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

REMUS MANAGEMENT LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
02570943
Private Limited Company
Active

Company Overview

About Remus Management Ltd
REMUS MANAGEMENT LIMITED was founded on 1990-12-24 and has its registered office in Salisbury. The organisation's status is listed as "Active". Remus Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REMUS MANAGEMENT LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in SP2
 
Telephone01722328685
 
Filing Information
Company Number 02570943
Company ID Number 02570943
Date formed 1990-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB568540611  
Last Datalog update: 2024-01-07 00:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMUS MANAGEMENT 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.
Companies with same name REMUS MANAGEMENT LIMITED
The following companies were found which have the same name as REMUS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REMUS MANAGEMENT CONSULTANCY LIMITED ORCHARD HOUSE SUNNINGWELL ABINGDON OXFORDSHIRE OX13 6RB Active Company formed on the 2011-01-04
REMUS MANAGEMENT SUITE 4 41 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1994-10-29
REMUS MANAGEMENT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2010-05-04
REMUS MANAGEMENT INTERNATIONAL LTD C/O HNS ACCOUNTANTS LTD 79 COLLEGE ROAD REGUS HARROW HA1 1BD Active - Proposal to Strike off Company formed on the 2020-12-15

Company Officers of REMUS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BUTTON
Company Secretary 2015-04-10
FEXCO INTERNATIONAL LIMITED
Company Secretary 2017-11-23
SEBASTIAN ALEXANDER CHURCH
Director 2004-09-01
JOHN JOSEPH NAGLE
Director 2016-11-29
GAVIN O'NEILL
Director 2016-11-29
GEOFFREY ROBSON
Director 1997-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MOORE & CACHE LIMITED
Company Secretary 2005-03-31 2017-11-23
STEN ARILD ADELER
Director 1991-12-24 2016-11-29
JUDITH ANN MERCER
Company Secretary 2014-02-12 2015-05-01
PHILIP MARSHALL CLARK
Company Secretary 2006-08-31 2010-06-30
SANDRA ANN GREGORY
Company Secretary 1997-04-30 2005-03-31
SANDRA ANN GREGORY
Director 1997-04-30 2005-03-31
MARGARET ROBSON
Company Secretary 1994-01-31 1997-04-30
LYNDA ZOE PARTRIDGE
Director 1993-10-11 1997-04-30
SUSAN ELLEN CURNOW
Company Secretary 1991-12-24 1994-01-31
SUSAN ELLEN CURNOW
Director 1991-12-24 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FEXCO INTERNATIONAL LIMITED RAMT LIMITED Company Secretary 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED CRABTREE CORPORATE SERVICES LIMITED Company Secretary 2017-12-22 CURRENT 2004-01-06 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED CRABTREE PM LIMITED Company Secretary 2017-12-22 CURRENT 1983-11-01 Active
FEXCO INTERNATIONAL LIMITED FPS GROUP SERVICES LIMITED Company Secretary 2017-11-23 CURRENT 2005-01-14 Active
FEXCO INTERNATIONAL LIMITED ELLIS, SLOANE & CO. LIMITED Company Secretary 2017-11-23 CURRENT 2010-02-22 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE REVERSIONS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
SEBASTIAN ALEXANDER CHURCH BURLEIGH CAPITAL LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2017-06-06
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 2007-02-19 Active
SEBASTIAN ALEXANDER CHURCH PROFESSIONAL CAREER SKILLS LIMITED Director 2007-04-20 CURRENT 2007-02-19 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH BOLINGBROKE LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
SEBASTIAN ALEXANDER CHURCH SMYTHE, GIEVES & REDDITCH LIMITED Director 2003-03-01 CURRENT 2002-08-12 Active
SEBASTIAN ALEXANDER CHURCH MOORE & CACHE LIMITED Director 1994-06-21 CURRENT 1994-06-21 Active
JOHN JOSEPH NAGLE CRABTREE CORPORATE SERVICES LIMITED Director 2017-12-22 CURRENT 2004-01-06 Active - Proposal to Strike off
