Background WavePink WaveYellow Wave

CORVETTE RENGEN BOURNEMOUTH HOLDINGS LIMITED (15345021)

CORVETTE RENGEN BOURNEMOUTH HOLDINGS LIMITED (15345021) is an active UK company. incorporated on 12 December 2023. 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 BOURNEMOUTH HOLDINGS LIMITED has been registered for 2 years. Current directors include GORDON, Simon David, LEWIS, Robert Iestyn, MCOMISH, Paul Darren and 1 others.

Company Number
15345021
Status
active
Type
ltd
Incorporated
12 December 2023
Age
2 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 BOURNEMOUTH HOLDINGS LIMITED

CORVETTE RENGEN BOURNEMOUTH HOLDINGS LIMITED is an active company incorporated on 12 December 2023 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 BOURNEMOUTH HOLDINGS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15345021

LTD Company

Age

2 Years

Incorporated 12 December 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to N/A
Submitted on 23 April 2024 (2 years ago)

Next Due

Due by 12 December 2025
Period: 12 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 12 December 2023To: 2 July 2025
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GORDON, Simon David

Active
Argyle Street, BathBA2 4BA
Born March 1967
Director
Appointed 12 Dec 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 12 Dec 2023

MCOMISH, Paul Darren

Active
Argyle Street, BathBA2 4BA
Born December 1970
Director
Appointed 12 Dec 2023

SHEWARD, Darren Paul

Active
Argyle Street, BathBA2 4BA
Born April 1966
Director
Appointed 12 Dec 2023

Persons with significant control

2

Les Echelons, GuernseyGY1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2025
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2023
NEWINCIncorporation