RENAISSANCE VILLAGES LIMITED

RENAISSANCE VILLAGES LIMITED

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

    Company NameRENAISSANCE VILLAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03800768
    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 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 AddressNo

    What were the previous names of RENAISSANCE VILLAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    URBAN RENAISSANCE VILLAGES LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for RENAISSANCE VILLAGES 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 RENAISSANCE VILLAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for RENAISSANCE VILLAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jun 12, 2025 with updates

    4 pagesCS01

    Appointment of Mr Stephen Paul Halliwell as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Change of details for Inspired Villages Group Limited as a person with significant control on Aug 03, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Mark Edward Eustace as a director on Jul 02, 2019

    2 pagesAP01

    Termination of appointment of Keith Henry Cockell as a director on Jul 02, 2019

    1 pagesTM01

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Who are the officers of RENAISSANCE VILLAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIWELL, Stephen Paul
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritish239947010001
    GAIR, Camelia Giuseppa
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Secretary
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    British83363500001
    GAIR, William Cortis
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    Secretary
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    British35531770001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    RAND, Peter John
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Secretary
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    British33722020001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BADELEK, Sharon Michelle
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    EnglandBritish277784190001
    BAYLISS, Phillip Paul
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish208332130001
    BONNING-SNOOK, Matthew Charles
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish129682840006
    BUNCE, James Stuart
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritish135185420003
    COCKELL, Keith Henry
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish162548990001
    EUSTACE, Mark Edward
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritish64779680003
    GAIR, Camelia Giuseppa
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    EnglandBritish83363500002
    GAIR, William Cortis
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    EnglandBritish35531770003
    JONES, Gareth Iwan
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    United KingdomBritish131517680001
    KAYE, Gerald Anthony
    Henham
    CM22 6AH Bishops Stortford
    The Glebe House
    Hertfordshire
    Director
    Henham
    CM22 6AH Bishops Stortford
    The Glebe House
    Hertfordshire
    United KingdomBritish38299690006
    MCNAIR SCOTT, Nigel Guthrie
    Huish House
    Huish Lane Old Basing
    RG24 7AA Basingstoke
    Hampshire
    Director
    Huish House
    Huish Lane Old Basing
    RG24 7AA Basingstoke
    Hampshire
    EnglandBritish6065190002
    MEYLER, Clifford Hanan
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    EnglandBritish103639340001
    MOSS, James Richard
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish199390750001
    MURPHY, Timothy John
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritish40547240005
    PARRY, William Andrew
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish193910640002
    SLADE, Michael Eric
    15 Kensington Gate
    W8 5NA London
    Director
    15 Kensington Gate
    W8 5NA London
    EnglandBritish38913980001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008
    WIDRIG, Robert David
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish235782800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RENAISSANCE VILLAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Nov 13, 2017
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10876791
    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.
    Helical Bar Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number0156663
    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.

    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