Background WavePink WaveYellow Wave

RENGEN COLLEGE GREEN LIMITED (12881680)

RENGEN COLLEGE GREEN LIMITED (12881680) is an active UK company. incorporated on 15 September 2020. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENGEN COLLEGE GREEN LIMITED has been registered for 5 years. Current directors include GROVES, Robert John, LEWIS, Robert Iestyn.

Company Number
12881680
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROVES, Robert John, LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENGEN COLLEGE GREEN LIMITED

RENGEN COLLEGE GREEN LIMITED is an active company incorporated on 15 September 2020 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 COLLEGE GREEN LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12881680

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 15 September 2020To: 2 July 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FALLON, James

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 18 Jul 2025

GROVES, Robert John

Active
Queens Lane, NewcastleNE1 1RN
Born December 1979
Director
Appointed 27 Oct 2021

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 15 Sept 2020

CORY, Lee Elliot

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born August 1972
Director
Appointed 16 Oct 2020
Resigned 27 Oct 2021

Persons with significant control

2

24 Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2025
Argyle Street, BathBA2 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Legacy
11 July 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Incorporation Company
15 September 2020
NEWINCIncorporation