Background WavePink WaveYellow Wave

REXMARY LTD (05710966)

REXMARY LTD (05710966) is an active UK company. incorporated on 15 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REXMARY LTD has been registered for 20 years. Current directors include HOFFMAN, Samson.

Company Number
05710966
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
27 Schonfeld Square, London, N16 0QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Samson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXMARY LTD

REXMARY LTD is an active company incorporated on 15 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REXMARY LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05710966

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

27 Schonfeld Square London, N16 0QQ,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 14 May 2010To: 23 December 2020
Hastingwood Trading Estate Harbet Road London N18 3HU
From: 15 February 2006To: 14 May 2010
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOFFMAN, Naftoli

Active
Schonfeld Square, LondonN16 0QQ
Secretary
Appointed 16 Sept 2024

HOFFMAN, Samson

Active
Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 02 Oct 2020

HOFFMAN, Alexander

Resigned
87 Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 18 Jun 2006
Resigned 02 Oct 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Feb 2006
Resigned 24 May 2006

HOFFMAN, Jacques

Resigned
30 Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 18 Jun 2006
Resigned 02 Oct 2020

HOFFMAN, Naftoli

Resigned
Schonfeld Square, LondonN16 0QQ
Born October 1992
Director
Appointed 02 Oct 2020
Resigned 16 Sept 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Feb 2006
Resigned 24 May 2006

Persons with significant control

3

1 Active
2 Ceased
Schonfeld Square, LondonN16 0QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023
High Road, LondonN15 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 14 Jul 2023
Ceased 19 Jul 2023
LondonN16 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 May 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2009
AA01Change of Accounting Reference Date
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
15 May 2007
363aAnnual Return
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Incorporation Company
15 February 2006
NEWINCIncorporation