Background WavePink WaveYellow Wave

WHYBROW RENDLE ESTATES LTD (13170118)

WHYBROW RENDLE ESTATES LTD (13170118) is an active UK company. incorporated on 1 February 2021. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHYBROW RENDLE ESTATES LTD has been registered for 5 years. Current directors include HEWITT, Noah Rhoderick Stefan, RENDLE, Mary Anne, RENDLE, Richard Paul.

Company Number
13170118
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
9 Hockley Court Stratford Road, Solihull, B94 6NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEWITT, Noah Rhoderick Stefan, RENDLE, Mary Anne, RENDLE, Richard Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYBROW RENDLE ESTATES LTD

WHYBROW RENDLE ESTATES LTD is an active company incorporated on 1 February 2021 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHYBROW RENDLE ESTATES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13170118

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

9 Hockley Court Stratford Road Hockley Heath Solihull, B94 6NW,

Previous Addresses

81 Aylesbury Road Hockley Heath Solihull B94 6PD England
From: 1 February 2021To: 24 March 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Feb 21
New Owner
Feb 21
Loan Secured
Aug 21
New Owner
Mar 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

HEWITT, Noah Rhoderick Stefan

Active
Stratford Road, SolihullB94 6NW
Born February 1994
Director
Appointed 01 Feb 2021

RENDLE, Mary Anne

Active
Stratford Road, SolihullB94 6NW
Born May 1961
Director
Appointed 01 Feb 2021

RENDLE, Richard Paul

Active
Stratford Road, SolihullB94 6NW
Born February 1957
Director
Appointed 01 Feb 2021

Persons with significant control

3

Mr Richard Paul Rendle

Active
Hockley Court, Solihull
Born February 1957

Nature of Control

Significant influence or control
Notified 02 Mar 2022

Mrs Mary Anne Rendle

Active
Stratford Road, SolihullB94 6NW
Born May 1961

Nature of Control

Significant influence or control
Notified 04 Feb 2021

Mr Noah Rhoderick Stefan Hewitt

Active
Stratford Road, SolihullB94 6NW
Born February 1994

Nature of Control

Significant influence or control
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Incorporation Company
1 February 2021
NEWINCIncorporation