RENNIE CLOSE (BATH) LTD

Register to unlock more data on OkredoRegister

RENNIE CLOSE (BATH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08413609

Incorporation date

21/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon19/04/2026
Appointment of Ms Clare Hope as a director on 2026-04-17
dot icon10/04/2026
Appointment of Mr Timothy Russell Kidd as a director on 2026-04-10
dot icon10/03/2026
Termination of appointment of Clare Hope as a director on 2026-03-07
dot icon10/03/2026
Termination of appointment of Timothy Russell Kidd as a director on 2026-03-07
dot icon10/03/2026
Termination of appointment of Iain James Watt as a director on 2026-03-07
dot icon10/03/2026
Termination of appointment of Robert Martin Philpott as a director on 2026-03-07
dot icon10/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon12/02/2026
Micro company accounts made up to 2025-04-30
dot icon21/02/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-04-30
dot icon22/02/2024
Appointment of Mr Timothy Russell Kidd as a director on 2024-02-20
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/02/2023
Registered office address changed from Spg Property Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2023-02-24
dot icon07/02/2023
Termination of appointment of Helen Christine Elmore as a director on 2022-02-01
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon29/11/2022
Termination of appointment of Robert John Carter as a director on 2022-11-28
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
09/05/2022 - Present
68
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
21/03/2022 - 09/05/2022
38
Devonald, Simon John Michael
Director
31/01/2015 - 28/09/2015
302
Mehta, Dinesh Ishwerlal Khushalbhai
Director
21/02/2013 - 18/09/2015
162
OVALSEC LIMITED
Corporate Director
21/02/2013 - 21/02/2013
304

Persons with Significant Control

1
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 RENNIE CLOSE (BATH) LTD

RENNIE CLOSE (BATH) LTD is an(a) Active company incorporated on 21/02/2013 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 6 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 RENNIE CLOSE (BATH) LTD?

toggle

RENNIE CLOSE (BATH) LTD is currently Active. It was registered on 21/02/2013 .

Where is RENNIE CLOSE (BATH) LTD located?

toggle

RENNIE CLOSE (BATH) LTD is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does RENNIE CLOSE (BATH) LTD do?

toggle

RENNIE CLOSE (BATH) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RENNIE CLOSE (BATH) LTD?

toggle

The latest filing was on 19/04/2026: Appointment of Ms Clare Hope as a director on 2026-04-17.