RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENDALL & RITTNER (SALES AND LETTINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04178736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RENDALL & RITTNER (SALES AND LETTINGS) LIMITED located?

    Registered Office Address
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAEMAR ESTATES LIMITEDDec 22, 2017Dec 22, 2017
    BRAEMAR ESTATES (RESIDENTIAL) LIMITEDOct 04, 2007Oct 04, 2007
    BRAEMAR INVESTMENT MANAGEMENT LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 13, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 13, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    82 pagesAA

    Confirmation statement made on Mar 13, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 01/07/2022
    RES13

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Richard John Daver as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 13, 2022 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    12 pagesAA

    legacy

    43 pagesPARENT_ACC

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Cessation of John William Matthew Rittner as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Cessation of Duncan Llewelyn Rendall as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Confirmation statement made on Mar 13, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVER, Richard John
    St. George Wharf
    SW8 2LE London
    13b
    England
    Director
    St. George Wharf
    SW8 2LE London
    13b
    England
    United KingdomBritish117329360001
    RENDALL, Duncan Llewelyn
    155 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Director
    155 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    EnglandBritish12022970007
    RITTNER, John William Matthew
    St. George Wharf
    SW8 2LE London
    13b
    England
    Director
    St. George Wharf
    SW8 2LE London
    13b
    England
    United KingdomBritish40883170004
    DUSCHENES, Marc Joel
    Quinta
    Seddon Road Hale
    WA14 2UH Altrincham
    Cheshire
    Secretary
    Quinta
    Seddon Road Hale
    WA14 2UH Altrincham
    Cheshire
    British74991370006
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    YARROW, Deborah Jane
    18 Fonthill Grove
    M33 4FR Sale
    Cheshire
    Secretary
    18 Fonthill Grove
    M33 4FR Sale
    Cheshire
    British84351210002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AGAR, James
    Parkfield Road South
    Didsbury
    M20 6DA Manchester
    7a
    Director
    Parkfield Road South
    Didsbury
    M20 6DA Manchester
    7a
    United KingdomBritish140090730001
    ANDREWS, Richard
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    EnglandBritish200255160001
    ANDREWS, Richard
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    EnglandBritish200255160001
    BETTELEY, Ian Stewart
    Percy Road
    Handbridge
    CH4 7EZ Chester
    6
    England
    England
    Director
    Percy Road
    Handbridge
    CH4 7EZ Chester
    6
    England
    England
    United KingdomBritish192951230001
    CHATBURN, Ian Paul
    Hallview Way, Lowry Park
    Worsley
    M28 0BF Manchester
    9
    England
    England
    Director
    Hallview Way, Lowry Park
    Worsley
    M28 0BF Manchester
    9
    England
    England
    United KingdomBritish173876030001
    DEAN, Robert Howard
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    United KingdomBritish55758580001
    DUSCHENES, Jennie
    Quinta
    Seddon Road Hale
    WA14 2UH Altrincham
    Cheshire
    Director
    Quinta
    Seddon Road Hale
    WA14 2UH Altrincham
    Cheshire
    British74991430006
    DUSCHENES, Marc Joel
    WA14
    Director
    WA14
    EnglandBritish74991370008
    EATON, Ian Campbell
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    EnglandBritish188131840001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JONES, Howard Dennis
    Oakland
    Bolshaw Farm Lane Heald Green
    SK8 3PP Cheadle
    Cheshire
    Director
    Oakland
    Bolshaw Farm Lane Heald Green
    SK8 3PP Cheadle
    Cheshire
    EnglandBritish38130880002
    MARCH, Christopher John
    Plume Avenue
    Maldon
    CM9 6LB Essex
    17
    England
    England
    Director
    Plume Avenue
    Maldon
    CM9 6LB Essex
    17
    England
    England
    United KingdomBritish95495300002
    MURPHY, Jonathan Stewart
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    United KingdomBritish121699680001
    ROBERTS, Neil
    Hale
    WA14 2XP Cheshire
    Richmond House
    United Kingdom
    Director
    Hale
    WA14 2XP Cheshire
    Richmond House
    United Kingdom
    United KingdomBritish151642240001
    ROBINSON, William Martin
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    WalesBritish76608610003
    TAYLOR, William
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    United KingdomBritish200255590001
    WINDELER, Lyn
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    EnglandBritish200750110001
    YARROW, Deborah Jane
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    Director
    Richmond House
    Heath Road
    WA14 2XP Hale
    Cheshire
    British84351210002

    Who are the persons with significant control of RENDALL & RITTNER (SALES AND LETTINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John William Matthew Rittner
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Jan 02, 2018
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Duncan Llewelyn Rendall
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Dec 01, 2017
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Dec 01, 2017
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number065449794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Braemar Group Limited
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Apr 06, 2016
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05084921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0