RENDCOMB AERODROME LIMITED

Register to unlock more data on OkredoRegister

RENDCOMB AERODROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475790

Incorporation date

01/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Ymu Business Management Limited, 180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon13/12/2025
Notification of Nicholas Berkeley Mason as a person with significant control on 2025-12-08
dot icon12/12/2025
Cessation of Morntane Limited as a person with significant control on 2025-12-08
dot icon27/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon05/12/2024
Change of details for Mr Casey William Norman as a person with significant control on 2016-06-01
dot icon05/12/2024
Change of details for Casper Joe Norman as a person with significant control on 2016-06-01
dot icon03/12/2024
Change of details for Mr Alexander Jesse Norman as a person with significant control on 2016-06-01
dot icon03/12/2024
Change of details for Mr Casper Joe Norman as a person with significant control on 2016-06-01
dot icon22/11/2024
Second filing for the cessation of Alexander Jesse Norman as a person with significant control
dot icon15/11/2024
Resolutions
dot icon04/11/2024
Cessation of Casey William Norman as a person with significant control on 2024-10-29
dot icon04/11/2024
Cessation of Casper Joe Norman as a person with significant control on 2024-10-29
dot icon04/11/2024
Notification of Morntane Limited as a person with significant control on 2024-10-29
dot icon04/11/2024
Appointment of Mr Nicholas Berkeley Mason as a director on 2024-10-29
dot icon04/11/2024
Appointment of Mrs Annette Joanne Neustrup Mason as a director on 2024-10-29
dot icon04/11/2024
Appointment of Mrs Anne Norman as a director on 2024-10-29
dot icon04/11/2024
Termination of appointment of Casey William Norman as a director on 2024-10-29
dot icon04/11/2024
Registered office address changed from Thornhill Withington Road Andoversford Cheltenham GL54 4LL England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2024-11-04
dot icon04/11/2024
Termination of appointment of Casey William Norman as a secretary on 2024-10-29
dot icon04/11/2024
Change of details for Veeco Aero Limited as a person with significant control on 2016-06-01
dot icon04/11/2024
Change of details for Veeco Aero Limited as a person with significant control on 2022-12-12
dot icon14/10/2024
Cessation of Alexander Jesse Norman as a person with significant control on 2024-10-04
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/01/1995
Registered office changed on 20/01/95 from:\67 gloucester crescent london NW1 7BG
dot icon28/10/1994
Accounts for a small company made up to 1993-06-30
dot icon20/10/1993
Return made up to 28/08/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-06-30
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Registered office changed on 20/05/93 from:\chapel house 24 nutfield close london W1H 6AE
dot icon29/04/1993
Secretary resigned
dot icon23/10/1992
Return made up to 28/08/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-06-30
dot icon11/09/1991
Return made up to 28/08/91; full list of members
dot icon06/09/1991
Ad 05/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Memorandum and Articles of Association
dot icon15/11/1990
Accounting reference date notified as 30/06
dot icon02/10/1990
Director resigned;new director appointed
dot icon31/08/1990
New secretary appointed
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Resolutions
dot icon15/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1990
Certificate of change of name
dot icon01/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
474.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Nicholas Berkeley
Director
29/10/2024 - Present
52
Norman, Casey William
Director
31/12/2020 - 29/10/2024
11
Mason, Annette Joanne Neustrup
Director
29/10/2024 - Present
1
Norman, Casey William
Secretary
31/12/2020 - 29/10/2024
-
Norman, Torquil Patrick Alexander, Sir
Secretary
29/04/1993 - 30/12/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENDCOMB AERODROME LIMITED

RENDCOMB AERODROME LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at C/O Ymu Business Management Limited, 180 Great Portland Street, London W1W 5QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENDCOMB AERODROME LIMITED?

toggle

RENDCOMB AERODROME LIMITED is currently Active. It was registered on 01/03/1990 .

Where is RENDCOMB AERODROME LIMITED located?

toggle

RENDCOMB AERODROME LIMITED is registered at C/O Ymu Business Management Limited, 180 Great Portland Street, London W1W 5QZ.

What does RENDCOMB AERODROME LIMITED do?

toggle

RENDCOMB AERODROME LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for RENDCOMB AERODROME LIMITED?

toggle

The latest filing was on 13/12/2025: Notification of Nicholas Berkeley Mason as a person with significant control on 2025-12-08.