JOHN JOSEPH NAGLE CRABTREE PM LIMITED Director 2017-12-22 CURRENT 1983-11-01 Active
JOHN JOSEPH NAGLE FEXCO PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JOHN JOSEPH NAGLE FEXCO MERCHANT SERVICES Director 2003-12-12 CURRENT 2002-07-02 Active
GAVIN O'NEILL RAMT LIMITED Director 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
GAVIN O'NEILL CRABTREE CORPORATE SERVICES LIMITED Director 2017-12-22 CURRENT 2004-01-06 Active - Proposal to Strike off
GAVIN O'NEILL CRABTREE PM LIMITED Director 2017-12-22 CURRENT 1983-11-01 Active
GAVIN O'NEILL FPS GROUP SERVICES LIMITED Director 2016-11-29 CURRENT 2005-01-14 Active
GAVIN O'NEILL ELLIS, SLOANE & CO. LIMITED Director 2016-11-29 CURRENT 2010-02-22 Active - Proposal to Strike off
GAVIN O'NEILL REMUSTOPCO. 2 LIMITED Director 2016-11-29 CURRENT 2016-08-04 Active - Proposal to Strike off
GAVIN O'NEILL GOODBODY STOCKBROKERS UC Director 2015-09-09 CURRENT 2015-08-01 Active
GAVIN O'NEILL FEXCO PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
GEOFFREY ROBSON NOT WANTED NUMBER ONE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2017-04-18
GEOFFREY ROBSON NOT WANTED NUMBER TWO LIMITED Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2017-04-18
GEOFFREY ROBSON OAKWOOD GATE (BAMPTON) MANAGEMENT COMPANY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
GEOFFREY ROBSON HYDE COPSE (MARCHAM) MANAGEMENT COMPANY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GEOFFREY ROBSON HIGH TREES (TETBURY) MANAGEMENT COMPANY LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
GEOFFREY ROBSON TEMPLECOMBE MANAGEMENT COMPANY LIMITED Director 2016-04-28 CURRENT 2014-08-31 Dissolved 2016-08-30
GEOFFREY ROBSON THE MALTINGS (SHAFTESBURY) NO 3 MANAGEMENT COMPANY LIMITED Director 2016-04-28 CURRENT 2015-10-08 Dissolved 2016-08-30
GEOFFREY ROBSON ACORN GROVE (FISHBOURNE) MANAGEMENT COMPANY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
GEOFFREY ROBSON COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
GEOFFREY ROBSON TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
GEOFFREY ROBSON MENDIP CHASE MANAGEMENT COMPANY LIMITED Director 2016-01-19 CURRENT 2008-02-25 Active
GEOFFREY ROBSON BERROW COURT MANAGEMENT COMPANY LIMITED Director 2016-01-18 CURRENT 2009-06-23 Active
GEOFFREY ROBSON TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GEOFFREY ROBSON MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GEOFFREY ROBSON COTSWOLD GATE (MORETON) MANAGEMENT COMPANY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GEOFFREY ROBSON SPRING MEADOW (WITNEY) MANAGEMENT COMPANY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GEOFFREY ROBSON BARTLETT VIEW MANAGEMENT LIMITED Director 2015-10-23 CURRENT 2011-08-11 Active
GEOFFREY ROBSON FOXHILLS (BARNT GREEN) MANAGEMENT COMPANY LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
GEOFFREY ROBSON PRIEST HILL HEIGHTS (EPSOM) MANAGEMENT COMPANY LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
GEOFFREY ROBSON PASTURES WOOD (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
GEOFFREY ROBSON SALIX CLOSE (WELWYN) MANAGEMENT COMPANY LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
GEOFFREY ROBSON ORCHARD CHASE KIRBY MUXLOE MANAGEMENT COMPANY LIMITED Director 2015-08-01 CURRENT 2010-11-30 Active
GEOFFREY ROBSON THE ARBOUR (WELFORD-ON-AVON) MANAGEMENT COMPANY LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
GEOFFREY ROBSON OLDFIELD DRIVE (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
GEOFFREY ROBSON CENTURY PLACE (PULBOROUGH) MANAGEMENT COMPANY LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
GEOFFREY ROBSON ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GEOFFREY ROBSON SHEPHERDS FOLD (MICKLETON) MANAGEMENT COMPANY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GEOFFREY ROBSON ELLIS, SLOANE & CO. LIMITED Director 2015-05-01 CURRENT 2010-02-22 Active - Proposal to Strike off
