Warning: file_put_contents(c/d31e0ee7b3c14e988ba3f10008b98215.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/03bbd1df53319e02d73307110d1ed5b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Renslade Limited, M24 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENSLADE LIMITED

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

This company is commonly known as Renslade Limited. The company was founded 36 years ago and was given the registration number 02292851. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENSLADE LIMITED
Company Number:02292851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Brulimar House Jubilee Road, Middleton, Manchester, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Grosvenor Gardens, London, NW11 0HG

Secretary-Active
148, Bury New Road, Whitefield, Manchester, England, M45 6AD

Director08 May 2017Active
18 Grosvenor Gardens, London, NW11 0HG

Director20 December 1993Active
17 Shirehall Park, London, NW4 2AE

Director-Active
10 Danescroft Avenue, Hendon, London, NW4 2NE

Director-Active

People with Significant Control

British Friends Of Igud Hakolelim B'Yerushalayim
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:15, Alba Gardens, London, England, NW11 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Irvine Sidney Jay
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr David Jay
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Philip Jay
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control

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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.