Background WavePink WaveYellow Wave

FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED (12341052)

FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED (12341052) is an active UK company. incorporated on 29 November 2019. 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 (NORFOLK HOUSE) LIMITED has been registered for 6 years. Current directors include LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel.

Company Number
12341052
Status
active
Type
ltd
Incorporated
29 November 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
LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED

FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED is an active company incorporated on 29 November 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. FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12341052

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 February 2026 (2 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 29 November 2019To: 2 July 2025
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Share Issue
Nov 21
3
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 29 Nov 2019

MULLIGAN, Robert Samuel

Active
2401 Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 29 Jan 2020

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 29 Jan 2020
Pje Chartered Accountants, BristolBS8 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Resolution
3 February 2020
RESOLUTIONSResolutions
Incorporation Company
29 November 2019
NEWINCIncorporation