Company NameRendlesham Park Estate (Freehold) Limited
Company StatusActive
Company Number04483384
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Gayler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameVictor John Brand
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCaretaker
Country of ResidenceUnited Kingdom
Correspondence Address15 Adastral Close
Felixstowe
Suffolk
IP11 2TP
Secretary NameMr Andrew Martin Gayler
NationalityBritish
StatusCurrent
Appointed22 May 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameMrs Susan Mary Hooker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameGuardcliffe Properties Limited (Corporation)
StatusCurrent
Appointed30 June 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address37a Walm Lane
London
NW2 4QU
Director NameMr Martin John Walter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 6a Court Close
Bray
Maidenhead
Berkshire
SL6 2DL
Secretary NameMr Martin John Walter
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 6a Court Close
Bray
Maidenhead
Berkshire
SL6 2DL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone020 86605562
Telephone regionLondon

Location

Registered Address60 Hartley Down
Purley
Surrey
CR8 4EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£240
Net Worth£1,214
Cash£1,648
Current Liabilities£675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 July 2019Appointment of Mrs Susan Mary Hooker as a director on 30 June 2018 (2 pages)
9 July 2019Appointment of Guardcliffe Properties Limited as a director on 30 June 2018 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
24 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 August 2010Director's details changed for Victor John Brand on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Victor John Brand on 30 June 2010 (2 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 September 2009Return made up to 30/06/09; full list of members (4 pages)
18 September 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Director appointed victor john brand (2 pages)
3 July 2009Secretary appointed andrew martin gayler (2 pages)
3 July 2009Director appointed victor john brand (2 pages)
3 July 2009Secretary appointed andrew martin gayler (2 pages)
3 July 2009Appointment terminated director and secretary martin walter (1 page)
3 July 2009Appointment terminated director and secretary martin walter (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
31 August 2006Return made up to 30/06/06; full list of members (7 pages)
31 August 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (14 pages)
11 July 2002Incorporation (14 pages)