Company NameRemstone Property Management Ltd
Company StatusActive
Company Number09274323
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Thomas Dears
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6, Rathbone Building Liverpool Innovation P
360 Edge Lane
Liverpool
Merseyside
L7 9NN
Director NameMr Alistair Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Monique Dears
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(4 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Monique Dears
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushen 19 Elm Grove
Eccleston Park
Prescot
Merseyside
L34 2RX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
23 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 August 2020Memorandum and Articles of Association (22 pages)
13 August 2020Change of share class name or designation (2 pages)
13 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 July 2020Director's details changed for Mr Richard Thomas Dears on 23 January 2020 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 March 2019Appointment of Mrs Monique Dears as a director on 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 5 September 2017 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Change of share class name or designation (2 pages)
21 January 2015Termination of appointment of Monique Dears as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of Monique Dears as a director on 19 January 2015 (1 page)
15 January 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 200
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 200
(3 pages)
15 January 2015Appointment of Mr Alistair Jones as a director on 22 October 2014 (2 pages)
15 January 2015Appointment of Mr Alistair Jones as a director on 22 October 2014 (2 pages)
12 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
12 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)