Background WavePink WaveYellow Wave

REXMILL PROPERTIES LIMITED (10071186)

REXMILL PROPERTIES LIMITED (10071186) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REXMILL PROPERTIES LIMITED has been registered for 10 years. Current directors include ENDZWEIG, Elizabeth.

Company Number
10071186
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Side Entrance, 121-123 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENDZWEIG, Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXMILL PROPERTIES LIMITED

REXMILL PROPERTIES LIMITED is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REXMILL PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10071186

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Side Entrance, 121-123 Clapton Common London, E5 9AB,

Previous Addresses

16E Manor Road London N16 5SA United Kingdom
From: 6 April 2016To: 18 July 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 March 2016To: 6 April 2016
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 16
Director Joined
Jul 16
Loan Secured
Mar 17
Loan Secured
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ENDZWEIG, Elizabeth

Active
Clapton Common, LondonE5 9AB
Born September 1975
Director
Appointed 01 Jun 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 18 Mar 2016
Resigned 06 Apr 2016

Persons with significant control

1

Mrs Elizabeth Endzweig

Active
Clapton Common, LondonE5 9AB
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Incorporation Company
18 March 2016
NEWINCIncorporation