Warning: file_put_contents(c/8449f54f91550e36903b8207180aa2e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
135 Rendlesham Road Limited, E5 8PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

135 RENDLESHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 135 Rendlesham Road Limited. The company was founded 5 years ago and was given the registration number 11521367. The firm's registered office is in LONDON. You can find them at Flat 2, 135 Rendlesham Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:135 RENDLESHAM ROAD LIMITED
Company Number:11521367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 135 Rendlesham Road, London, England, E5 8PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 135 Rendlesham Road, London, England, E5 8PA

Director05 September 2019Active
Flat 1, 135 Rendlesham Road, London, England, E5 8PA

Director03 April 2022Active
Flat 1, 135 Rendlesham Road, London, England, E5 8PA

Director05 September 2019Active
C/O Gordons Llp, Riverside West, Whitehall Road, Leeds, United Kingdom, LS1 4AW

Director16 August 2018Active
Flat 3, 135 Rendlesham Road, London, England, E5 8PA

Director05 September 2019Active

People with Significant Control

Ms Ronan Kelsey Straker Mckenzie
Notified on:03 April 2022
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Flat 1, 135 Rendlesham Road, London, England, E5 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Charlotte Elizabeth Tomlinson
Notified on:05 September 2019
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:Flat 3, 135 Rendlesham Road, London, England, E5 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Michael Davies
Notified on:05 September 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Flat 2, Rendlesham Road, London, England, E5 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elif Ekin Gurbuz
Notified on:05 September 2019
Status:Active
Date of birth:October 1987
Nationality:Turkish
Country of residence:England
Address:Flat 2, 135 Rendlesham Road, London, England, E5 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leeds London Limited
Notified on:16 August 2018
Status:Active
Country of residence:United Kingdom
Address:C7 Joseph Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.