GEOFFREY ROBSON THAME PARK (WENMAN ROAD) MANAGEMENT COMPANY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
GEOFFREY ROBSON BARTON BRAKE (WEMBURY) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GEOFFREY ROBSON WYCHBURY LAWNS (HAGLEY) MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
GEOFFREY ROBSON BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
GEOFFREY ROBSON WYCHBURY LAWNS APARTMENTS (HAGLEY) MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
GEOFFREY ROBSON BARRY WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
GEOFFREY ROBSON HAYFIELD LAWNS (WELFORD) MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
GEOFFREY ROBSON STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
GEOFFREY ROBSON WYCHBURY FIELDS (HAGLEY) MANAGEMENT COMPANY LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
GEOFFREY ROBSON BOLINGBROKE LIMITED Director 2014-03-04 CURRENT 2005-01-28 Active
GEOFFREY ROBSON BLOSSOM MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
GEOFFREY ROBSON THE HEDGEROWS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
GEOFFREY ROBSON PADDOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
GEOFFREY ROBSON DAN Y BRYN GAER MANAGEMENT COMPANY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
GEOFFREY ROBSON MAPLE (221) LIMITED Director 2014-01-01 CURRENT 2004-04-21 Active
GEOFFREY ROBSON EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
GEOFFREY ROBSON MILL GREEN CHASE (ALDRIDGE) MANAGEMENT COMPANY LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
GEOFFREY ROBSON PEMBROKE GATE (SHAFTESBURY) MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2010-05-13 Active
GEOFFREY ROBSON COTSWOLD CHASE (EASTCOMBE) MANAGEMENT COMPANY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
GEOFFREY ROBSON KITLEY PLACE MANAGEMENT COMPANY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
GEOFFREY ROBSON THE LAURELS RIDGE LANE MANAGEMENT COMPANY LIMITED Director 2012-10-01 CURRENT 2011-06-09 Active
GEOFFREY ROBSON TROUT ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-01 CURRENT 2011-01-12 Active
GEOFFREY ROBSON HAMLET CROFT MANAGEMENT COMPANY LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
GEOFFREY ROBSON LAVENDER COPSE MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2008-03-03 Active
GEOFFREY ROBSON WILLOW GREEN (MARCH) MANAGEMENT COMPANY LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
GEOFFREY ROBSON WOOTTON VALE MANAGEMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2009-05-07 Active
GEOFFREY ROBSON COPTHORNE GRANGE MANAGEMENT COMPANY NO 1 LIMITED Director 2012-06-15 CURRENT 2010-12-13 Active
GEOFFREY ROBSON COPTHORNE GRANGE MANAGEMENT COMPANY NO 2 LIMITED Director 2012-06-15 CURRENT 2011-02-15 Active
GEOFFREY ROBSON MONTRACHET (ADMASTON) MANAGEMENT COMPANY LIMITED Director 2012-06-15 CURRENT 2011-03-10 Active
GEOFFREY ROBSON VANSTON PLACE MANAGEMENT COMPANY LIMITED Director 2012-05-11 CURRENT 2011-02-25 Active
GEOFFREY ROBSON ROSEWOOD APARTMENTS (CALNE) MANAGEMENT COMPANY LIMITED Director 2012-01-06 CURRENT 2004-09-13 Active
GEOFFREY ROBSON THE RIDINGS CARTERTON MANAGEMENT (NUMBER 2) LIMITED Director 2011-10-05 CURRENT 2004-04-21 Active
GEOFFREY ROBSON WALNUT GROVE (CALNE) MANAGEMENT COMPANY LIMITED Director 2011-09-05 CURRENT 2007-03-08 Active
GEOFFREY ROBSON BRANCASTER COURT MANAGEMENT COMPANY LIMITED Director 2011-02-11 CURRENT 1989-01-30 Active
GEOFFREY ROBSON HILLINGDON GARDENS MANAGEMENT COMPANY LIMITED Director 2011-02-04 CURRENT 2007-02-22 Active
GEOFFREY ROBSON THE ORANGERY (WITNEY) MANAGEMENT COMPANY LIMITED Director 2011-01-19 CURRENT 2004-02-10 Active
GEOFFREY ROBSON HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED Director 2010-12-24 CURRENT 2005-07-21 Active
