Company NameRebal Estates Limited
DirectorsJane Elizabeth Davies and Michael Charles Davies
Company StatusActive
Company Number04467921
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameJane Elizabeth Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Director NameMichael Charles Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Secretary NameMichael Charles Davies
NationalityBritish
StatusCurrent
Appointed27 March 2007(4 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Secretary NameCarol Ann Murphy
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 School House Cottages
Berwick Road Little Sutton
Ellesmere Port
Cheshire
CH66 4PP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Coach House The Village
Burton
Neston
Cheshire
CH64 5TE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLittle Neston and Burton
Built Up AreaBurton

Financials

Year2013
Net Worth£1,563,820
Cash£201,533
Current Liabilities£294,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 14 dudleston road little sutton south wirral.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2, 4 6A & 6B ledsham road little sutton south wirral.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings adjacent to 11 leamington close little neston cheshire (k/a plots numbered 1 & 3 leamington close).
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a croft house hadlow road willaston.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 341/343 chester road little sutton.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings on the south east side of dudleston road, little sutton now known as 2 dudleston road.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a land and buildings on the west side of rossfield road ellesmere port.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 7 wallcroft willaston.
Outstanding
3 May 2005Delivered on: 10 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the land on the north west side of greenfield road greenfield holywell.
Outstanding
21 May 2004Delivered on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 339 chester road, little sutton.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land at 12 ashtree farm court, willaston, cheshire and car parking space.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 walkers lane, little sutton, south wirral.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 harrow grove bromborough wirral.
Outstanding
18 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north west side of chester road, neston.
Outstanding
18 September 2002Delivered on: 28 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 32 & 34 bromborough village road, bromborough.
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
28 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,022
(3 pages)
2 March 2023Satisfaction of charge 5 in full (1 page)
2 March 2023Satisfaction of charge 14 in full (1 page)
2 March 2023Satisfaction of charge 6 in full (1 page)
2 March 2023Satisfaction of charge 5 in part (1 page)
1 March 2023Satisfaction of charge 9 in full (1 page)
1 March 2023Satisfaction of charge 2 in full (1 page)
1 March 2023Satisfaction of charge 1 in full (1 page)
1 March 2023Satisfaction of charge 8 in full (1 page)
1 March 2023Satisfaction of charge 4 in full (1 page)
22 February 2023Satisfaction of charge 12 in full (1 page)
21 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 22
(3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 July 2021Cessation of Michael Charles Davies as a person with significant control on 25 June 2016 (1 page)
1 July 2021Cessation of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (1 page)
1 July 2021Cessation of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
14 July 2017Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages)
14 July 2017Notification of Michael Charles Davies as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
14 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
12 July 2017Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages)
12 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages)
12 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
12 July 2017Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages)
12 July 2017Notification of Michael Charles Davies as a person with significant control on 12 July 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
(6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(6 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 10
(4 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 10
(4 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 10
(4 pages)
25 March 2014Resolutions
  • RES13 ‐ Share premium account reduced 18/03/2014
(1 page)
25 March 2014Solvency statement dated 18/03/14 (1 page)
25 March 2014Resolutions
  • RES13 ‐ Share premium account reduced 18/03/2014
(1 page)
25 March 2014Statement by directors (1 page)
25 March 2014Statement by directors (1 page)
25 March 2014Solvency statement dated 18/03/14 (1 page)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages)
1 July 2013Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages)
1 July 2013Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(7 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(7 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Memorandum and Articles of Association (28 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2012Memorandum and Articles of Association (28 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
21 October 2011Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 24/06/08; full list of members (5 pages)
11 July 2008Return made up to 24/06/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 July 2007Return made up to 24/06/07; no change of members (7 pages)
15 July 2007Return made up to 24/06/07; no change of members (7 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 24/06/06; full list of members (9 pages)
7 July 2006Return made up to 24/06/06; full list of members (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 March 2005Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page)
10 March 2005Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Registered office changed on 13/09/04 from: unit 7 rossfield road trading estate ellesmere port cheshire CH65 3AW (1 page)
13 September 2004Registered office changed on 13/09/04 from: unit 7 rossfield road trading estate ellesmere port cheshire CH65 3AW (1 page)
29 July 2004Return made up to 24/06/04; full list of members (9 pages)
29 July 2004Return made up to 24/06/04; full list of members (9 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
25 March 20048SHARES at £1 04/07/02 duplicate (2 pages)
25 March 20048SHARES at £1 04/07/02 duplicate (2 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Ad 04/07/02--------- £ si 8@1 (2 pages)
28 August 2003Ad 04/07/02--------- £ si 8@1 (2 pages)
28 August 2003Statement of affairs (11 pages)
28 August 2003Statement of affairs (3 pages)
28 August 2003Statement of affairs (11 pages)
28 August 2003Statement of affairs (3 pages)
6 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 July 2003Return made up to 24/06/03; full list of members (7 pages)
18 October 2002Agreement costit.title of alotte (5 pages)
18 October 2002Agreement costit.title of alotte (5 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 July 2002Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
24 June 2002Incorporation (20 pages)
24 June 2002Incorporation (20 pages)