Company NameRework Property Partners Limited
DirectorsAntony Paul Gore and Kelly Marie Gore
Company StatusActive
Company Number11629019
CategoryPrivate Limited Company
Incorporation Date18 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Paul Gore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Kelly Marie Gore
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(5 months after company formation)
Appointment Duration5 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

19 March 2021Delivered on: 1 April 2021
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: The leasehold land known as 11 clysbarton court, bramhall park road, and garage no 11 registered at land registry under title number CH23711.
Outstanding
19 March 2021Delivered on: 1 April 2021
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: 11 clysbarton court. Bramhall park road and garage no 11 and. Registered at land registry under title number. CH23711.
Outstanding
25 October 2019Delivered on: 28 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 27 manchester road, worsley, manchester, M28 3NS.
Outstanding
8 October 2019Delivered on: 18 October 2019
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 6 willow lawn cheadle hulme SK8 5NP.
Outstanding

Filing History

8 February 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 8 February 2024 (1 page)
21 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
29 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 August 2022Satisfaction of charge 116290190001 in full (1 page)
12 August 2022Satisfaction of charge 116290190003 in full (1 page)
12 August 2022Director's details changed for Mrs Kelly Marie Gore on 11 August 2022 (2 pages)
12 August 2022Satisfaction of charge 116290190002 in full (1 page)
12 August 2022Satisfaction of charge 116290190004 in full (1 page)
11 August 2022Change of details for Mrs Kelly Marie Gore as a person with significant control on 11 August 2022 (2 pages)
11 August 2022Director's details changed for Miss Kelly Marie Gore on 11 August 2022 (2 pages)
11 August 2022Registered office address changed from 10 Douglas Road Hazel Grove Stockport SK7 4JG United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 11 August 2022 (1 page)
18 February 2022Change of details for Miss Kelly Marie Jackson as a person with significant control on 18 July 2021 (2 pages)
28 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
21 October 2021Director's details changed for Miss Kelly Marie Jackson on 17 July 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 April 2021Registration of charge 116290190003, created on 19 March 2021 (30 pages)
1 April 2021Registration of charge 116290190004, created on 19 March 2021 (37 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 October 2019Registration of charge 116290190002, created on 25 October 2019 (4 pages)
18 October 2019Registration of charge 116290190001, created on 8 October 2019 (6 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 March 2019Appointment of Miss Kelly Marie Jackson as a director on 20 March 2019 (2 pages)
18 October 2018Incorporation
Statement of capital on 2018-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)