Company NameRehinsi Property Services Ltd
DirectorsKulwant Singh Rehinsi and Perbinder Kaur Rehinsi
Company StatusActive
Company Number04759850
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kulwant Singh Rehinsi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotsford Road
Goodmayes
Ilford
Essex
IG3 9SL
Director NameMrs Perbinder Kaur Rehinsi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Abbotsford Road
Goodmayes
Ilford
Essex
IG3 9SL
Secretary NameMrs Perbinder Kaur Rehinsi
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Abbotsford Road
Goodmayes
Ilford
Essex
IG3 9SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23a Kenilworth Gardens
Hayes
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£73,026
Cash£2,258
Current Liabilities£5,020

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 30 May 2022 (3 pages)
3 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
21 July 2021Registered office address changed from 10 Abbotsford Road Goodmayes Ilford Essex IG3 9SL to 23a Kenilworth Gardens Hayes UB4 0AY on 21 July 2021 (1 page)
20 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
16 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
24 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
21 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
4 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages)
2 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 June 2009Return made up to 03/04/09; full list of members (4 pages)
1 June 2009Return made up to 03/04/09; full list of members (4 pages)
29 May 2009Return made up to 03/04/08; full list of members (4 pages)
29 May 2009Return made up to 03/04/08; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
9 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
9 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
18 April 2007Return made up to 03/04/07; full list of members (7 pages)
18 April 2007Return made up to 03/04/07; full list of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2006Return made up to 03/04/06; full list of members (8 pages)
10 April 2006Return made up to 03/04/06; full list of members (8 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 May 2004Return made up to 28/04/04; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: 86B albert rd ilford essex IG1 1HR (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 86B albert rd, ilford, essex, IG1 1HR (1 page)
29 July 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Incorporation (9 pages)