Background WavePink WaveYellow Wave

REXBRIDGE LIMITED (05545340)

REXBRIDGE LIMITED (05545340) is an active UK company. incorporated on 24 August 2005. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. REXBRIDGE LIMITED has been registered for 20 years. Current directors include SALTER, Paul Benjamin.

Company Number
05545340
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SALTER, Paul Benjamin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXBRIDGE LIMITED

REXBRIDGE LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. REXBRIDGE LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05545340

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

, 4th Floor 7/10 Chandos Street, London, W1G 9DQ
From: 22 January 2013To: 9 January 2017
, 5th Floor, 7-10 Chandos Street, London, W1G 9DQ
From: 24 August 2005To: 22 January 2013
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jul 15
Director Joined
Nov 23
Director Left
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SALTER, Audrey Ruth

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 05 Sept 2005

SALTER, Paul Benjamin

Active
Byron Hill Road, MiddlesexHA2 0HY
Born April 1974
Director
Appointed 26 Oct 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 05 Sept 2005

SALTER, Derek

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1939
Director
Appointed 05 Sept 2005
Resigned 25 Nov 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Aug 2005
Resigned 05 Sept 2005

Persons with significant control

1

Harrow On The HillHA2 0HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
88(2)R88(2)R
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Incorporation Company
24 August 2005
NEWINCIncorporation