This company is commonly known as Rendall & Rittner Limited. The company was founded 33 years ago and was given the registration number 02515428. The firm's registered office is in LONDON. You can find them at Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RENDALL & RITTNER LIMITED |
---|---|---|
Company Number | : | 02515428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsoken House, 155 - 157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Secretary | - | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 November 2006 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 January 2021 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 30 June 2012 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 January 2021 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 24 February 2023 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 January 2022 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 13 August 2019 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | - | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | - | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 January 2009 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 July 2019 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 05 February 2019 | Active |
Lanthorn Cottage, Horton, LU7 0QR | Director | 16 July 2007 | Active |
13b, St. George Wharf, London, England, SW8 2LE | Director | 01 October 2006 | Active |
59 New Caledonian Wharf, 6 Odessa Street, London, SE16 7TW | Director | 01 January 2006 | Active |
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Director | 01 July 2010 | Active |
76, Tewkesbury Gardens, London, England, NW9 0QX | Director | 07 April 2014 | Active |
Flat 19 Vale Court, 28 Maida Vale, London, W9 1RT | Director | 17 January 2005 | Active |
3, Villacourt Road, London, SE18 2AR | Director | 11 July 2006 | Active |
82 Hillside Crescent, Cheshunt, EN8 8PJ | Director | 01 December 1997 | Active |
R & R Residential Management Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13b, St. George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Change account reference date company current extended. | Download |
2021-05-28 | Accounts | Accounts amended with accounts type full. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.