Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REXPARK PROPERTIES LIMITED
Company Information for

REXPARK PROPERTIES LIMITED

CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
05260928
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Rexpark Properties Ltd
REXPARK PROPERTIES LIMITED was founded on 2004-10-15 and had its registered office in Cavendish Square. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
REXPARK PROPERTIES LIMITED
 
Legal Registered Office
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 05260928
Date formed 2004-10-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 14:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REXPARK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REXPARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEA SECRETARIES LIMITED
Company Secretary 2005-01-18
RICHARD JOHN HOGAN
Director 2009-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2012-09-03 2012-10-10
JAMIE EDWARD THOMPSON
Director 2005-01-18 2009-11-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-15 2005-01-18
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-15 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA SECRETARIES LIMITED TECHNOMATIC LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-06-07
LEA SECRETARIES LIMITED EMIRCA LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
LEA SECRETARIES LIMITED NEXTPOWER DEVELOPMENT LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
LEA SECRETARIES LIMITED EAGLE BLUE LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2015-09-08
LEA SECRETARIES LIMITED WHITMORE BAKER & CO. ADVISORY LIMITED Company Secretary 2006-08-22 CURRENT 2006-08-22 Dissolved 2014-07-29
LEA SECRETARIES LIMITED PARFUMS DE LUXE LTD Company Secretary 2006-08-22 CURRENT 2006-08-22 Active - Proposal to Strike off
LEA SECRETARIES LIMITED AYSTEL LIMITED Company Secretary 2006-06-05 CURRENT 2006-05-12 Dissolved 2016-08-23
LEA SECRETARIES LIMITED TELESCOPIA LIMITED Company Secretary 2005-08-04 CURRENT 2000-12-07 Dissolved 2014-02-18
LEA SECRETARIES LIMITED JUTEX CONSTRUCTION LIMITED Company Secretary 2004-12-14 CURRENT 2003-10-30 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ALDERSBROOK ENTERPRISES LIMITED Company Secretary 2004-10-20 CURRENT 2001-05-04 Active
LEA SECRETARIES LIMITED AUGURSHIP 223 LIMITED Company Secretary 2004-05-24 CURRENT 2002-03-15 Dissolved 2015-10-20
LEA SECRETARIES LIMITED SIFI VENTURES LTD Company Secretary 2004-02-26 CURRENT 2004-02-26 Active
LEA SECRETARIES LIMITED KROVAR LIMITED Company Secretary 2004-02-04 CURRENT 2003-10-31 Dissolved 2016-07-12
LEA SECRETARIES LIMITED W TLC LTD Company Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2018-05-22
RICHARD JOHN HOGAN CAESURA LIMITED Director 2014-09-24 CURRENT 2011-06-03 Dissolved 2015-05-05
RICHARD JOHN HOGAN NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
RICHARD JOHN HOGAN WELLSPENT LIMITED Director 2013-01-01 CURRENT 2005-05-26 Dissolved 2014-06-24
RICHARD JOHN HOGAN ISE INDUSTRIAL SERVICES AND ENGINEERING LTD Director 2012-12-14 CURRENT 2011-06-08 Dissolved 2015-04-07
RICHARD JOHN HOGAN MAXNOVER LIMITED Director 2012-12-12 CURRENT 1996-06-14 Dissolved 2015-05-05
RICHARD JOHN HOGAN LAS VEGAS GAMES AND FUN LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2013-10-29
RICHARD JOHN HOGAN GOSS FASHION HOLDING LIMITED Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2015-04-28
RICHARD JOHN HOGAN TRANGATE CONSULTANTS UK LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-08
RICHARD JOHN HOGAN ROSEBAY INVESTMENTS LIMITED Director 2011-04-28 CURRENT 2011-04-04 Dissolved 2014-11-04
RICHARD JOHN HOGAN REDWIND CO. LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2013-11-26
RICHARD JOHN HOGAN BUSINESS SOFTWARE HOLDING LIMITED Director 2010-04-01 CURRENT 1999-09-27 Dissolved
RICHARD JOHN HOGAN PERRYCROSS LIMITED Director 2009-11-02 CURRENT 2005-06-13 Dissolved 2015-06-09
RICHARD JOHN HOGAN GOLDWAY FINANCE LIMITED Director 2007-08-29 CURRENT 2007-06-15 Dissolved 2013-09-24
RICHARD JOHN HOGAN COASTMORE LIMITED Director 2005-12-01 CURRENT 1998-11-09 Dissolved 2013-08-20
RICHARD JOHN HOGAN AGRO-SOLUTIONS LIMITED Director 2005-12-01 CURRENT 2003-01-28 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-28DS01APPLICATION FOR STRIKING-OFF
2013-02-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-26LATEST SOC26/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-26AR0115/10/12 FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2012-09-12AP01DIRECTOR APPOINTED SEAN LEE HOGAN
2011-10-18AR0115/10/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-19AR0115/10/10 FULL LIST
2010-01-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON
2009-11-05AP01DIRECTOR APPOINTED RICHARD JOHN HOGAN
2009-10-28AR0115/10/09 FULL LIST
2008-10-30363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE THOMPSON / 20/03/2008
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 WIGMORE STREET LONDON W1U 1PH
2006-11-08363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-27288bDIRECTOR RESIGNED
2005-01-27225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-2788(2)RAD 18/01/05--------- £ SI 999@1=999 £ IC 1/1000
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REXPARK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REXPARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REXPARK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of REXPARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REXPARK PROPERTIES LIMITED
Trademarks
We have not found any records of REXPARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REXPARK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REXPARK PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REXPARK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REXPARK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REXPARK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.