Background WavePink WaveYellow Wave

135 RENDLESHAM ROAD LIMITED (11521367)

135 RENDLESHAM ROAD LIMITED (11521367) is an active UK company. incorporated on 16 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 135 RENDLESHAM ROAD LIMITED has been registered for 7 years. Current directors include AL-JORANI, Caleb, GURBUZ, Elif Ekin, MEEKS, Meredith Alyson.

Company Number
11521367
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
Flat 1 135 Rendlesham Road, London, E5 8PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-JORANI, Caleb, GURBUZ, Elif Ekin, MEEKS, Meredith Alyson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

135 RENDLESHAM ROAD LIMITED

135 RENDLESHAM ROAD LIMITED is an active company incorporated on 16 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 135 RENDLESHAM ROAD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11521367

LTD Company

Age

7 Years

Incorporated 16 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Flat 1 135 Rendlesham Road London, E5 8PA,

Previous Addresses

Flat 2 135 Rendlesham Road London E5 8PA England
From: 19 June 2020To: 20 December 2022
Flat 1 135 Rendlesham Road London E5 8PA England
From: 6 September 2019To: 19 June 2020
C/O Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW United Kingdom
From: 16 August 2018To: 6 September 2019
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AL-JORANI, Caleb

Active
Rendlesham Road, LondonE5 8PA
Born November 1986
Director
Appointed 17 Jun 2024

GURBUZ, Elif Ekin

Active
135 Rendlesham Road, LondonE5 8PA
Born October 1987
Director
Appointed 05 Sept 2019

MEEKS, Meredith Alyson

Active
Rendlesham Road, LondonE5 8PA
Born January 1995
Director
Appointed 20 Sept 2024

DAVIES, Sean Michael

Resigned
135 Rendlesham Road, LondonE5 8PA
Born April 1989
Director
Appointed 05 Sept 2019
Resigned 03 Apr 2022

DAWSON, John Charles

Resigned
Riverside West, LeedsLS1 4AW
Born August 1965
Director
Appointed 16 Aug 2018
Resigned 05 Sept 2019

MCKENZIE, Ronan Kelsey Straker

Resigned
135 Rendlesham Road, LondonE5 8PA
Born November 1994
Director
Appointed 03 Apr 2022
Resigned 20 Sept 2024

TOMLINSON, Charlotte Elizabeth

Resigned
135 Rendlesham Road, LondonE5 8PA
Born August 1998
Director
Appointed 05 Sept 2019
Resigned 21 Jul 2023

Persons with significant control

7

3 Active
4 Ceased

Ms Meredith Alyson Meeks

Active
Rendlesham Road, LondonE5 8PA
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mr Caleb Al-Jorani

Active
Rendlesham Road, LondonE5 8PA
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2024

Ms Ronan Kelsey Straker Mckenzie

Ceased
135 Rendlesham Road, LondonE5 8PA
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2022
Ceased 20 Sept 2024

Ms Charlotte Elizabeth Tomlinson

Ceased
135 Rendlesham Road, LondonE5 8PA
Born August 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 21 Jul 2023

Mr Sean Michael Davies

Ceased
Rendlesham Road, LondonE5 8PA
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 03 Apr 2022

Ms Elif Ekin Gurbuz

Active
135 Rendlesham Road, LondonE5 8PA
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Hanover Walk, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
16 August 2018
NEWINCIncorporation