Background WavePink WaveYellow Wave

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736) is an active UK company. incorporated on 13 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RENDALL & RITTNER (SALES AND LETTINGS) LIMITED has been registered for 25 years.

Company Number
04178736
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
13b St. George Wharf, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED is an active company incorporated on 13 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RENDALL & RITTNER (SALES AND LETTINGS) LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04178736

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

BRAEMAR ESTATES LIMITED
From: 22 December 2017To: 1 November 2018
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
From: 4 October 2007To: 22 December 2017
BRAEMAR INVESTMENT MANAGEMENT LIMITED
From: 13 March 2001To: 4 October 2007
Contact
Address

13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 15 May 2019To: 10 December 2020
Richmond House Heath Road Hale Altrincham WA14 2XP England
From: 23 August 2016To: 15 May 2019
72 Welbeck Street London W1G 0AY England
From: 15 March 2016To: 23 August 2016
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 13 March 2001To: 15 March 2016
Timeline

38 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Oct 17
New Owner
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jul 22
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2020
AAAnnual Accounts
Legacy
30 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 April 2020
GUARANTEE2GUARANTEE2
Legacy
30 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2018
AAAnnual Accounts
Legacy
8 January 2018
PARENT_ACCPARENT_ACC
Legacy
8 January 2018
AGREEMENT2AGREEMENT2
Legacy
8 January 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 December 2017
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
29 August 2002
288cChange of Particulars
Legacy
29 August 2002
288cChange of Particulars
Legacy
28 March 2002
288cChange of Particulars
Legacy
28 March 2002
288cChange of Particulars
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Incorporation Company
13 March 2001
NEWINCIncorporation