Company NameRengrave Limited
DirectorIan Reynolds
Company StatusActive
Company Number10211675
CategoryPrivate Limited Company
Incorporation Date2 June 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Reynolds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Secretary NameMrs Tracy Anne Musgrave
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT

Location

Registered AddressArnmoor House
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHutton-Sessay
WardSowerby & Topcliffe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

2 April 2019Delivered on: 4 April 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 226 sheffield road, barnsley, south yorkshire as registered under title SYK73859 and a first fixed charge. For more details please refer to the instrument.
Outstanding
29 May 2018Delivered on: 8 June 2018
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 321 bentley road doncaster.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Mark Sculpher and Clare Harrison

Classification: A registered charge
Particulars: 144 knighton lane, leicester LE2 8BF.
Outstanding
14 February 2018Delivered on: 22 February 2018
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 167 simonside terrace newcastle upon tyne.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: Thomas Edward Blakey and Carolyn Mary Blakey

Classification: A registered charge
Particulars: 16 belmont avenue balby doncaster.
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 47 high road balby doncaster.
Outstanding
16 June 2017Delivered on: 24 June 2017
Persons entitled: Icer Consulting Limited

Classification: A registered charge
Particulars: 321 bentley road doncaster.
Outstanding
24 February 2017Delivered on: 14 March 2017
Persons entitled:
Mark Sculpher
Clare Harrison

Classification: A registered charge
Particulars: 167 and 169 simonside terrace heaton newcastle upon tyne.
Outstanding
28 January 2022Delivered on: 29 January 2022
Persons entitled: Gillian Clare Harrison

Classification: A registered charge
Particulars: 68 crescent road coalville.
Outstanding
13 July 2021Delivered on: 14 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 hawkesbury road, leicester, leics, LE2 8EP, being all of the land and buildings in title LT14921, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 March 2020Delivered on: 16 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 belmont avenue, doncaster, south yorkshire, DN4 8AF, being all of the land and buildings in title SYK496201, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 March 2020Delivered on: 12 March 2020
Persons entitled: Gillian Clare Harrison

Classification: A registered charge
Particulars: 6 hawkesbury road leicester.
Outstanding
20 February 2020Delivered on: 21 February 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 110 meldon terrace. Newcastle upon tyne. Tyne and wear. NE6 5XQ.
Outstanding
18 September 2019Delivered on: 20 September 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 144 knighton lane leicester LE2 8BF.
Outstanding
23 September 2016Delivered on: 30 September 2016
Persons entitled:
Mark Sculpher
Clare Harrison
Carloyn Mary Blakey
Thomas Edward Blakey

Classification: A registered charge
Particulars: 47 high road barlby doncaster.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 August 2023Change of details for Mr Ian Reynolds as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Ian Reynolds on 21 August 2023 (2 pages)
21 August 2023Change of details for Mr Simon David Jarvis as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Arnmoor House Hutton Sessay Thirsk North Yorkshire YO7 3BA on 21 August 2023 (1 page)
21 August 2023Secretary's details changed for Mrs Tracy Anne Musgrave on 21 August 2023 (1 page)
21 August 2023Change of details for Mrs Tracy Anne Musgrave as a person with significant control on 21 August 2023 (2 pages)
29 June 2023Satisfaction of charge 102116750015 in full (4 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
24 November 2022Change of details for Mr Ian Reynolds as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Ian Reynolds on 24 November 2022 (2 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Change of details for Mr Simon David Jarvis as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Change of details for Mr Ian Reynolds as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Secretary's details changed for Mrs Tracy Anne Musgrave on 1 August 2022 (1 page)
2 August 2022Change of details for Mrs Tracy Anne Musgrave as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Registered office address changed from 558 Yarm Road Eaglescliffe Stockton-on-Tees Durham TS16 0BX England to First Floor 85 Great Portland Street London W1W 7LT on 2 August 2022 (1 page)
2 August 2022Director's details changed for Mr Ian Reynolds on 1 August 2022 (2 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
29 January 2022Registration of charge 102116750015, created on 28 January 2022 (7 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Registration of charge 102116750014, created on 13 July 2021 (5 pages)
3 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (36 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
16 March 2020Registration of charge 102116750013, created on 13 March 2020 (7 pages)
12 March 2020Registration of charge 102116750012, created on 6 March 2020 (7 pages)
21 February 2020Registration of charge 102116750011, created on 20 February 2020 (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Registration of charge 102116750010, created on 18 September 2019 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
4 April 2019Registration of charge 102116750009, created on 2 April 2019 (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Satisfaction of charge 102116750003 in full (4 pages)
8 June 2018Registration of charge 102116750008, created on 29 May 2018 (5 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Registration of charge 102116750007, created on 31 May 2018 (5 pages)
22 February 2018Registration of charge 102116750006, created on 14 February 2018 (5 pages)
22 February 2018Satisfaction of charge 102116750002 in full (4 pages)
8 September 2017Registration of charge 102116750005, created on 1 September 2017 (9 pages)
8 September 2017Registration of charge 102116750005, created on 1 September 2017 (9 pages)
19 July 2017Satisfaction of charge 102116750001 in full (4 pages)
19 July 2017Satisfaction of charge 102116750001 in full (4 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Registration of charge 102116750004, created on 4 July 2017 (5 pages)
6 July 2017Registration of charge 102116750004, created on 4 July 2017 (5 pages)
24 June 2017Registration of charge 102116750003, created on 16 June 2017 (8 pages)
24 June 2017Registration of charge 102116750003, created on 16 June 2017 (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
21 April 2017Secretary's details changed for Mrs Tracy Anne Musgrave on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Mrs Tracy Anne Musgrave on 21 April 2017 (1 page)
14 March 2017Registration of charge 102116750002, created on 24 February 2017 (7 pages)
14 March 2017Registration of charge 102116750002, created on 24 February 2017 (7 pages)
30 September 2016Registration of charge 102116750001, created on 23 September 2016 (8 pages)
30 September 2016Registration of charge 102116750001, created on 23 September 2016 (8 pages)
14 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 30
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 30
(3 pages)
20 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)