Warning: file_put_contents(c/999721a7be11c6440df0d47d262ce50d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Rex (freehold) Limited, HP22 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE REX (FREEHOLD) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

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

Director12 March 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director12 March 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director12 March 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director12 March 2018Active
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Director12 March 2018Active
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Director12 March 2018Active
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF

Director26 June 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director22 August 2019Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

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
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-04Officers

Appoint corporate secretary company with name date.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-20Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Change account reference date company current extended.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.