UKBizDB.co.uk

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

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

This company is commonly known as Rendall & Rittner (sales And Lettings) Limited. The company was founded 23 years ago and was given the registration number 04178736. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RENDALL & RITTNER (SALES AND LETTINGS) LIMITED
Company Number:04178736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Director01 August 2022Active
Portsoken House, 155 157 Minories, London, England, EC3N 1LJ

Director02 January 2018Active
13b, St. George Wharf, London, England, SW8 2LE

Director04 September 2018Active
Quinta, Seddon Road Hale, Altrincham, WA14 2UH

Secretary13 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 March 2001Active
18 Fonthill Grove, Sale, M33 4FR

Secretary09 December 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 February 2006Active
7a, Parkfield Road South, Didsbury, Manchester, M20 6DA

Director03 August 2009Active
Richmond House, Heath Road, Hale, WA14 2XP

Director30 July 2015Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director30 July 2015Active
6, Percy Road, Handbridge, Chester, England, CH4 7EZ

Director24 November 2014Active
9, Hallview Way, Lowry Park, Worsley, Manchester, England, M28 0BF

Director29 August 2013Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director30 July 2015Active
Quinta, Seddon Road Hale, Altrincham, WA14 2UH

Director13 March 2001Active
WA14

Director01 November 2004Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director30 July 2015Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 March 2001Active
Oakland, Bolshaw Farm Lane Heald Green, Cheadle, SK8 3PP

Director31 October 2007Active
17, Plume Avenue, Maldon, Essex, England, CM9 6LB

Director15 April 2013Active
Richmond House, Heath Road, Hale, WA14 2XP

Director23 May 2007Active
Richmond House, Hale, Cheshire, United Kingdom, WA14 2XP

Director01 June 2010Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director22 October 2012Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director30 July 2015Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director30 July 2015Active
Richmond House, Heath Road, Hale, WA14 2XP

Director03 August 2009Active

People with Significant Control

Mr John William Matthew Rittner
Notified on:02 January 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Nature of control:
  • Right to appoint and remove directors
Mr Duncan Llewelyn Rendall
Notified on:01 December 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Nature of control:
  • Right to appoint and remove directors
R&R Residential Management Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Braemar Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, Heath Road, Altrincham, England, WA14 2XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-03Other

Legacy.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Accounts

Legacy.

Download
2021-06-30Accounts

Change account reference date company current extended.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Other

Legacy.

Download
2021-03-11Other

Legacy.

Download
2020-12-10Address

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

Download
2020-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-30Accounts

Legacy.

Download
2020-04-30Other

Legacy.

Download
2020-04-30Other

Legacy.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-08Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.