This company is commonly known as The Rex (freehold) Limited. The company was founded 6 years ago and was given the registration number 11251113. 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 68100 - Buying and selling of own real estate.
Name | : | THE REX (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 11251113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 10 June 2019 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 March 2018 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 March 2018 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 March 2018 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 12 March 2018 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP | Director | 12 March 2018 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP | Director | 12 March 2018 | Active |
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Director | 26 June 2018 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 22 August 2019 | Active |
Mr Howard James Cowen Wells | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Change corporate secretary company with change date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Gazette | Gazette filings brought up to date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Change account reference date company current extended. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.