RENAISSANCE VILLAGES LIMITED
Overview
| Company Name | RENAISSANCE VILLAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03800768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE VILLAGES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RENAISSANCE VILLAGES LIMITED located?
| Registered Office Address | Unit 3 Edwalton Business Park Landmere Lane Edwalton NG12 4JL Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENAISSANCE VILLAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| URBAN RENAISSANCE VILLAGES LIMITED | Jun 30, 1999 | Jun 30, 1999 |
What are the latest accounts for RENAISSANCE VILLAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENAISSANCE VILLAGES LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE VILLAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Paul Halliwell as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Change of details for Inspired Villages Group Limited as a person with significant control on Aug 03, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on Jan 08, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Mark Edward Eustace as a director on Jul 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Keith Henry Cockell as a director on Jul 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of RENAISSANCE VILLAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALLIWELL, Stephen Paul | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | 239947010001 | |||||||||
| GAIR, Camelia Giuseppa | Secretary | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | British | 83363500001 | ||||||||||
| GAIR, William Cortis | Secretary | Russell Court 60 Russell Hill Road CR8 2LB Purley Surrey | British | 35531770001 | ||||||||||
| GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
| RAND, Peter John | Secretary | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | British | 33722020001 | ||||||||||
| ROLFE, Lee-Ann | Secretary | Flat 2 307 Upper Richmond Road Putney SW15 6SS London | South African | 79280470001 | ||||||||||
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BADELEK, Sharon Michelle | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | England | British | 277784190001 | |||||||||
| BAYLISS, Phillip Paul | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 208332130001 | |||||||||
| BONNING-SNOOK, Matthew Charles | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 129682840006 | |||||||||
| BUNCE, James Stuart | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | 135185420003 | |||||||||
| COCKELL, Keith Henry | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 162548990001 | |||||||||
| EUSTACE, Mark Edward | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | 64779680003 | |||||||||
| GAIR, Camelia Giuseppa | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | England | British | 83363500002 | |||||||||
| GAIR, William Cortis | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | England | British | 35531770003 | |||||||||
| JONES, Gareth Iwan | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | United Kingdom | British | 131517680001 | |||||||||
| KAYE, Gerald Anthony | Director | Henham CM22 6AH Bishops Stortford The Glebe House Hertfordshire | United Kingdom | British | 38299690006 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | Huish House Huish Lane Old Basing RG24 7AA Basingstoke Hampshire | England | British | 6065190002 | |||||||||
| MEYLER, Clifford Hanan | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | England | British | 103639340001 | |||||||||
| MOSS, James Richard | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 199390750001 | |||||||||
| MURPHY, Timothy John | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | 40547240005 | |||||||||
| PARRY, William Andrew | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 193910640002 | |||||||||
| SLADE, Michael Eric | Director | 15 Kensington Gate W8 5NA London | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | 129346360008 | |||||||||
| WIDRIG, Robert David | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 235782800001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RENAISSANCE VILLAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Villages Group Limited | Nov 13, 2017 | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Helical Bar Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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