Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rembrandt House Property Limited
Rembrandt House Property Limited is an active company incorporated on 30 September 2005 with the registered office located in London, Greater London. Rembrandt House Property Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05579235
Private limited company
Age
20 years
Incorporated
30 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 September 2025
(1 month ago)
Next confirmation dated
15 September 2026
Due by
29 September 2026
(10 months remaining)
Last change occurred
7 days ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Rembrandt House Property Limited
Contact
Update Details
Address
Rembrandt House, 100 Great Portland Street
London
W1W 6PB
England
Address changed on
12 Sep 2024
(1 year 1 month ago)
Previous address was
Rye Green Farm Burwash East Sussex TN19 7HP
Companies in W1W 6PB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Alice Jane Kathleen Vacani
Director • Secretary • British • Lives in England • Born in May 1994
Robert James Banks
Director • Secretary • Barrister • British • Lives in England • Born in Nov 1969
Herbert Lui
Director • Singaporean • Lives in UK • Born in Dec 1971
Irvine John Eddy
Director • British • Lives in Jersey • Born in Nov 1956
Richard Aby
Director • British,ivorian • Lives in UK • Born in Apr 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Studio Moren Limited
Herbert Lui is a mutual person.
Active
Dexter Moren Associates Holdings Limited
Herbert Lui is a mutual person.
Active
Dexter Moren Associates Limited
Herbert Lui is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.12K
Increased by £11.83K (+127%)
Total Liabilities
£0
Same as previous period
Net Assets
£21.12K
Increased by £11.83K (+127%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Days Ago on 27 Oct 2025
Micro Accounts Submitted
3 Months Ago on 30 Jul 2025
Robert James Banks Resigned
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Notification of PSC Statement
1 Year 1 Month Ago on 14 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Mr Robert James Banks Appointed
1 Year 2 Months Ago on 3 Sep 2024
Mr Irvine John Eddy Appointed
1 Year 2 Months Ago on 3 Sep 2024
Robert James Banks Resigned
1 Year 2 Months Ago on 3 Sep 2024
Ms Alice Jane Kathleen Vacani Appointed
1 Year 2 Months Ago on 3 Sep 2024
Get Alerts
Get Credit Report
Discover Rembrandt House Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 September 2025 with updates
Submitted on 27 Oct 2025
Micro company accounts made up to 30 September 2024
Submitted on 30 Jul 2025
Termination of appointment of Robert James Banks as a director on 1 November 2024
Submitted on 23 Dec 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 25 Sep 2024
Appointment of Mr Irvine John Eddy as a director on 3 September 2024
Submitted on 14 Sep 2024
Appointment of Mr Robert James Banks as a director on 3 September 2024
Submitted on 14 Sep 2024
Notification of a person with significant control statement
Submitted on 14 Sep 2024
Termination of appointment of Robert James Banks as a secretary on 3 September 2024
Submitted on 14 Sep 2024
Cessation of Robert James Banks as a person with significant control on 3 September 2024
Submitted on 12 Sep 2024
Appointment of Ms Alice Jane Kathleen Vacani as a director on 3 September 2024
Submitted on 12 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs