General information

Name:

Render Estates Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 02081697

Incorporation date: 1986-12-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Birmingham registered with number: 02081697. The company was started in 1986. The main office of this company is located at 59-61 Charlotte Street St Pauls Square. The area code for this location is B3 1PX. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2022-05-31 is the last time when account status updates were filed.

The following firm owes its achievements and unending development to exactly four directors, who are Miles S., Catherine S., Roland P. and Raymond R., who have been controlling the firm since 2018.

Catherine S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Miles S.

Role: Director

Appointed: 11 October 2018

Latest update: 18 January 2024

Catherine S.

Role: Director

Appointed: 01 March 2017

Latest update: 18 January 2024

Roland P.

Role: Director

Appointed: 18 June 2013

Latest update: 18 January 2024

Raymond R.

Role: Director

Appointed: 18 June 2013

Latest update: 18 January 2024

People with significant control

Catherine S.
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ann R.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Similar companies nearby

Closest companies