REXSTONE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE8 4SA

Company number 03766284
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 5-9 CREEKSIDE, DEPTFORD, LONDON, SE8 4SA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REXSTONE PROPERTIES LIMITED are www.rexstoneproperties.co.uk, and www.rexstone-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and five months. Rexstone Properties Limited is a Private Limited Company. The company registration number is 03766284. Rexstone Properties Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Rexstone Properties Limited is 5 9 Creekside Deptford London Se8 4sa. The company`s financial liabilities are £385.2k. It is £-16.06k against last year. The cash in hand is £20.59k. It is £-25.06k against last year. And the total assets are £608.23k, which is £-1.27k against last year. GHUMAN, Narinder Kaur is a Director of the company. Secretary GHUMAN, Balbir has been resigned. Secretary GHUMAN, Nareinder has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GHUMAN, Kamaljit has been resigned. Director SINGH GHUMAN, Balbir has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


rexstone properties Key Finiance

LIABILITIES £385.2k
-5%
CASH £20.59k
-55%
TOTAL ASSETS £608.23k
-1%
All Financial Figures

Current Directors

Director
GHUMAN, Narinder Kaur
Appointed Date: 07 October 2015
55 years old

Resigned Directors

Secretary
GHUMAN, Balbir
Resigned: 08 June 2015
Appointed Date: 08 March 2011

Secretary
GHUMAN, Nareinder
Resigned: 08 March 2011
Appointed Date: 17 March 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 March 2000
Appointed Date: 07 May 1999

Director
GHUMAN, Kamaljit
Resigned: 08 March 2011
Appointed Date: 17 March 2000
55 years old

Director
SINGH GHUMAN, Balbir
Resigned: 07 October 2015
Appointed Date: 09 January 2007
58 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 07 May 1999

Persons With Significant Control

Mrs Narinder Ghuman
Notified on: 10 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

REXSTONE PROPERTIES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 10 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Oct 2015
Appointment of Mrs Narender Kaur Ghuman as a director on 7 October 2015
07 Oct 2015
Termination of appointment of Balbir Singh Ghuman as a director on 7 October 2015
...
... and 47 more events
22 Mar 2000
Secretary resigned
22 Mar 2000
Registered office changed on 22/03/00 from: 215 kenton lane harrow middlesex HA3 8RP
22 Mar 2000
New director appointed
18 Aug 1999
Registered office changed on 18/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ
07 May 1999
Incorporation

REXSTONE PROPERTIES LIMITED Charges

6 March 2015
Charge code 0376 6284 0002
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 & 20 blackfriars road king's lynn norfolk t/no.NK186622…
10 February 2015
Charge code 0376 6284 0001
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…