Background WavePink WaveYellow Wave

FARLEIGH RENGEN (ONE) LIMITED (10683370)

FARLEIGH RENGEN (ONE) LIMITED (10683370) is an active UK company. incorporated on 21 March 2017. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARLEIGH RENGEN (ONE) LIMITED has been registered for 9 years. Current directors include GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel and 1 others.

Company Number
10683370
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel, STEADMAN, David Franklin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH RENGEN (ONE) LIMITED

FARLEIGH RENGEN (ONE) LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARLEIGH RENGEN (ONE) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10683370

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 24/7

Up to Date

20 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 30 July 2024 - 24 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

RENGEN (LYMORE GARDENS) LIMITED
From: 21 March 2017To: 13 May 2017
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

William Canynge House 92 Redcliff Street Bristol BS1 6LU United Kingdom
From: 21 March 2017To: 2 July 2025
Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Feb 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GROVE, Lawrence Russell

Active
Argyle Street, BathBA2 4BA
Born September 1961
Director
Appointed 02 May 2017

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 21 Mar 2017

MULLIGAN, Robert Samuel

Active
Argyle Street, BathBA2 4BA
Born June 1987
Director
Appointed 02 May 2017

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 21 Mar 2017

Persons with significant control

2

2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 July 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
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
20 April 2021
CS01Confirmation Statement
Memorandum Articles
2 September 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Resolution
13 May 2017
RESOLUTIONSResolutions
Resolution
12 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2017
NEWINCIncorporation