Background WavePink WaveYellow Wave

REBBECK BROTHERS LTD (08810385)

REBBECK BROTHERS LTD (08810385) is an active UK company. incorporated on 11 December 2013. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REBBECK BROTHERS LTD has been registered for 12 years. Current directors include JONES, Rachel Elizabeth, MELLERY-PRATT, Anthony John, MELLERY-PRATT, Timothy Joseph and 2 others.

Company Number
08810385
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Rachel Elizabeth, MELLERY-PRATT, Anthony John, MELLERY-PRATT, Timothy Joseph, MELLERY-PRATT, Timothy Julian, SCOTT, James Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBBECK BROTHERS LTD

REBBECK BROTHERS LTD is an active company incorporated on 11 December 2013 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REBBECK BROTHERS LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08810385

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ENNISMOOR LTD
From: 11 December 2013To: 25 February 2014
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

, Potterne House 1 Potterne Way, Wimborne, Dorset, BH21 6RS, United Kingdom
From: 9 January 2014To: 5 June 2014
, C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom
From: 11 December 2013To: 9 January 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Funding Round
Aug 14
Funding Round
Apr 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
May 20
Director Joined
May 20
Funding Round
Mar 21
Director Joined
Jul 22
Loan Cleared
Jun 23
Funding Round
Jun 23
Capital Reduction
Dec 24
Capital Reduction
Jan 25
Director Left
Jun 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JONES, Rachel Elizabeth

Active
Exeter Road, BournemouthBH2 5AN
Born September 1970
Director
Appointed 30 Jun 2022

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 10 Feb 2014

MELLERY-PRATT, Timothy Joseph

Active
Exeter Road, BournemouthBH2 5AN
Born November 1983
Director
Appointed 21 Aug 2019

MELLERY-PRATT, Timothy Julian

Active
Exeter Road, BournemouthBH2 5AN
Born October 1949
Director
Appointed 10 Feb 2014

SCOTT, James Martin

Active
Exeter Road, BournemouthBH2 5AN
Born June 1959
Director
Appointed 30 Apr 2020

FITZMAURICE, Mandy Christine Sharon

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1961
Director
Appointed 04 Dec 2017
Resigned 25 Feb 2020

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Dec 2013
Resigned 09 Jan 2014

HOPE-INGLIS, Jacquelyn

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1962
Director
Appointed 01 Jun 2014
Resigned 30 Aug 2017

STRONG, Matthew Giles Watson

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1967
Director
Appointed 01 Jun 2014
Resigned 06 Jun 2025

Persons with significant control

2

Mr Anthony John Mellery-Pratt

Active
Exeter Road, BournemouthBH2 5AN
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Timothy Julian Mellery-Pratt

Active
Exeter Road, BournemouthBH2 5AN
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Resolution
21 February 2026
RESOLUTIONSResolutions
Memorandum Articles
21 February 2026
MAMA
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Capital Cancellation Shares
29 January 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Capital Allotment Shares
2 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Incorporation Company
11 December 2013
NEWINCIncorporation