Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REXMAIN LIMITED
Company Information for

REXMAIN LIMITED

559 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6JZ,
Company Registration Number
01875467
Private Limited Company
Active

Company Overview

About Rexmain Ltd
REXMAIN LIMITED was founded on 1985-01-04 and has its registered office in Ilford. The organisation's status is listed as "Active". Rexmain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REXMAIN LIMITED
 
Legal Registered Office
559 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6JZ
Other companies in IG2
 
Filing Information
Company Number 01875467
Company ID Number 01875467
Date formed 1985-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REXMAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REXMAIN LIMITED

Current Directors
Officer Role Date Appointed
LISA MA YING CHEUNG
Company Secretary 1992-06-04
CHUN LOI CHEUNG
Director 1992-06-04
JOHNNY CHEUNG
Director 1992-06-04
SHUI PAN CHEUNG
Director 1992-06-04
PETER KWEN CHEUNG YEUNG
Director 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNNY CHEUNG MANDARIN PALACE LIMITED Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
PETER KWEN CHEUNG YEUNG REGAL MANDARIN LIMITED Director 1991-09-30 CURRENT 1985-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-29CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CH01Director's details changed for Mr Chun Loi Cheung on 2021-10-01
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHUI PAN CHEUNG
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mr Peter Kwen Cheung Yeung on 2018-08-01
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-22DISS40Compulsory strike-off action has been discontinued
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KWEN CHEUNG YEUNG
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11DISS40Compulsory strike-off action has been discontinued
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 80000
2016-10-09AR0104/06/16 ANNUAL RETURN FULL LIST
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 80000
2016-01-11AR0104/06/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Peter Kwen Cheung Yeung on 2015-02-01
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07DISS40Compulsory strike-off action has been discontinued
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 80000
2014-10-04AR0104/06/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 80000
2013-09-03AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0104/06/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 29 GREENHILL PARK NEW BARNET HERTFORDSHIRE EN5 1HQ
2011-06-06AR0104/06/11 FULL LIST
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22AR0104/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KWEN CHEUNG YEUNG / 01/01/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHUI PAN CHEUNG / 01/01/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY CHEUNG / 01/01/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHUN LOI CHEUNG / 01/01/2010
2010-01-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 9 ELY PLACE CHIGWELL ESSEX IG8 8AG
2005-06-09363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU
2003-06-13363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT
2002-07-01363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 4TH FLOOR SUITE 2 195 WARDOUR STREET LONDON W1F 8ZQ
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-25363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-06363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-05363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-28363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-21363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-06363aRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1992-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-05ELRESS252 DISP LAYING ACC 17/10/91
1991-11-05ELRESS386 DISP APP AUDS 17/10/91
1991-07-02363bRETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS
1991-03-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-07287REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 559 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6JZ
1990-10-31287REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 1ST FLOOR 35 OLD COMPTON STREET LONDON W1V 5PL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REXMAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against REXMAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REXMAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 52,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REXMAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 80,000
Cash Bank In Hand 2012-04-01 £ 613
Current Assets 2012-04-01 £ 99,598
Debtors 2012-04-01 £ 98,985
Fixed Assets 2012-04-01 £ 136,021
Shareholder Funds 2012-04-01 £ 182,929
Tangible Fixed Assets 2012-04-01 £ 136,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REXMAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REXMAIN LIMITED
Trademarks
We have not found any records of REXMAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REXMAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REXMAIN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REXMAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREXMAIN LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REXMAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REXMAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.