RENNEY LENTNEY (MANAGEMENT) LIMITED

Address:
Dragons Retreat, Renney Lentney Down Thomas, Plymouth, Devon, PL9 0BG

RENNEY LENTNEY (MANAGEMENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03162523. The registration start date is February 21, 1996. The current status is Active.

Company Overview

Company Number 03162523
Company Name RENNEY LENTNEY (MANAGEMENT) LIMITED
Registered Address Dragons Retreat
Renney Lentney Down Thomas
Plymouth
Devon
PL9 0BG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-02-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-04-04
Confirmation Statement Last Update 2020-02-21
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address DRAGONS RETREAT
RENNEY LENTNEY DOWN THOMAS
Post Town PLYMOUTH
County DEVON
Post Code PL9 0BG

Companies with the same post code

Entity Name Office Address
F.R. CROSS & SONS LIMITED Seathwaite Renney Road, Heybrook Bay, Plymouth, Devon, PL9 0BG
RENNEY HOMES MAINTENANCE LTD Rame View, Renney Road, Down Thomas, Plymouth, PL9 0BG
PHILPOTT MANAGEMENT LTD Rame View Renney Road, Down Thomas, Plymouth, PL9 0BG
LUMINA BUSINESS SOLUTIONS LIMITED Spindrift Renney Road, Down Thomas, Plymouth, PL9 0BG

Companies with the same post town

Entity Name Office Address
PKG COMPOSITES LTD 33 Clarence Place, Plymouth, Devon, PL2 1SF, United Kingdom
PRESTIGE CLEANING EXPERTS LTD 128 Church Hill, Eggbuckland, Plymouth, PL6 5RB, England
RJR THEATRE SCHOOLS LTD 2 Hessary Drive, Roborough, Plymouth, PL6 7DG, England
THE TIN CAN COFFEE COMPANY LTD 14 North Road East, Plymouth, PL4 6AS, England
TOO SWEET TO HANDLE LTD 11 Earls Acre, Earls Acre, Plymouth, Devon, PL3 4HL, United Kingdom
INTENSE BOXING LIMITED C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, PL1 3LF, United Kingdom
LOCAL DROPS LIMITED 5-11 Synergy Chartered Accountants, Studio 5/11 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom
VITAL VIDEO LTD Ground Floor Flat 6 Hollywood Terrace, Wyndham St, Plymouth, Devon, PL1 5ET, United Kingdom
CORP WELLBEING LTD 8 The Crescent, Plymouth, PL1 3AB, England
RIMONE LTD 22 Rosewood Close, Plymouth, PL9 9JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRANCIS, Michael Harold Secretary (Active) Dragons Retreat, Renney Lentney Heybrook Bay, Down Thomas, Devon, PL9 0BG /
12 May 2004
/
ARSCOTT, Nigel Director (Active) Rame View, Renney Road, Heybrook Bay, Plymouth, Devon, PL9 0BG December 1961 /
19 February 1999
British /
England
Account Director
COWEN, Nicholas Stuart Director (Active) Renney Point, Renney Road Heybrook Bay, Plymouth, Devon, PL9 0BG June 1961 /
20 October 1997
British /
United Kingdom
Chartered Accountant
FRANCIS, Michael Harold Director (Active) Dragons Retreat, Renney Lentney Heybrook Bay, Down Thomas, Devon, PL9 0BG May 1946 /
13 December 2002
British /
United Kingdom
Retired
GRADDON, Sheila Director (Active) The Renney Renney Road Heybrook Road, Wembury, Plymouth, PL9 0BG June 1933 /
12 April 1998
British /
England
Retired
WILSON, David Howard Director (Active) Spindrift, Renney Road, Down Thomas, Plymouth, England, PL9 0BG November 1956 /
12 February 2014
British /
United Kingdom
Manager
ARSCOTT, Nigel Secretary (Resigned) Rame View, Renney Road, Heybrook Bay, Plymouth, Devon, PL9 0BG /
20 November 1999
British /
FORREST, Christopher Secretary (Resigned) The Old Sail Loft, Bridgend, Newton Ferrers, Plymouth, PL8 1AW /
21 February 1996
/
SMIRK, Anthony John Secretary (Resigned) Quillet, Lower Court Road, Newton Ferrers, Plymouth, Devon, PL8 1DQ /
27 June 1997
/
WHICHELOW, Michael John, Captain Secretary (Resigned) Spindrift, Renney Road, Down Thomas, Plymouth, Devon, PL9 0BG /
19 February 1999
/
BETTISON, Francis Mark Cancellor Director (Resigned) The Captains House, The Millfields, Plymouth, PL8 2LN April 1948 /
21 February 1996
British /
Chartered Surveyor
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
21 February 1996
/
FORREST, Christopher Director (Resigned) The Old Sail Loft, Bridgend, Newton Ferrers, Plymouth, PL8 1AW October 1947 /
21 February 1996
British /
Estate Agent
GRADDON, Kenneth Victor Director (Resigned) The Renney Renney Road Heybrook Bay, Wembury, Plymouth, PL9 0BG April 1928 /
27 June 1997
British /
Company Director
PERRY, Jonathan Neil, Surgeon Commander Director (Resigned) Westlake Brake Renney Road, Down Thomas, Plymouth, Devon, PL9 0BG December 1960 /
4 February 1998
British /
Royal Navy Officer
SMIRK, Anthony John Director (Resigned) Quillet, Lower Court Road, Newton Ferrers, Plymouth, Devon, PL8 1DQ April 1963 /
27 June 1997
British /
Civil Engineer
WHICHELOW, Michael John, Captain Director (Resigned) Spindrift, Renney Road, Down Thomas, Plymouth, Devon, PL9 0BG December 1943 /
19 February 1999
British /
United Kingdom
Manager
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
21 February 1996
/

Competitor

Search similar business entities

Post Town PLYMOUTH
Post Code PL9 0BG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on RENNEY LENTNEY (MANAGEMENT) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches