Company NameRENA Properties Limited
DirectorsAaron Ezair and Nathan Joshua Ezair
Company StatusActive
Company Number08464421
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Aaron Ezair
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Secretary NameMr Nathan Ezair
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameEllis David Ezair
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMiss Rachel Melissa Ezair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aaron Ezair
25.00%
Ordinary
1 at £1Ellis Ezair
25.00%
Ordinary
1 at £1Nathan Ezair
25.00%
Ordinary
1 at £1Rachel Ezair
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,711
Current Liabilities£26,379

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

2 April 2020Delivered on: 8 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 65-77 lever street. Manchester M1 1FL and 4 - 10 bradley street,. Manchester M1 1EH registered at hm land registry. Under title numbers GM296056, GM855340 and LA48059.
Outstanding
2 April 2020Delivered on: 8 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as flats 1 - 5, 10-12. greenbank road, gately, cheadle, cheshire SK8 4EU. Registered at hm land registry under title numbers. GM785803 and GM392643.
Outstanding
9 March 2020Delivered on: 11 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Termination of appointment of Ellis David Ezair as a director on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Rachel Melissa Ezair as a director on 14 June 2022 (1 page)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
25 November 2021Second filing for the appointment of Mr Ellis David Ezair as a director (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 November 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 40
(3 pages)
12 June 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
8 April 2020Registration of charge 084644210002, created on 2 April 2020 (39 pages)
8 April 2020Registration of charge 084644210003, created on 2 April 2020 (39 pages)
12 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 39.99996
(4 pages)
12 March 2020Sub-division of shares on 3 March 2020 (4 pages)
12 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 39.99988
(4 pages)
11 March 2020Registration of charge 084644210001, created on 9 March 2020 (43 pages)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 03/03/2020
(2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 April 2016Director's details changed for Mr Nathan Joshua Ezair on 29 February 2016 (2 pages)
13 April 2016Director's details changed for Miss Rachel Melissa Ezair on 28 March 2015 (2 pages)
13 April 2016Director's details changed for Miss Rachel Melissa Ezair on 28 March 2015 (2 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Director's details changed for Mr Nathan Joshua Ezair on 29 February 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Nathan Ezair on 29 February 2016 (1 page)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Secretary's details changed for Mr Nathan Ezair on 29 February 2016 (1 page)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(6 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(6 pages)
11 April 2013Appointment of Mr Ellis David Ezair as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25.11.2021.
(3 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages)
11 April 2013Appointment of Mr Ellis David Ezair as a director (2 pages)
11 April 2013Appointment of Mr Ellis David Ezair as a director (2 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages)
27 March 2013Incorporation (28 pages)
27 March 2013Incorporation (28 pages)