Background WavePink WaveYellow Wave

CORVETTE RENGEN FROME HOUSE LIMITED (14059448)

CORVETTE RENGEN FROME HOUSE LIMITED (14059448) is an active UK company. incorporated on 21 April 2022. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORVETTE RENGEN FROME HOUSE LIMITED has been registered for 3 years. Current directors include GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren and 1 others.

Company Number
14059448
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren, SHEWARD, Darren Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVETTE RENGEN FROME HOUSE LIMITED

CORVETTE RENGEN FROME HOUSE LIMITED is an active company incorporated on 21 April 2022 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. CORVETTE RENGEN FROME HOUSE LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14059448

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2022 - 31 March 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

RENGEN FROME HOUSE LIMITED
From: 21 April 2022To: 3 July 2023
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 21 April 2022To: 2 July 2025
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GORDON, Simon David

Active
Argyle Street, BathBA2 4BA
Born March 1967
Director
Appointed 28 Jun 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 21 Apr 2022

MCOMISH, Paul Darren

Active
Argyle Street, BathBA2 4BA
Born December 1970
Director
Appointed 28 Jun 2023

SHEWARD, Darren Paul

Active
Argyle Street, BathBA2 4BA
Born April 1966
Director
Appointed 28 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2023
Ceased 18 Oct 2023
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 21 Apr 2022
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Memorandum Articles
3 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Resolution
26 October 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2022
NEWINCIncorporation