REMBRANDT HOUSE PROPERTY LIMITED
BURWASH

Hellopages » East Sussex » Rother » TN19 7HP

Company number 05579235
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address RYE GREEN FARM, BURWASH, EAST SUSSEX, TN19 7HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 16 . The most likely internet sites of REMBRANDT HOUSE PROPERTY LIMITED are www.rembrandthouseproperty.co.uk, and www.rembrandt-house-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Robertsbridge Rail Station is 4.4 miles; to Wadhurst Rail Station is 6.3 miles; to Battle Rail Station is 7.6 miles; to Frant Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rembrandt House Property Limited is a Private Limited Company. The company registration number is 05579235. Rembrandt House Property Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Rembrandt House Property Limited is Rye Green Farm Burwash East Sussex Tn19 7hp. The company`s financial liabilities are £29.28k. It is £22.62k against last year. And the total assets are £29.28k, which is £22.62k against last year. BANKS, Robert James is a Secretary of the company. ABY, Richard is a Director of the company. LUI, Herbert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARUMUGAM, Raj Kumar has been resigned. Director DENNIS, Gregory John has been resigned. Director FURZEY, Rita Lilliane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rembrandt house property Key Finiance

LIABILITIES £29.28k
+339%
CASH n/a
TOTAL ASSETS £29.28k
+339%
All Financial Figures

Current Directors

Secretary
BANKS, Robert James
Appointed Date: 30 September 2005

Director
ABY, Richard
Appointed Date: 19 October 2011
49 years old

Director
LUI, Herbert
Appointed Date: 30 September 2005
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
ARUMUGAM, Raj Kumar
Resigned: 06 May 2011
Appointed Date: 05 November 2008
49 years old

Director
DENNIS, Gregory John
Resigned: 01 December 2013
Appointed Date: 30 September 2005
69 years old

Director
FURZEY, Rita Lilliane
Resigned: 18 March 2008
Appointed Date: 25 October 2005
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Robert James Banks
Notified on: 14 September 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMBRANDT HOUSE PROPERTY LIMITED Events

16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 16

...
... and 33 more events
21 Oct 2005
New director appointed
21 Oct 2005
New director appointed
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned;director resigned
30 Sep 2005
Incorporation