Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENNETSHAM LIMITED
Company Information for

RENNETSHAM LIMITED

9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
01464826
Private Limited Company
Active

Company Overview

About Rennetsham Ltd
RENNETSHAM LIMITED was founded on 1979-12-04 and has its registered office in London. The organisation's status is listed as "Active". Rennetsham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RENNETSHAM LIMITED
 
Legal Registered Office
9 SPRING STREET
LONDON
W2 3RA
Other companies in SW5
 
Filing Information
Company Number 01464826
Company ID Number 01464826
Date formed 1979-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 11:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENNETSHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENNETSHAM LIMITED

Current Directors
Officer Role Date Appointed
ASTBERRYS PROPERTY SERVICES LTD
Company Secretary 2012-04-26
KENNETH PETER JOHN ADAMS
Director 1991-11-02
MARIA AVERYANOVA
Director 2013-06-19
FAISAL OMAR
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHEEL BHATIANI
Director 2006-07-14 2013-04-04
SUSAN QUILLEY
Director 2006-03-27 2013-04-04
PHILIP DAVID IVALL
Director 2006-08-15 2012-08-17
SUSAN QUILLEY
Company Secretary 2006-03-27 2012-04-26
ANDREA LYNN SPENCER
Director 1994-03-01 2010-06-07
GERARD CLAYTON
Company Secretary 1991-11-02 2006-03-27
ADAM CHRISTOPHER HALE
Director 1995-01-30 1997-06-12
VALERIE HAMLYN BENN
Director 1991-11-02 1995-01-30
GINA LANGTON
Director 1991-11-02 1993-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 58 Nevern Square London SW5 9PN England
2023-03-13Appointment of Westbourne Block Management Limited as company secretary on 2023-03-13
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Astberrys 36a Kenway Road London SW5 0RA
2023-02-07Termination of appointment of Astberrys Property Services Limited on 2023-01-27
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-22PSC08Notification of a person with significant control statement
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0102/11/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0102/11/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MS MARIA AVERYANOVA
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN QUILLEY
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEEL BHATIANI
2013-02-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IVALL
2012-11-13AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O ASTBERRYS 36A KENWAY ROAD LONDON SW5 0RA UNITED KINGDOM
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 58 NEVERN SQUARE LONDON SW5 9PN
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AP01DIRECTOR APPOINTED FAISAL OMAR
2012-04-26AP04CORPORATE SECRETARY APPOINTED ASTBERRYS PROPERTY SERVICES LTD
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN QUILLEY
2012-01-15AR0102/11/11 FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-21AR0102/11/10 FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SPENCER
2010-08-05AA31/12/09 TOTAL EXEMPTION FULL
2009-11-30AR0102/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNN SPENCER / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN QUILLEY / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID IVALL / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEEL BHATIANI / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER JOHN ADAMS / 29/11/2009
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-24363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-25288bSECRETARY RESIGNED
2005-11-21363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-02363(288)DIRECTOR RESIGNED
1997-12-02363sRETURN MADE UP TO 02/11/97; CHANGE OF MEMBERS
1997-05-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-23363sRETURN MADE UP TO 02/11/95; CHANGE OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-09363sRETURN MADE UP TO 02/11/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RENNETSHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENNETSHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENNETSHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENNETSHAM LIMITED

Intangible Assets
Patents
We have not found any records of RENNETSHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENNETSHAM LIMITED
Trademarks
We have not found any records of RENNETSHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENNETSHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RENNETSHAM LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RENNETSHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENNETSHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENNETSHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1