Remote Properties 1175 Limited
- Dissolved
- Incorporated on 28 Nov 2001
Reg Address: C/O Mazars Llp 1st Floor, Chamberlain Square, Birmingham B3 3AX
Previous Names:
Inhoco 2462 Limited - 17 Jan 2002
Inhoco 2462 Limited - 28 Nov 2001
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Remote Properties 1175 Limited" is a ltd and located in C/O Mazars Llp 1st Floor, Chamberlain Square, Birmingham B3 3AX. Remote Properties 1175 Limited is currently in dissolved status and it was incorporated on 28 Nov 2001 (22 years 9 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Remote Properties 1175 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeremy John Tutton | Director | 1 Apr 2021 | British | Active |
2 | Jeremy John Tutton | Director | 1 Apr 2021 | British | Active |
3 | Scott Richard Mccabe | Director | 1 Apr 2021 | British | Active |
4 | Scott Richard Mccabe | Director | 1 Apr 2021 | British | Active |
5 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 26 Mar 2021 |
6 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 26 Mar 2021 |
7 | Simon Charles Mccabe | Director | 10 Nov 2010 | British | Resigned 26 Mar 2021 |
8 | Simon Charles Mccabe | Director | 10 Nov 2010 | British | Resigned 26 Mar 2021 |
9 | Paul Richardson | Director | 30 Sep 2008 | British | Resigned 10 Nov 2010 |
10 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 10 Jul 2007 | - | Resigned 1 Apr 2021 |
11 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 10 Jul 2007 | - | Resigned 1 Apr 2021 |
12 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
13 | EUROPA DIRECTOR LIMITED | Corporate Director | 31 May 2005 | - | Resigned 10 Jul 2007 |
14 | Didier Michel Tandy | Director | 21 Oct 2004 | British | Resigned 31 May 2005 |
15 | Simon Charles Mccabe | Director | 26 Feb 2004 | British | Resigned 31 May 2005 |
16 | Cesidio Martin Di Ciacca | Director | 3 Dec 2003 | - | Resigned 31 May 2005 |
17 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 3 Dec 2003 | - | Resigned 10 Jul 2007 |
18 | Cesidio Martin Di Ciacca | Secretary | 1 Jul 2002 | - | Resigned 17 Mar 2004 |
19 | Sandra Mccabe | Secretary | 1 Jul 2002 | British | Resigned 17 Mar 2004 |
20 | Kevin Charles Mccabe | Director | 14 Jan 2002 | British | Resigned 31 May 2005 |
21 | Peter John Gilman | Director | 14 Jan 2002 | British | Resigned 25 Nov 2003 |
22 | INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 28 Nov 2001 | - | Resigned 14 Jan 2002 |
23 | A B & C SECRETARIAL LIMITED | Nominee Secretary | 28 Nov 2001 | - | Resigned 1 Jul 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 9 Apr 2021 | - | Active |
2 | Scarborough Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Scarborough Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 9 Apr 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Remote Properties 1175 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 20 Aug 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 20 May 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Jun 2022 | Download PDF |
4 | Address - Change Sail Company With New | 25 May 2021 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 25 May 2021 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 20 May 2021 | Download PDF |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 20 May 2021 | Download PDF |
8 | Resolution | 20 May 2021 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Apr 2021 | Download PDF |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Apr 2021 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2021 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2021 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 14 Dec 2020 | Download PDF 3 Pages |
18 | Officers - Change Person Director Company With Change Date | 12 Mar 2020 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 9 Dec 2019 | Download PDF 3 Pages |
20 | Accounts - Full | 2 Dec 2019 | Download PDF 17 Pages |
21 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 6 Dec 2018 | Download PDF 3 Pages |
24 | Accounts - Full | 31 Aug 2018 | Download PDF 19 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
26 | Confirmation Statement - No Updates | 5 Dec 2017 | Download PDF 3 Pages |
27 | Accounts - Full | 7 Aug 2017 | Download PDF 17 Pages |
28 | Confirmation Statement - Updates | 28 Nov 2016 | Download PDF 5 Pages |
29 | Accounts - Full | 18 Oct 2016 | Download PDF 18 Pages |
