Rehman Properties Limited

DataGardener
live
Micro

Rehman Properties Limited

08796991Private Limited With Share Capital

C/O Armstrong Watson 1St Floor, One Strawberry Lane, Newcastle Upon Tyne, NE14BX
Incorporated

29/11/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rehman Properties Limited (08796991) is a private limited with share capital incorporated on 29/11/2013 (12 years old) and registered in newcastle upon tyne, NE14BX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 29/11/2013
NE14BX
1 employees

Financial Overview

Total Assets

£299.9K

Liabilities

£295.7K

Net Assets

£4.3K

Cash

£4.9K

Key Metrics

1

Employees

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2014
Incorporation Company
Category:Incorporation
Date:29-11-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date26/08/2025
Latest Accounts30/11/2024

Trading Addresses

C/O Armstrong Watson 1St Floor, One Strawberry Lane, Newcastle Upon Tyne, Ne1 4Bx, NE14BXRegistered

Contact

C/O Armstrong Watson 1St Floor, One Strawberry Lane, Newcastle Upon Tyne, NE14BX