UKBizDB.co.uk

RENIER GILLIES LIMITED

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

This company is commonly known as Renier Gillies Limited. The company was founded 17 years ago and was given the registration number 06184931. The firm's registered office is in SIDCUP. You can find them at 25 High Street, , Sidcup, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:RENIER GILLIES LIMITED
Company Number:06184931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:25 High Street, Sidcup, Kent, DA14 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Stamford House, Piccadilly, England, YO1 9PP

Secretary26 March 2007Active
3rd Floor Stamford House, Piccadilly, England, YO1 9PP

Director12 July 2017Active
3rd Floor Stamford House, Piccadilly, England, YO1 9PP

Director26 March 2007Active
3rd Floor Stamford House, Piccadilly, England, YO1 9PP

Director25 August 2013Active
3rd Floor Stamford House, Piccadilly, England, YO1 9PP

Director22 May 2019Active
25, High Street, Sidcup, DA14 6ED

Director06 March 2015Active
25, High Street, Sidcup, England, DA14 6ED

Director12 September 2013Active
26 Bedford Road, Sidcup, DA15 7JP

Director01 October 2008Active
25, High Street, Sidcup, England, DA14 6ED

Director10 November 2011Active
The Coach House, Shacklands Road, Shoreham, Sevenoaks, United Kingdom, TN14 7TU

Director26 March 2007Active

People with Significant Control

Mrs Karen Samantha Marsh
Notified on:17 July 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:3rd Floor Stamford House, Piccadilly, England, YO1 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Donata Crossfield
Notified on:12 July 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:25, High Street, Sidcup, DA14 6ED
Nature of control:
  • Significant influence or control
Mrs Tina Khanna
Notified on:30 June 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:25, High Street, Sidcup, DA14 6ED
Nature of control:
  • Significant influence or control
Mrs Sara Jane Hemsley
Notified on:30 June 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:25, High Street, Sidcup, DA14 6ED
Nature of control:
  • Significant influence or control
Ms Nicola Renier Powell
Notified on:30 June 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:25, High Street, Sidcup, DA14 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Jonathan Gillies
Notified on:30 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:3rd Floor Stamford House, Piccadilly, England, YO1 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.