General information

Name:

Renadale Ltd

Office Address:

12b Sun Street EN9 1EE Waltham Abbey

Number: 01478518

Incorporation date: 1980-02-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Renadale Limited with Companies House Reg No. 01478518 has been operating on the market for fourty four years. The Private Limited Company can be found at 12b Sun Street, in Waltham Abbey and its postal code is EN9 1EE. This business's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's most recent accounts were submitted for the period up to Thu, 30th Jun 2022 and the most recent confirmation statement was released on Thu, 23rd Mar 2023.

Current directors enumerated by the following business are: James W. selected to lead the company on Tuesday 2nd September 2014 and Robert W. selected to lead the company in 1992 in March. In addition, the director's assignments are regularly supported by a secretary - Robert W., who joined this business in March 1999.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 02 September 2014

Latest update: 29 April 2024

Robert W.

Role: Secretary

Appointed: 12 March 1999

Latest update: 29 April 2024

Robert W.

Role: Director

Appointed: 23 March 1992

Latest update: 29 April 2024

People with significant control

The companies that control this firm are as follows: Renadale Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waltham Abbey, EN9 1EE, Essex and was registered as a PSC under the registration number 10813294.

Renadale Holdings Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10813294
Notified on 4 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 February 2016
Annual Accounts 28th February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Amended total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AAMD)
filed on: 13th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Howarth Armsby Suite New Broad Street House 35 New Broad Street

Post code:

EC2M 1NH

City / Town:

London

HQ address,
2013

Address:

The Howarth Armsby Suite New Broad Street House 35 New Broad Street

Post code:

EC2M 1NH

City / Town:

London

HQ address,
2014

Address:

The Howarth Armsby Suite New Broad Street House 35 New Broad Street

Post code:

EC2M 1NH

City / Town:

London

HQ address,
2015

Address:

The Howarth Armsby Suite New Broad Street House 35 New Broad Street

Post code:

EC2M 1NH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies