Company number 00730364
Status Active
Incorporation Date 20 July 1962
Company Type Private Limited Company
Address SHAW HOUSE, BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015. The most likely internet sites of REXINGTON LIMITED are www.rexington.co.uk, and www.rexington.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Rexington Limited is a Private Limited Company.
The company registration number is 00730364. Rexington Limited has been working since 20 July 1962.
The present status of the company is Active. The registered address of Rexington Limited is Shaw House Bramhall Lane South Bramhall Stockport Cheshire Sk7 1ah. . HOLLAND, Lewis is a Secretary of the company. HOLLAND, Lewis Richard Edward is a Director of the company. HOLLAND, Richard Paul is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Rexington Developments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
REXINGTON LIMITED Events
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
04 Jul 1987
Declaration of satisfaction of mortgage/charge
14 Apr 1987
Full accounts made up to 30 June 1986
04 Mar 1987
Return made up to 31/07/86; full list of members
16 Oct 1986
Full accounts made up to 30 June 1985
28 Aug 1986
Full accounts made up to 30 June 1984
28 September 1988
Legal mortgage
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land k/a smallshaw industrial estate burnley title no:-…
26 March 1984
Legal charge
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being at heath street smethwick…
26 March 1984
Legal charge
Delivered: 27 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as or being land at heath street…
26 March 1984
Legal charge
Delivered: 27 March 1983
Status: Satisfied
on 23 January 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property known as or being off moseley street &…
23 February 1984
Legal mortgage
Delivered: 28 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 bramhall moor lane industrial estate, bramhall…
10 November 1983
Legal charge
Delivered: 15 October 1983
Status: Satisfied
on 4 July 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 9, 10, 11 market place and 2-10 even: nos. Mealhouse…
11 October 1983
Legal charge
Delivered: 15 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property 10 & 10A little underbank stockport greater…
10 October 1983
Legal charge
Delivered: 15 October 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 and 4 millgate stockport greater manchester title no…
11 March 1982
Legal mortgage
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F.H. property 9, 10 & 11 market place stockport and 2/10…
11 March 1982
Memorandum of deposit
Delivered: 13 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Smallshaw industrial estate, burnley, lancashire.
28 September 1981
Legal mortgage
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 & 4 millgate stockport title no: gm 171144. floating…
17 September 1981
Memorandum of deposit
Delivered: 22 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Bramhall moor industrial park bramhall moor lane hazel…
28 November 1980
Legal charge
Delivered: 15 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south east side of philips road…
10 July 1980
Memorandum of deposit
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Option agreement relating to sale and purchase of land at…
14 December 1978
Further charge
Delivered: 19 December 1978
Status: Outstanding
Persons entitled: Hambro Provident Assurance Limited.
Description: Property comprised in two mortgages dated 8/9/75 & 26/10/78.
26 October 1978
Legal charge
Delivered: 27 October 1978
Status: Outstanding
Persons entitled: Hambro Provident Assurance Limited
Description: Land and buildings on the south east side of philips road…
18 October 1977
Memorandum of deposit of deeds
Delivered: 2 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at green lane industrial estate, stockport…
9 September 1975
Second legal charge
Delivered: 10 September 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & premises on the south east side of phillips road.…
8 September 1975
Legal charge
Delivered: 9 September 1975
Status: Outstanding
Persons entitled: Unitholders Provident Assurance LTD.
Description: Land & premises on the south east side of phillips road…