Rennie Close (bath) Ltd CORSHAM


Rennie Close (bath) started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08413609. The Rennie Close (bath) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Corsham at Office F1. Postal code: SN13 9RS. Since Saturday 1st October 2016 Rennie Close (bath) Ltd is no longer carrying the name Lime Grove (bath) Residents' Management Company.

The company has 7 directors, namely Clare H., Tanya F. and Iain W. and others. Of them, Henriette V. has been with the company the longest, being appointed on 28 September 2015 and Clare H. has been with the company for the least time - from 30 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the company until 21 March 2022.

Rennie Close (bath) Ltd Address / Contact

Office Address Office F1
Office Address2 Unit 23 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08413609
Date of Incorporation Thu, 21st Feb 2013
Industry Residents property management
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Spg Property Ltd

Position: Corporate Secretary

Appointed: 09 May 2022

Clare H.

Position: Director

Appointed: 30 March 2019

Tanya F.

Position: Director

Appointed: 09 November 2015

Iain W.

Position: Director

Appointed: 27 October 2015

Robert P.

Position: Director

Appointed: 22 October 2015

Brian M.

Position: Director

Appointed: 22 October 2015

Colin S.

Position: Director

Appointed: 02 October 2015

Henriette V.

Position: Director

Appointed: 28 September 2015

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 09 May 2022

Richard M.

Position: Secretary

Appointed: 12 July 2016

Resigned: 21 March 2022

Mark H.

Position: Director

Appointed: 27 October 2015

Resigned: 30 March 2019

Helen E.

Position: Director

Appointed: 28 September 2015

Resigned: 01 February 2022

Robert C.

Position: Director

Appointed: 18 September 2015

Resigned: 28 November 2022

Simon D.

Position: Director

Appointed: 31 January 2015

Resigned: 28 September 2015

Oval Nominees Limited

Position: Corporate Director

Appointed: 21 February 2013

Resigned: 21 February 2013

Dinesh M.

Position: Director

Appointed: 21 February 2013

Resigned: 18 September 2015

Ovalsec Limited

Position: Corporate Director

Appointed: 21 February 2013

Resigned: 21 February 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 21 February 2013

Resigned: 21 February 2013

Company previous names

Lime Grove (bath) Residents' Management Company October 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Net Assets Liabilities1313
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1313

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on Tuesday 20th February 2024.
filed on: 22nd, February 2024
Free Download (2 pages)

Company search