Farleigh Rengen (Three) Limited

DataGardener
live
Micro

Farleigh Rengen (three) Limited

11156616Private Limited With Share Capital

4 Argyle Street, Bath, BA24BA
Incorporated

18/01/2018

Company Age

8 years

Directors

4

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Farleigh Rengen (three) Limited (11156616) is a private limited with share capital incorporated on 18/01/2018 (8 years old) and registered in bath, BA24BA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/01/2018
BA24BA

Financial Overview

Total Assets

£7.48M

Liabilities

£6.17M

Net Assets

£1.31M

Cash

£3.1K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Resolution
Category:Resolution
Date:02-07-2020
Memorandum Articles
Category:Incorporation
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:08-08-2018
Resolution
Category:Resolution
Date:06-08-2018
Resolution
Category:Resolution
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Memorandum Articles
Category:Incorporation
Date:31-05-2018
Resolution
Category:Resolution
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Incorporation Company
Category:Incorporation
Date:18-01-2018

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date24/04/2026
Filing Date13/01/2026
Latest Accounts29/07/2024

Trading Addresses

4A Argyle Street, Bath, BA24BARegistered
92 Redcliff Street, Bristol, Avon, BS16LU

Contact

01179227039
4 Argyle Street, Bath, BA24BA