Background WavePink WaveYellow Wave

RENGEN PARK STREET LIMITED (12097877)

RENGEN PARK STREET LIMITED (12097877) is an active UK company. incorporated on 11 July 2019. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENGEN PARK STREET LIMITED has been registered for 6 years. Current directors include CORY, Lee Elliot, LEWIS, Robert Iestyn.

Company Number
12097877
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORY, Lee Elliot, LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN PARK STREET LIMITED

RENGEN PARK STREET LIMITED is an active company incorporated on 11 July 2019 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. RENGEN PARK STREET LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12097877

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RENGEN (NORFOLK HOUSE) LIMITED
From: 11 July 2019To: 12 November 2020
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 11 July 2019To: 2 July 2025
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORY, Lee Elliot

Active
4 Woodbrooke Crescent, BillericayCM12 0EX
Born August 1972
Director
Appointed 27 Nov 2020

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 11 Jul 2019

STEADMAN, David Franklin

Resigned
Redcliff Street, BristolBS1 6LU
Born March 1976
Director
Appointed 11 Jul 2019
Resigned 20 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2025
2 Oakfield Road, BristolBS8 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 November 2020
RESOLUTIONSResolutions
Incorporation Company
11 July 2019
NEWINCIncorporation