Company NameRexington Developments Limited
DirectorsRichard Paul Holland and Lewis Richard Edward Holland
Company StatusActive
Company Number02069339
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Paul Holland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Place
The Street, Darsham
Saxmundham
Suffolk
IP17 3QA
Director NameMr Lewis Richard Edward Holland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address68 Kingston Road
Oxford
OX2 6RJ
Secretary NameMr Lewis Holland
NationalityBritish
StatusCurrent
Appointed01 October 1998(11 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Secretary NameMr Philip Bellamy
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address35 Fountain Street
Manchester
Lancashire
M2 2AF

Location

Registered AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47 at £1Richard Paul Holland
47.00%
Ordinary
14 at £1Elizabeth Rebecca Holland
14.00%
Ordinary
13 at £1Jonathan Alexander Langford Holland
13.00%
Ordinary
13 at £1Lewis Richard Edward Holland
13.00%
Ordinary
13 at £1Maximilian Piers Holland
13.00%
Ordinary

Financials

Year2014
Net Worth-£71,710
Cash£22
Current Liabilities£362,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

4 March 1992Delivered on: 14 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1990Delivered on: 17 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north west of bramhall moor lane hazel grove stockport greater manchester GM126949 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1986Delivered on: 10 December 1986
Satisfied on: 11 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land lying to the north west of bramhall moor lane hazel grove stockport greater manchester title to gm 126949 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
22 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Richard Paul Holland as a director on 4 December 2022 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
19 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Secretary's details changed for Mr Lewis Holland on 27 September 2019 (1 page)
27 September 2019Change of details for Mr Lewis Richard Edward Holland as a person with significant control on 27 September 2019 (2 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 October 2015Secretary's details changed for Mr Lewis Holland on 15 October 2015 (1 page)
21 October 2015Director's details changed for Mr Lewis Richard Edward Holland on 15 October 2015 (2 pages)
21 October 2015Secretary's details changed for Mr Lewis Holland on 15 October 2015 (1 page)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Director's details changed for Mr Lewis Richard Edward Holland on 15 October 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Secretary's details changed for Mr Lewis Holland on 30 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Lewis Holland on 30 April 2012 (2 pages)
2 October 2012Secretary's details changed for Mr Lewis Holland on 30 April 2012 (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mr Lewis Holland on 30 April 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 October 2010Director's details changed for Mr Lewis Holland on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Lewis Holland on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Lewis Holland on 1 October 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 December 2006Registered office changed on 04/12/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page)
4 December 2006Registered office changed on 04/12/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 May 1995Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page)
15 May 1995Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)