Company NameRem Properties Ltd.
DirectorsRobert McGowan and Elaine Craig McGowan
Company StatusActive
Company Number03205469
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert McGowan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C7 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Secretary NameElaine Craig McGowan
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C7 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Director NameElaine Craig McGowan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit C7 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharlowbusinesscentre.co.uk
Email address[email protected]
Telephone01279 429644
Telephone regionBishops Stortford

Location

Registered AddressUnit C7 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

2 at £1R Mcgowan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£918,358
Cash£167,536
Current Liabilities£135,197

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

27 April 2011Delivered on: 28 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H unit 1 birchanger industrial estate stansted road bishop's stortford herefordshire t/n HD429247.
Outstanding
31 July 1996Delivered on: 2 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as harlow seedbed centre, coldharbour road, pinnacles, east harlow, essex t/no EX291708 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 April 2009Delivered on: 1 May 2009
Satisfied on: 28 April 2011
Persons entitled: R. Mcgowan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future including the f/h properties comprised in t/nos EX291708 (harlow sunbed centre, coldharbour road, pinnacles east, harlow, essex) and HD429247 (unit 1 birchanger industrial estate, stansted road, bishop's stortford, hertfordshire).
Fully Satisfied
24 April 2009Delivered on: 1 May 2009
Satisfied on: 28 April 2011
Persons entitled: Robert Mcgowan and Elaine Craig Mcgowan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future including the f/h properties comprised in t/nos EX291708 (harlow sunbed centre, coldharbour road, pinnacles east, harlow, essex) and HD429247 (unit 1 birchanger industrial estate, stansted road, bishop's stortford, hertfordshire).
Fully Satisfied

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
23 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
23 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
13 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 16 June 2010 (1 page)
15 June 2010Director's details changed for Elaine Craig Mcgowan on 30 May 2010 (2 pages)
15 June 2010Secretary's details changed for Elaine Craig Mcgowan on 30 May 2010 (1 page)
15 June 2010Director's details changed for Elaine Craig Mcgowan on 30 May 2010 (2 pages)
15 June 2010Secretary's details changed for Elaine Craig Mcgowan on 30 May 2010 (1 page)
15 June 2010Director's details changed for Robert Mcgowan on 30 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Mcgowan on 30 May 2010 (2 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
15 June 2007Return made up to 30/05/07; full list of members (7 pages)
15 June 2007Return made up to 30/05/07; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
3 September 2004Full accounts made up to 31 October 2003 (13 pages)
3 September 2004Full accounts made up to 31 October 2003 (13 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 October 2002 (13 pages)
10 April 2003Full accounts made up to 31 October 2002 (13 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 October 2000 (12 pages)
23 August 2001Full accounts made up to 31 October 2000 (12 pages)
21 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
4 August 2000Full accounts made up to 31 October 1999 (12 pages)
4 August 2000Full accounts made up to 31 October 1999 (12 pages)
25 May 2000Return made up to 30/05/00; full list of members (6 pages)
25 May 2000Return made up to 30/05/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
20 May 1999Return made up to 30/05/99; no change of members (4 pages)
20 May 1999Return made up to 30/05/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 October 1997 (11 pages)
2 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
16 June 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
16 June 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (14 pages)
30 May 1996Incorporation (14 pages)