REMENHAM PROPERTIES LTD.
Overview
| Company Name | REMENHAM PROPERTIES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC229413 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REMENHAM PROPERTIES LTD.?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REMENHAM PROPERTIES LTD. located?
| Registered Office Address | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REMENHAM PROPERTIES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REMENHAM PROPERTIES LTD.?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for REMENHAM PROPERTIES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Satisfaction of charge SC2294130003 in full | 1 pages | MR04 | ||
Change of details for Ms Michele Claire Hayward as a person with significant control on Apr 17, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 15 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Registration of charge SC2294130004, created on Sep 11, 2019 | 16 pages | MR01 | ||
Registration of charge SC2294130003, created on Aug 30, 2019 | 7 pages | MR01 | ||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||
Notification of Michele Clare Hayward as a person with significant control on Apr 17, 2018 | 2 pages | PSC01 | ||
Notification of Steven Benjamin Gray as a person with significant control on Apr 17, 2018 | 2 pages | PSC01 | ||
Cessation of Peter Nigel Gray as a person with significant control on Apr 17, 2018 | 1 pages | PSC07 | ||
Who are the officers of REMENHAM PROPERTIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||
| GRAY, Steven Benjamin | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | South Africa | British | 43716160008 | |||||||||
| GRAY, Steven Benjamin | Secretary | 40 Castle Terrace TD15 1NZ Berwick Upon Tweed | British | 43716160005 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| BOISSIER, Rupert John | Director | 56 Woodstock Road W4 1EQ London | British | 23579140004 | ||||||||||
| GILLESPIE MACANDREW DIRECTORS LIMITED | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian |
| 147509340001 | ||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of REMENHAM PROPERTIES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Michele Clare Hayward | Apr 17, 2018 | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Benjamin Gray | Apr 17, 2018 | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
| |||
| Ms Jayne Elisabeth Gray | Apr 06, 2016 | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Nigel Gray | Apr 06, 2016 | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0