UKBizDB.co.uk

RETAINAGROUP LIMITED

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

This company is commonly known as Retainagroup Limited. The company was founded 28 years ago and was given the registration number 03164074. The firm's registered office is in ASHFORD. You can find them at Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RETAINAGROUP LIMITED
Company Number:03164074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent, TN24 0SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director09 November 2010Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director01 June 1998Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director23 April 2014Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director01 May 1996Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director21 August 2023Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Director01 March 2021Active
Unit 5, St. Johns Court Foster Road, Ashford Business Park, Ashford, TN24 0SJ

Secretary30 November 2008Active
9 Weiss Road, London, SW15 1DH

Secretary05 November 2003Active
42 Beechcroft Manor, Weybridge, KT13 9NZ

Secretary01 May 1996Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Secretary23 February 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 February 1996Active
12 Winterhill Way, Burpham, Guildford, GU4 7JX

Director20 August 2002Active
Quintans, Steventon, Basingstoke, RG25 3BB

Director01 October 1999Active
Santa Maria, 4 Spenser Avenue, Weybridge, KT13 0ST

Director20 August 2002Active
120 East Road, London, N1 6AA

Nominee Director23 February 1996Active
Quillets Oast, Court Lodge Road, Appledore, Ashford, England, TN26 2DD

Director01 May 1996Active
24 King William Street, London, EC4R 9AJ

Director05 September 2005Active
111 Rouncil Lane, Kenilworth, CV8 1FP

Director01 March 2002Active
5, Windward House, Plantation Wharf, London, SW11 3TV

Director01 February 2008Active
43 Longland Drive, London, N20 8HH

Director24 April 2003Active
45 Waltham House, Boundary Road, St Johns Wood, NW8 0JD

Director24 April 2003Active
16 Moreton Place, London, SW1V 2NP

Director30 April 1996Active
61 Windmill Rise, Kingston Upon Thames, KT2 7TU

Director20 August 2002Active
Unit 5, St Johns Court Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ

Director23 November 2017Active
38 Bathgate Road, Wimbledon, SW19 5PJ

Director01 May 1996Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Director02 April 1996Active
43 Portman Gate, Broadley Terrace Marylebone, London, NW1 6LG

Director20 May 2004Active
Bulls Farm House, Sedgwick Lane, Horsham, RH13 6QE

Director08 May 2000Active
51 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director15 January 2002Active
28 Allington Road, London, NW4 3DE

Director05 September 2005Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Director23 February 1996Active

People with Significant Control

Mr Geoffrey Francis Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1924
Nationality:British
Address:Unit 5, St. Johns Court Foster Road, Ashford, TN24 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wendy Sandra Bristowe Rowe
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Quilletts Oast, Court Lodge Road, Ashford, England, TN26 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-17Capital

Capital cancellation shares.

Download
2023-02-17Capital

Capital return purchase own shares.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Capital

Capital cancellation shares.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-15Capital

Capital return purchase own shares.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.