UKBizDB.co.uk

RENLON HOLDINGS LIMITED

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

This company is commonly known as Renlon Holdings Limited. The company was founded 27 years ago and was given the registration number 03356307. The firm's registered office is in MITCHAM. You can find them at Unit 12 Boundary Business Court, Church Road, Mitcham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RENLON HOLDINGS LIMITED
Company Number:03356307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 12 Boundary Business Court, Church Road, Mitcham, Surrey, CR4 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Redwing Road, Clanfield, Waterlooville, England, PO8 0LX

Secretary15 May 2022Active
Unit 12, Boundary Business Court, Church Road, Mitcham, CR4 3TD

Director25 June 2021Active
10, Moberly Way, Kenley, England, CR8 5GP

Secretary04 February 2014Active
Unit 12, Boundary Business Court, Church Road, Mitcham, CR4 3TD

Secretary30 July 2021Active
2 Kent Gardens, Ruislip, HA4 8RX

Secretary01 May 1997Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary18 April 1997Active
The Mill House, Sutton Mandeville, Salisbury, SP3 5LZ

Director01 May 1997Active
2 Kent Gardens, Ruislip, HA4 8RX

Director30 September 2002Active
Rubislaw, Newhouses, Hawick, TD9 8PR

Director30 September 2002Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director18 April 1997Active
Buttonwood House, Maresfield Park, Maresfield, Uckfield, TN22 2HA

Director24 June 1997Active
23 Bowerdean Street, London, SW6 3TN

Director01 May 1997Active

People with Significant Control

London Waterproofing Group Limited
Notified on:24 December 2022
Status:Active
Country of residence:England
Address:87, Redwing Road, Waterlooville, England, PO8 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Seaton
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Unit 12, Boundary Business Court, Mitcham, CR4 3TD
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2023-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital return purchase own shares.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-26Capital

Capital cancellation shares.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.