RENPRIDE INVESTMENTS LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2AF

Company number 00811062
Status Active
Incorporation Date 1 July 1964
Company Type Private Limited Company
Address 40A MARKET SQUARE, ST. NEOTS, CAMBRIDGESHIRE, PE19 2AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 ; Appointment of Miss Stacey Whittington as a secretary on 22 April 2015. The most likely internet sites of RENPRIDE INVESTMENTS LIMITED are www.renprideinvestments.co.uk, and www.renpride-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.8 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renpride Investments Limited is a Private Limited Company. The company registration number is 00811062. Renpride Investments Limited has been working since 01 July 1964. The present status of the company is Active. The registered address of Renpride Investments Limited is 40a Market Square St Neots Cambridgeshire Pe19 2af. The company`s financial liabilities are £198.76k. It is £197.41k against last year. The cash in hand is £46.86k. It is £4.15k against last year. And the total assets are £252.42k, which is £209.72k against last year. WHITTINGTON, Stacey is a Secretary of the company. SMITH, Bruce Anthony is a Director of the company. Secretary SMITH, Bruce Anthony has been resigned. Secretary SMITH, Doris Kathleen has been resigned. Secretary SMITH, Philip John has been resigned. Director MURPHY, Cynthia Mary has been resigned. Director SMITH, Doris Kathleen has been resigned. Director SMITH, Philip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


renpride investments Key Finiance

LIABILITIES £198.76k
+14677%
CASH £46.86k
+9%
TOTAL ASSETS £252.42k
+491%
All Financial Figures

Current Directors

Secretary
WHITTINGTON, Stacey
Appointed Date: 22 April 2015

Director
SMITH, Bruce Anthony
Appointed Date: 02 March 2000
48 years old

Resigned Directors

Secretary
SMITH, Bruce Anthony
Resigned: 22 April 2015
Appointed Date: 15 September 1995

Secretary
SMITH, Doris Kathleen
Resigned: 11 June 1993

Secretary
SMITH, Philip John
Resigned: 15 September 1995
Appointed Date: 11 June 1993

Director
MURPHY, Cynthia Mary
Resigned: 16 October 2001
84 years old

Director
SMITH, Doris Kathleen
Resigned: 11 June 1993
112 years old

Director
SMITH, Philip John
Resigned: 21 April 2015
87 years old

Persons With Significant Control

Mr Bruce Smith
Notified on: 7 April 2016
48 years old
Nature of control: Has significant influence or control

RENPRIDE INVESTMENTS LIMITED Events

05 Oct 2016
Confirmation statement made on 31 August 2016 with updates
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

20 Aug 2015
Appointment of Miss Stacey Whittington as a secretary on 22 April 2015
20 Aug 2015
Termination of appointment of Philip John Smith as a director on 21 April 2015
20 Aug 2015
Termination of appointment of Bruce Anthony Smith as a secretary on 22 April 2015
...
... and 73 more events
03 Jun 1988
Return made up to 31/08/87; full list of members

29 Oct 1987
Full accounts made up to 30 June 1986

14 Sep 1987
Return made up to 31/07/86; full list of members

19 May 1986
Full accounts made up to 30 June 1985

19 May 1986
Return made up to 31/12/85; full list of members

RENPRIDE INVESTMENTS LIMITED Charges

25 September 1995
Legal mortgage
Delivered: 2 October 1995
Status: Satisfied on 21 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 230 high street clapham bedfordshire and…
24 November 1967
Mortgage
Delivered: 7 December 1967
Status: Satisfied on 6 May 2000
Persons entitled: Westminster Bank LTD.
Description: 134, milton road, clapham bedford.
24 November 1967
Mortgage
Delivered: 7 December 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 13, moor road, rushden, northampton.
24 November 1967
Mortgage
Delivered: 7 December 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 230, high street, clapham, bedford.