Company NameRemblance Property Company Ltd
DirectorsJohn Joseph Remblance and John Alfred Remblance
Company StatusActive
Company Number10479521
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Joseph Remblance
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr John Alfred Remblance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

22 May 2020Delivered on: 4 June 2020
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: The freehold property known as 18, 19 and 20 marine parade, southend on sea, essex, SS1 2EJ.
Outstanding
20 January 2020Delivered on: 24 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5-8 marine parade southend on sea essex SS1 2EJ.
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 36 marine parade southend on sea essex SS1 2EL title number EX190366.
Outstanding
14 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
7 January 2022Confirmation statement made on 14 November 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
25 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
4 June 2020Registration of charge 104795210004, created on 22 May 2020 (13 pages)
24 January 2020Registration of charge 104795210003, created on 20 January 2020 (8 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 June 2019Registration of charge 104795210002, created on 21 June 2019 (7 pages)
20 June 2019Registration of charge 104795210001, created on 14 June 2019 (6 pages)
4 March 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
20 February 2019Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 14 November 2018 with updates (5 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
16 November 2017Change of details for Mr John Alfred Remblance as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr John Alfred Remblance as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)