Company NameRehman Properties Limited
DirectorUzma Rehman
Company StatusActive
Company Number08796991
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Uzma Rehman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wingrove Road North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9ED
Director NameMr Fazal-Ur Rehman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wingrove Road
North Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9ED
Director NameMr Saief Rehman
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wingrove Road North
Fenham
Newcastle Upon Tyne
NE4 9ED

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

1 December 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lombard place great lumley chester le street.
Outstanding
2 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 158 high gardens newcastle upon tyne and the f/h reversion in 160 hugh gardens newcastle upon tyne.
Outstanding
2 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 160 high gardens newcastle upon tyne and f/h reversion in 158 high gardens newcastle upon tyne.
Outstanding
2 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 56 villette road, hendon, sunderland.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 March 2023Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
21 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
31 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
28 May 2021Total exemption full accounts made up to 30 November 2019 (7 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
16 February 2018Termination of appointment of Saief Rehman as a director on 16 February 2018 (1 page)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 March 2017Termination of appointment of Fazal -Ur Rehman as a director on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 March 2017Termination of appointment of Fazal -Ur Rehman as a director on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
3 February 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150
(5 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150
(5 pages)
23 February 2016Director's details changed for Mr Saif Rehman on 14 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Saif Rehman on 14 February 2016 (2 pages)
1 December 2015Registration of charge 087969910005, created on 1 December 2015 (42 pages)
1 December 2015Registration of charge 087969910005, created on 1 December 2015 (42 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2015Registration of charge 087969910004, created on 5 November 2015 (40 pages)
26 November 2015Registration of charge 087969910004, created on 5 November 2015 (40 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(5 pages)
20 December 2014Registration of charge 087969910001, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910002, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910001, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910002, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910003, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910002, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910003, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910001, created on 2 December 2014 (40 pages)
20 December 2014Registration of charge 087969910003, created on 2 December 2014 (40 pages)
17 February 2014Director's details changed for Ms Saif Rehman on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Saif Rehman on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Ms Saif Rehman on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Saif Rehman on 14 February 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 150
(5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 150
(5 pages)
16 January 2014Director's details changed for Ms Usma Rehman on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Ms Usma Rehman on 16 January 2014 (2 pages)
29 November 2013Incorporation (16 pages)
29 November 2013Incorporation (16 pages)