Company Information for REBUILDINGSOCIETY.COM LTD
10-12 EAST PARADE, LEEDS, LS1 2BH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
REBUILDINGSOCIETY.COM LTD | ||
Legal Registered Office | ||
10-12 EAST PARADE LEEDS LS1 2BH Other companies in LS2 | ||
Previous Names | ||
|
Company Number | 07885342 | |
---|---|---|
Company ID Number | 07885342 | |
Date formed | 2011-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB253275311 |
Last Datalog update: | 2025-01-05 13:22:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CGA SECRETARIAL LTD |
||
DAVID PAUL POWELL |
||
DANIEL RAJKUMAR |
||
GEORGINA ELIZABETH SUMMERS |
||
STEPHEN JOHN PETER WALLIS |
||
PHILIP ANTONY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CG SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PFS GLOBAL LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
PFS HOLDINGS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-05-31 | Active | |
MANIFESTATION SOLUTIONS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-08-05 | Active | |
DAN.IE LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
AMEURI LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2012-08-24 | Active | |
PROTECTIVE FILM SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-07-18 | Active | |
MOSTLYSWISS LTD | Director | 2016-01-04 | CURRENT | 2016-01-04 | Dissolved 2017-02-28 | |
THE OVERHEAD MANAGEMENT COMPANY LTD | Director | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
INVEST UP LIMITED | Director | 2018-01-09 | CURRENT | 2014-10-14 | Active | |
INVEST UP NOMINEES LIMITED | Director | 2018-01-09 | CURRENT | 2015-03-03 | Active | |
UP INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2018-01-09 | CURRENT | 2012-10-30 | Active | |
FINTECH NORTH LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
DAN.IE LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
AMEURI LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
WEB TRANSLATIONS LIMITED | Director | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
FOAR LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
GAME OF THE NAME LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
INVESTORS IN COMMUNITY LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES | ||
Amended accounts made up to 2023-12-31 | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGRAIL | ||
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KINGHAM | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR CGA SECRETARIAL LIMITED on 2023-11-01 | ||
DIRECTOR APPOINTED MISS LESLEY NEVETT | ||
DIRECTOR APPOINTED MRS JACKIE KINGHAM | ||
Director's details changed for Mrs Jackie Kingham on 2023-10-19 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
Director's details changed for Mr Richard Mcgrail on 2021-12-12 | ||
Director's details changed for Mr Matthew Robert Doyle on 2021-12-28 | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Mcgrail on 2021-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM Round Foundry Media Centre Foundry Street Leeds LS11 5QP England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD MCGRAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL POWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
SH02 | Sub-division of shares on 2020-11-27 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY WEBB | |
PSC04 | Change of details for Daniel Rajkumar as a person with significant control on 2020-11-30 | |
PSC04 | Change of details for Mr Daniel Rajkumar as a person with significant control on 2020-10-18 | |
SH02 | Sub-division of shares on 2020-10-07 | |
RES01 | ADOPT ARTICLES 14/10/20 | |
SH02 | Sub-division of shares on 2020-10-07 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PETER WALLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM 26 Whitehall Road Leeds West Yorkshire LS12 1BE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA ELIZABETH SUMMERS | |
SH01 | 16/12/18 STATEMENT OF CAPITAL GBP 9889 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PETER WALLIS | |
CH01 | Director's details changed for Ms Georgina Elizabeth Summers on 2018-07-30 | |
AP01 | DIRECTOR APPOINTED MS GEORGINA ELIZABETH SUMMERS | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 9689 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Daniel Rajkumar as a person with significant control on 2017-11-07 | |
CH01 | Director's details changed for Mr Daniel Rajkumar on 2017-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 15 Queen Square Leeds West Yorkshire LS2 8AJ England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 9689 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/16 FROM 16 Queen Square Leeds LS2 8AJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Philip Antony Webb on 2016-07-06 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Cg Secretarial Limited on 2015-11-30 | |
AP04 | Appointment of Cga Secretarial Ltd as company secretary on 2015-12-01 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 9620 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 9620 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTONY WEBB | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL POWELL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 9620 | |
AR01 | 16/12/14 FULL LIST | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 9620 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 9620 | |
AR01 | 16/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAJKUMAR / 30/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 20 QUEENS SQUARE LEEDS LS2 8AF ENGLAND | |
AR01 | 16/12/12 FULL LIST | |
SH01 | 15/05/12 STATEMENT OF CAPITAL GBP 9600 | |
RES15 | CHANGE OF NAME 05/10/2012 | |
CERTNM | COMPANY NAME CHANGED AMEURI.COM LIMITED CERTIFICATE ISSUED ON 17/10/12 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 20 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AF UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REBUILDINGSOCIETY.COM LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as REBUILDINGSOCIETY.COM LTD are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | PART 1ST & 2ND FLOORS 12/14 QUEEN SQUARE LEEDS LS2 8AJ | 4,750 | 01/08/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |