REXPLUS LIMITED
Other letting and operating of own or leased real estate
REXPLUS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
15 Newland Lincoln LN1 1XG
Full company profile for REXPLUS LIMITED (01039615), an active company based in , United Kingdom. Incorporated 24 Jan 1972. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£55.52k
Net Assets
£690.03k
Total Liabilities
£80.82k
Turnover
N/A
Employees
3
Debt Ratio
10%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Margaret Valentine Sutton Nelthorpe | Director | British | England | 22 Apr 2012 | Active |
| William Campbell Mundy | Director | British | England | 10 Oct 1991 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
William Campbell Mundy
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Margaret Valentine Sutton Nelthorpe
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 and 12 Bailgate, Lincoln (LN1 3AE) LINCOLN | Freehold | - | 24 Oct 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Nov 2025 | Officers | Termination of Sarah Elizabeth Mundy as director on 5 Nov 2025 | |
| 22 Oct 2025 | Confirmation Statement | Confirmation statement made on 10 Oct 2025 with no updates | |
| 18 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 21 Oct 2024 | Persons With Significant Control | Change to Mr William Campbell Mundy as a person with significant control on 10 Oct 2024 | |
| 21 Oct 2024 | Persons With Significant Control | Change to Mrs Margaret Valentine Sutton Nelthorpe as a person with significant control on 10 Oct 2024 |
Termination of Sarah Elizabeth Mundy as director on 5 Nov 2025
Confirmation statement made on 10 Oct 2025 with no updates
Annual accounts made up to 31 Mar 2025
Change to Mr William Campbell Mundy as a person with significant control on 10 Oct 2024
Change to Mrs Margaret Valentine Sutton Nelthorpe as a person with significant control on 10 Oct 2024
Recent Activity
Latest Activity
Termination of Sarah Elizabeth Mundy as director on 5 Nov 2025
5 months ago on 12 Nov 2025
Confirmation statement made on 10 Oct 2025 with no updates
6 months ago on 22 Oct 2025
Annual accounts made up to 31 Mar 2025
7 months ago on 18 Sept 2025
Change to Mr William Campbell Mundy as a person with significant control on 10 Oct 2024
1 years ago on 21 Oct 2024
Change to Mrs Margaret Valentine Sutton Nelthorpe as a person with significant control on 10 Oct 2024
1 years ago on 21 Oct 2024
