UKBizDB.co.uk

RENSCOMBE PROPERTIES LIMITED

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

This company is commonly known as Renscombe Properties Limited. The company was founded 54 years ago and was given the registration number 00978228. The firm's registered office is in WALTON-ON-THAMES. You can find them at Ashley Court, 20a Ashley Rise, Walton-on-thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RENSCOMBE PROPERTIES LIMITED
Company Number:00978228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashley Court, 20a Ashley Rise, Walton-on-thames, Surrey, England, KT12 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cruff Cottage Staunton Lane, Minehead, TA24 6EP

Secretary-Active
Ashley Court, 20a Ashley Rise, Walton On Thames, KT12 1ND

Director05 November 2000Active
Cruff Cottage Staunton Lane, Minehead, TA24 6EP

Director-Active
West Close, Middlecombe, Minehead, TA24 8SP

Director-Active
Sun Hill West Road, Weybridge, KT13 0LZ

Director-Active

People with Significant Control

Mrs Jean Clare Murrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric William Murrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Mary Murrell
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Mary Murrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Barrie Murrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brian Murrell
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Ashley Court, 20a Ashley Rise, Walton-On-Thames, England, KT12 1ND
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption full.

Download
2014-01-27Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.