Background WavePink WaveYellow Wave

SIENA GROUP LIMITED (13039940)

SIENA GROUP LIMITED (13039940) is an active UK company. incorporated on 24 November 2020. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIENA GROUP LIMITED has been registered for 5 years. Current directors include LEWIS, Robert Iestyn.

Company Number
13039940
Status
active
Type
ltd
Incorporated
24 November 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
LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIENA GROUP LIMITED

SIENA GROUP LIMITED is an active company incorporated on 24 November 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. SIENA GROUP LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13039940

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 24 November 2020To: 2 July 2025
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jun 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FALLON, James Anthony

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 27 Feb 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 24 Nov 2020

Persons with significant control

1

Mr Robert Iestyn Lewis

Active
Argyle Street, BathBA2 4BA
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Resolution
21 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 November 2020
NEWINCIncorporation