RENDLESHAM ESTATES LTD

5 Eton House 5 Eton House, Egham, TW20 9GE, Surrey, England
StatusACTIVE
Company No.02781375
CategoryPrivate Limited Company
Incorporated20 Jan 1993
Age31 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

RENDLESHAM ESTATES LTD is an active private limited company with number 02781375. It was incorporated 31 years, 3 months, 22 days ago, on 20 January 1993. The company address is 5 Eton House 5 Eton House, Egham, TW20 9GE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Walter

Change date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-17

Psc name: Rendlesham Park Properties Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mrs Tara Jane Catherine Webb

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Walter

Change date: 2019-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-17

Officer name: Mr Martin John Walter

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mrs Tara Jane Catherine Webb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Cedar House 6a Court Close Bray Maidenhead Berkshire SL6 2DL

Change date: 2019-08-02

New address: 5 Eton House School Lane Egham Surrey TW20 9GE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 027813750154

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750148

Charge creation date: 2018-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750146

Charge creation date: 2018-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 027813750147

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750149

Charge creation date: 2018-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 027813750150

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750152

Charge creation date: 2018-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 027813750153

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 027813750151

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750143

Charge creation date: 2018-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-12

Charge number: 027813750144

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750139

Charge creation date: 2018-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-12

Charge number: 027813750138

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750140

Charge creation date: 2018-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-12

Charge number: 027813750141

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-12

Charge number: 027813750145

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027813750142

Charge creation date: 2018-06-12

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Jan 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 24 Jan 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 130

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 13 May 2015

Category: Capital

Type: SH01

Date: 2015-05-13

Capital : 1,208,520 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 80

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-06

Officer name: Miss Tara Jane Catherine Walter

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 586,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Miss Tara Jane Catherine Walter

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Walter

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

1ST STOP AUDIO VISUAL LIMITED

186 NORTHCOTE ROAD,LONDON,SW11 6RE

Number:04458541
Status:ACTIVE
Category:Private Limited Company

FALCONHURST RESIDENTS ASSOCIATION LIMITED

C/O WALLAKERS,SURBITON,KT6 4NX

Number:00839155
Status:ACTIVE
Category:Private Limited Company

GREENSPACE WW LIMITED

4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX

Number:11705315
Status:ACTIVE
Category:Private Limited Company

THE COURT COMPANY (MK) LTD

10 MEDESWELL,MILTON KEYNES,MK4 1AD

Number:08359525
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL CLOCK COMPANY LTD

THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:08672870
Status:ACTIVE
Category:Private Limited Company

TOM WARD LIMITED

1 LANGCROWN COURT,WOKING,GU22 7XT

Number:07986932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source