Background WavePink WaveYellow Wave

REBELLION PROPERTIES LTD (10784940)

REBELLION PROPERTIES LTD (10784940) is an active UK company. incorporated on 23 May 2017. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REBELLION PROPERTIES LTD has been registered for 8 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
10784940
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION PROPERTIES LTD

REBELLION PROPERTIES LTD is an active company incorporated on 23 May 2017 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REBELLION PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10784940

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jan 23
Owner Exit
Oct 24
Loan Cleared
Feb 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 23 May 2017

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 23 May 2017

Persons with significant control

5

1 Active
4 Ceased
Lauriston Street, EdinburghEH3 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2018
Ceased 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2017
Ceased 04 Sept 2018

Mr Christopher Ross Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 28 Jun 2017

Mr Jonathon Jason Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Part
3 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation