, HP4 2BT

Director20 October 2011Active
142 George Street, Berkhamsted, HP4 2EJ

Director30 October 2007Active
26 The Rex, High Street, Berkhamsted, HP4 2BT

Director01 February 2007Active
8, Rex Apartments, High Street, Berkhamsted, United Kingdom, HP4 2BT

Director25 October 2012Active
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF

Director09 August 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director22 August 2019Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Officers

Change corporate secretary company with change date.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-18Officers

Appoint corporate secretary company with name date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.