Background WavePink WaveYellow Wave

FARLEIGH RENGEN BEAUFORT LIMITED (13725910)

FARLEIGH RENGEN BEAUFORT LIMITED (13725910) is an active UK company. incorporated on 5 November 2021. 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 BEAUFORT LIMITED has been registered for 4 years. Current directors include LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel.

Company Number
13725910
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 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 BEAUFORT LIMITED

FARLEIGH RENGEN BEAUFORT LIMITED is an active company incorporated on 5 November 2021 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 BEAUFORT LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13725910

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 February 2026 (2 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 5 November 2021To: 2 July 2025
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Robert Iestyn

Active
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 05 Nov 2021

MULLIGAN, Robert Samuel

Active
2401 Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 28 Feb 2022

Persons with significant control

1

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 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
17 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
13 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Incorporation Company
5 November 2021
NEWINCIncorporation