Rehman Properties Limited NEWCASTLE UPON TYNE


Rehman Properties started in year 2013 as Private Limited Company with registration number 08796991. The Rehman Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Armstrong Watson 1st Floor. Postal code: NE1 4BX.

The company has one director. Uzma R., appointed on 29 November 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Fazal-Ur R., Saief R. and others listed below. There were no ex secretaries.

Rehman Properties Limited Address / Contact

Office Address C/o Armstrong Watson 1st Floor
Office Address2 One Strawberry Lane
Town Newcastle Upon Tyne
Post code NE1 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08796991
Date of Incorporation Fri, 29th Nov 2013
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Uzma R.

Position: Director

Appointed: 29 November 2013

Fazal-Ur R.

Position: Director

Appointed: 29 November 2013

Resigned: 01 March 2017

Saief R.

Position: Director

Appointed: 29 November 2013

Resigned: 16 February 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Saief R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fazal-Ur R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Uzma R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Saief R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fazal-Ur R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Uzma R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth385       
Balance Sheet
Cash Bank On Hand   3 6681 2131 158 1 032
Current Assets123 679  11 1963 3735 158 1 032
Debtors 2 10913 4137 5282 1604 000  
Net Assets Liabilities   532-11 190-5 183-1 22411 843
Other Debtors   1 3032 1604 000  
Property Plant Equipment   301 479295 214295 1827355
Cash Bank In Hand123 679       
Net Assets Liabilities Including Pension Asset Liability385       
Tangible Fixed Assets114 653 301 613     
Intangible Fixed Assets 301 716      
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve235       
Shareholder Funds385       
Other
Secured Debts115 646       
Total Fixed Assets Additions114 835       
Total Fixed Assets Cost Or Valuation114 835       
Total Fixed Assets Depreciation182       
Total Fixed Assets Depreciation Charge In Period182       
Description Principal Activities       68 100
Accrued Liabilities Deferred Income      3 6023 272
Accumulated Depreciation Impairment Property Plant Equipment   556600632657675
Average Number Employees During Period      11
Bank Borrowings Overdrafts   13 36014 09615 04015 95815 958
Corporation Tax Payable   733    
Creditors   111 484123 247134 032140 848144 753
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Property Plant Equipment    6 221   
Fixed Assets114 653     295 157295 139
Increase From Depreciation Charge For Year Property Plant Equipment    44322518
Investment Property      295 084295 084
Net Current Assets Liabilities1 378  -100 288-119 874-128 874-140 848-143 721
Other Creditors   68 45996 740111 441118 900121 127
Property Plant Equipment Gross Cost   302 035295 814295 814730730
Taxation Including Deferred Taxation Balance Sheet Subtotal   33    
Taxation Social Security Payable       2 673
Total Assets Less Current Liabilities116 031  201 191175 340166 308154 309151 418
Trade Creditors Trade Payables   28 9324 7521092 3881 723
Trade Debtors Trade Receivables   6 225    
Creditors Due After One Year Total Noncurrent Liabilities115 646       
Creditors Due Within One Year Total Current Liabilities122 301       
Tangible Fixed Assets Additions114 835       
Tangible Fixed Assets Cost Or Valuation114 835       
Tangible Fixed Assets Depreciation182319422     
Tangible Fixed Assets Depreciation Charge For Period182       
Bank Borrowings 238 380226 548     
Bank Borrowings Overdrafts Secured -11 158-11 832     
Cash Bank 37 31329 227     
Creditors Due Within One Year 106 745118 330     
Number Shares Allotted 150150     
Par Value Share  1     
Share Capital Allotted Called Up Paid -150-150     
Tangible Fixed Assets Depreciation Charged In Period  103     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates February 14, 2024
filed on: 1st, March 2024
Free Download (4 pages)

Company search