GEOFFREY ROBSON HELMERS FIELD (CHILLINGTON) MANAGEMENT COMPANY LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
GEOFFREY ROBSON THE HEXAGON (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED Director 2010-12-06 CURRENT 2008-05-22 Active - Proposal to Strike off
GEOFFREY ROBSON FAIRFIELDS (PROBUS) MANAGEMENT COMPANY LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
GEOFFREY ROBSON CITY VIZION MANAGEMENT COMPANY LIMITED Director 2010-11-12 CURRENT 2008-03-04 Active
GEOFFREY ROBSON NEW ASPECT MANAGEMENT COMPANY LIMITED Director 2010-11-01 CURRENT 2008-07-02 Active
GEOFFREY ROBSON NEW ASPECT NO 2 MANAGEMENT COMPANY LIMITED Director 2010-11-01 CURRENT 2008-07-02 Active
GEOFFREY ROBSON COSTESSEY MANAGEMENT COMPANY LIMITED Director 2010-07-01 CURRENT 2006-11-13 Active
GEOFFREY ROBSON ROYAL MEAD PHASE 3 SWINDON MANAGEMENT COMPANY LIMITED Director 2010-05-01 CURRENT 2007-09-24 Active
GEOFFREY ROBSON WATERSIDE BOULEVARD MANAGEMENT COMPANY LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
GEOFFREY ROBSON ROMANS WALK LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
GEOFFREY ROBSON THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED Director 2010-01-08 CURRENT 2003-02-10 Active
GEOFFREY ROBSON EQUINOX (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2009-12-17 CURRENT 2008-04-24 Active
GEOFFREY ROBSON MERIDIAN (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2009-12-17 CURRENT 2008-04-16 Active
GEOFFREY ROBSON STRATTON COURT (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 2008-04-11 Active
GEOFFREY ROBSON OAKLEIGH MEWS SWINDON APARTMENTS MANAGEMENT COMPANY LIMITED Director 2009-10-06 CURRENT 2004-07-29 Active
GEOFFREY ROBSON TREETOPS THETFORD ROAD BRANDON RESIDENTS MANAGEMENT CO. LTD Director 2009-04-09 CURRENT 2009-04-09 Active
GEOFFREY ROBSON WARLEIGH VILLAGE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
GEOFFREY ROBSON THE GALLOPS (RED LODGE) MANAGEMENT COMPANY LTD Director 2008-11-14 CURRENT 2007-04-23 Active
GEOFFREY ROBSON THE GROVE (RADYR) MANAGEMENT COMPANY LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
GEOFFREY ROBSON IVESTER COURT MAINTENANCE CO. (1991) LIMITED Director 2002-01-03 CURRENT 1991-09-17 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN THWAITES
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Fisher House Fisherton Street Salisbury SP2 7QY England
2023-09-22FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBSON
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 15 Galena Road Hammersmith London W6 0LT England
2023-08-03Notification of Fexco Property Services Limited as a person with significant control on 2023-05-10
2023-08-03CESSATION OF REMUSTOPCO. 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06DIRECTOR APPOINTED MR RICHARD JOHN THWAITES
2023-01-06CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-07Director's details changed for Niall Mcgann on 2020-10-06
2022-10-07CH01Director's details changed for Niall Mcgann on 2020-10-06
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-04-29Termination of appointment of Jacqueline Button on 2022-04-28
2022-04-29TM02Termination of appointment of Jacqueline Button on 2022-04-28
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-01-06CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MARTIN CHUTER
2021-08-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ALEXANDER CHURCH
2020-01-06PSC07CESSATION OF FEXCO PROPERTY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06PSC02Notification of Remustopco. 2 Limited as a person with significant control on 2020-01-06
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-05AP01DIRECTOR APPOINTED NIALL MCGANN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-01-02PSC05Change of details for Carranview Limited as a person with significant control on 2018-07-06
