Rex Mansions Management Company Limited LONDON


Rex Mansions Management Company started in year 2002 as Private Limited Company with registration number 04612320. The Rex Mansions Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 132 Burnt Ash Road. Postal code: SE12 8PU.

The firm has 4 directors, namely Jaime W., John M. and Franklin F. and others. Of them, Christine M. has been with the company the longest, being appointed on 29 January 2015 and Jaime W. has been with the company for the least time - from 10 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rex Mansions Management Company Limited Address / Contact

Office Address 132 Burnt Ash Road
Town London
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04612320
Date of Incorporation Mon, 9th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 26th June
Company age 22 years old
Account next due date Tue, 26th Mar 2024 (63 days after)
Account last made up date Sun, 26th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jaime W.

Position: Director

Appointed: 10 November 2023

John M.

Position: Director

Appointed: 21 October 2019

Franklin F.

Position: Director

Appointed: 12 February 2019

Christine M.

Position: Director

Appointed: 29 January 2015

Matthew M.

Position: Director

Appointed: 06 February 2015

Resigned: 11 February 2019

Alexander M.

Position: Director

Appointed: 01 January 2014

Resigned: 01 April 2015

Robert C.

Position: Director

Appointed: 23 June 2011

Resigned: 21 October 2019

Yuen C.

Position: Director

Appointed: 01 June 2011

Resigned: 28 January 2015

Richard W.

Position: Director

Appointed: 12 January 2011

Resigned: 01 January 2014

Susan B.

Position: Director

Appointed: 01 August 2008

Resigned: 01 June 2011

Aston House Nominees Limited

Position: Corporate Secretary

Appointed: 02 January 2007

Resigned: 23 February 2018

Alexander D.

Position: Director

Appointed: 30 November 2006

Resigned: 20 January 2011

Robert C.

Position: Director

Appointed: 30 November 2006

Resigned: 01 July 2008

Nicola R.

Position: Director

Appointed: 30 November 2006

Resigned: 23 June 2011

Alexander B.

Position: Secretary

Appointed: 29 June 2004

Resigned: 02 January 2007

Alexander B.

Position: Director

Appointed: 01 March 2004

Resigned: 02 January 2007

Maria S.

Position: Director

Appointed: 01 March 2004

Resigned: 30 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 2002

Resigned: 09 December 2002

Robert C.

Position: Director

Appointed: 09 December 2002

Resigned: 29 June 2004

Robert C.

Position: Secretary

Appointed: 09 December 2002

Resigned: 29 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2002

Resigned: 09 December 2002

Angus S.

Position: Director

Appointed: 09 December 2002

Resigned: 31 December 2003

Richard W.

Position: Director

Appointed: 09 December 2002

Resigned: 29 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-282017-06-282018-06-272019-06-272020-06-262021-06-282022-06-262023-06-26
Balance Sheet
Cash Bank On Hand222222     
Current Assets  222222232323
Other
Net Current Assets Liabilities2222222222232323
Total Assets Less Current Liabilities2222222222232323

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/06/26
filed on: 14th, March 2024
Free Download (5 pages)

Company search