30 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 5 Pages |
32 | Accounts - Full | 6 Sep 2015 | Download PDF 16 Pages |
33 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 5 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
36 | Accounts - Full | 1 Aug 2014 | Download PDF 16 Pages |
37 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 6 Pages |
38 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 11 Pages |
39 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 13 Pages |
40 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 7 Pages |
41 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 6 Pages |
42 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
44 | Mortgage - Create With Deed With Charge Number | 27 Feb 2014 | Download PDF 19 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2013 | Download PDF 5 Pages |
46 | Officers - Change Person Director Company With Change Date | 2 Oct 2013 | Download PDF 3 Pages |
47 | Accounts - Full | 1 Jul 2013 | Download PDF 17 Pages |
48 | Officers - Change Person Director Company With Change Date | 21 Dec 2012 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2012 | Download PDF 5 Pages |
50 | Accounts - Full | 6 Jul 2012 | Download PDF 16 Pages |
51 | Mortgage - Legacy | 8 Jun 2012 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2011 | Download PDF 5 Pages |
53 | Accounts - Full | 12 Sep 2011 | Download PDF 15 Pages |
54 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
55 | Incorporation - Memorandum Articles | 7 Jun 2011 | Download PDF 5 Pages |
56 | Resolution | 7 Jun 2011 | Download PDF 2 Pages |
57 | Mortgage - Legacy | 25 May 2011 | Download PDF 14 Pages |
58 | Mortgage - Legacy | 25 May 2011 | Download PDF 12 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2010 | Download PDF 5 Pages |
60 | Accounts - Full | 30 Nov 2010 | Download PDF 16 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
62 | Officers - Appoint Person Director Company With Name | 22 Nov 2010 | Download PDF 3 Pages |
63 | Officers - Termination Director Company With Name | 17 Nov 2010 | Download PDF 2 Pages |
64 | Accounts - Full | 18 Feb 2010 | Download PDF 15 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2009 | Download PDF 5 Pages |
66 | Officers - Change Corporate Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
67 | Officers - Change Corporate Secretary Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 8 Oct 2009 | Download PDF 3 Pages |
69 | Accounts - Full | 23 Dec 2008 | Download PDF 14 Pages |
70 | Officers - Legacy | 16 Dec 2008 | Download PDF 3 Pages |
71 | Annual Return - Legacy | 28 Nov 2008 | Download PDF 3 Pages |
72 | Accounts - Full | 28 Dec 2007 | Download PDF 16 Pages |
73 | Annual Return - Legacy | 17 Dec 2007 | Download PDF 2 Pages |
74 | Officers - Legacy | 10 Aug 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 10 Aug 2007 | Download PDF 2 Pages |
76 | Officers - Legacy | 10 Aug 2007 | Download PDF 2 Pages |
77 | Officers - Legacy | 10 Aug 2007 | Download PDF 1 Pages |
78 | Accounts - Full | 4 Jan 2007 | Download PDF 15 Pages |
79 | Annual Return - Legacy | 3 Jan 2007 | Download PDF 3 Pages |
80 | Annual Return - Legacy | 12 Dec 2005 | Download PDF 2 Pages |
81 | Accounts - Full | 21 Sep 2005 | Download PDF 12 Pages |
82 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
83 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
84 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
85 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
86 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
87 | Officers - Legacy | 16 May 2005 | Download PDF 1 Pages |
88 | Mortgage - Legacy | 7 Apr 2005 | Download PDF 7 Pages |
89 | Mortgage - Legacy | 7 Apr 2005 | Download PDF 7 Pages |
90 | Annual Return - Legacy | 8 Dec 2004 | Download PDF 7 Pages |
91 | Officers - Legacy | 10 Nov 2004 | Download PDF 8 Pages |
92 | Accounts - Full | 4 Jun 2004 | Download PDF 10 Pages |
93 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 23 Mar 2004 | Download PDF 3 Pages |
96 | Officers - Legacy | 18 Dec 2003 | Download PDF 7 Pages |
97 | Officers - Legacy | 14 Dec 2003 | Download PDF 1 Pages |
98 | Officers - Legacy | 14 Dec 2003 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 11 Dec 2003 | Download PDF 7 Pages |
100 | Accounts - Full | 15 Aug 2003 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.