2018-10-10AUDAUDITOR'S RESIGNATION
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-11-27AP04Appointment of Fexco International Limited as company secretary on 2017-11-23
2017-11-27TM02Termination of appointment of Moore & Cache Limited on 2017-11-23
2017-10-04AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-01-25CH01Director's details changed for Mr Geoffrey Robson on 2017-01-25
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-10RES13Resolutions passed:
  • Agreement 29/11/2016
2016-12-01AP01DIRECTOR APPOINTED MR JOHN JOSEPH NAGLE
2016-11-30AP01DIRECTOR APPOINTED MR GAVIN O'NEILL
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEN ARILD ADELER
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18CH01Director's details changed for Mr Sebastian Alexander Church on 2016-02-12
2016-02-18CH04SECRETARY'S DETAILS CHNAGED FOR MOORE & CACHE LIMITED on 2016-02-12
2016-02-01AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-14TM02Termination of appointment of Judith Ann Mercer on 2015-05-01
2015-04-22AP03Appointment of Jacqueline Button as company secretary on 2015-04-10
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-30AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-18AP03SECRETARY APPOINTED JUDITH ANN MERCER
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-03AR0124/12/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 36 ST ANN STREET SALISBURY SP1 2DP
2013-01-11AR0124/12/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AR0124/12/11 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 01/06/2011
2012-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 01/06/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AR0124/12/10 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CLARK
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CLARK
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0124/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEN ARILD ADELER / 24/12/2009
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 24/12/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEN ADELER / 01/01/2006
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-18288aNEW SECRETARY APPOINTED
2006-03-30363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-03288aNEW SECRETARY APPOINTED
2005-01-05363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-01-14363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, SO17 1XS
1999-01-18363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-12288bSECRETARY RESIGNED
1997-05-12288bDIRECTOR RESIGNED
1997-01-28363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to REMUS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMUS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of REMUS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REMUS MANAGEMENT LIMITED owns 1 domain names.

remusmanagement.co.uk  

Trademarks
We have not found any records of REMUS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REMUS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-11-17 GBP £1,591 R&M - Service Contracts
Bracknell Forest Council 2014-05-23 GBP £1,644 R&M - Service Contracts
Bracknell Forest Council 2013-11-19 GBP £1,748 R&M - Service Contracts
Bracknell Forest Council 2013-05-30 GBP £1,748 R&M - Service Contracts
Bracknell Forest Council 2012-12-01 GBP £1,564 R&M - Service Contracts
Bracknell Forest Council 2012-05-18 GBP £1,564 Rent of Property
Bracknell Forest Council 2010-11-10 GBP £1,193 Rent of Property
Bracknell Forest Council 2010-11-10 GBP £1,193 Rent of Property

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REMUS MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMUS MANAGEMENT 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 REMUS MANAGEMENT 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.