-
REZARA PROPERTIES LIMITED - 6 Saintfield Road, Lisburn, Co Antrim, BT27 5BD, United Kingdom
Company Information
- Company registration number
- NI034141
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Saintfield Road
- Lisburn
- Co Antrim
- BT27 5BD 6 Saintfield Road, Lisburn, Co Antrim, BT27 5BD UK
Management
- Managing Directors
- SCOTT, Gary Richard
- SCOTT, Linda Margaret
- Company secretaries
- PARKINSON, Tracey
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-05-08
- Age Of Company 1998-05-08 26 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Gary Richard Scott
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EAM DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-05-14
- Last Date: 2022-04-30
-
REZARA PROPERTIES LIMITED Company Description
- REZARA PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI034141. Its current trading status is "live". It was registered 1998-05-08. It was previously called EAM DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-10-31.It can be contacted at 6 Saintfield Road .
Get REZARA PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rezara Properties Limited - 6 Saintfield Road, Lisburn, Co Antrim, BT27 5BD, United Kingdom
- 1998-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REZARA PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-11) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-04) - AA
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-23) - AA
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-01) - AA
-
change-account-reference-date-company-previous-extended (2019-01-15) - AA01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-12) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-07) - MR01
-
change-account-reference-date-company-previous-shortened (2018-12-18) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
termination-secretary-company-with-name (2012-10-24) - TM02
-
appoint-person-secretary-company-with-name (2012-10-24) - AP03
-
legacy (2012-07-16) - MG01
-
legacy (2012-07-10) - MG01
-
accounts-with-accounts-type-small (2012-06-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
-
accounts-with-accounts-type-small (2011-07-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-12) - 371S(NI)
-
legacy (2009-08-17) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-28) - 371S(NI)
-
legacy (2008-09-12) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-30) - 371S(NI)
-
legacy (2007-09-05) - AC(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-10-23) - 402R(NI)
-
legacy (2006-05-18) - AC(NI)
-
legacy (2006-06-20) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-08-14) - AC(NI)
-
particulars-of-a-mortgage-charge (2005-08-12) - 402(NI)
-
legacy (2005-05-27) - 371S(NI)
-
legacy (2005-01-29) - 411A(NI)
keyboard_arrow_right 2004
-
legacy (2004-05-28) - 371S(NI)
-
legacy (2004-06-02) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-11-18) - 402(NI)
-
particulars-of-a-mortgage-charge (2004-12-30) - 402(NI)
-
particulars-of-a-mortgage-charge (2004-12-01) - 402(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-04-03) - 402(NI)
-
legacy (2003-07-04) - AC(NI)
-
legacy (2003-05-22) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-15) - AC(NI)
-
legacy (2002-05-11) - 371S(NI)
-
particulars-of-a-mortgage-charge (2002-06-12) - 402(NI)
keyboard_arrow_right 2001
-
legacy (2001-08-26) - AC(NI)
-
legacy (2001-05-18) - 371S(NI)
keyboard_arrow_right 2000
-
particulars-of-a-mortgage-charge (2000-06-22) - 402(NI)
-
legacy (2000-06-10) - AC(NI)
-
legacy (2000-05-26) - 371S(NI)
-
legacy (2000-03-13) - 233(NI)
keyboard_arrow_right 1999
-
legacy (1999-01-10) - G98-2(NI)
-
legacy (1999-05-21) - 371S(NI)
-
particulars-of-a-mortgage-charge (1999-02-18) - 402(NI)
keyboard_arrow_right 1998
-
legacy (1998-05-08) - MEM(NI)
-
legacy (1998-07-29) - CNRES(NI)
-
resolution (1998-07-31) - RESOLUTIONS
-
legacy (1998-08-05) - UDM+A(NI)
-
legacy (1998-08-05) - 296(NI)
-
legacy (1998-05-08) - G21(NI)
-
legacy (1998-08-05) - 295(NI)
-
legacy (1998-05-08) - ARTS(NI)
-
legacy (1998-05-08) - G23(NI)