Background WavePink WaveYellow Wave

RENGEN HOUSE LIMITED (08516220)

RENGEN HOUSE LIMITED (08516220) is an active UK company. incorporated on 3 May 2013. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RENGEN HOUSE LIMITED has been registered for 12 years. Current directors include LEWIS, Robert Iestyn, STEADMAN, David Franklin.

Company Number
08516220
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN HOUSE LIMITED

RENGEN HOUSE LIMITED is an active company incorporated on 3 May 2013 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RENGEN HOUSE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08516220

LTD Company

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 24/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

RENGEN (ARGYLL) LIMITED
From: 8 January 2018To: 3 August 2022
IESTYN LEWIS LAND CONSULTANTS LIMITED
From: 17 June 2014To: 8 January 2018
STOCKLEY URBAN ENGINEERING LIMITED
From: 3 May 2013To: 17 June 2014
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU England
From: 23 July 2015To: 2 July 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
From: 7 January 2015To: 23 July 2015
3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 3 May 2013To: 7 January 2015
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
May 18
Loan Secured
Nov 18
Loan Cleared
Jun 19
Loan Secured
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 03 May 2013

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 09 May 2018

Persons with significant control

1

Redcliff Street, BristolBS1 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Incorporation Company
3 May 2013
NEWINCIncorporation