RENOVA DEVELOPMENTS LIMITED
Overview
| Company Name | RENOVA DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05095455 |
| 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 RENOVA DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RENOVA DEVELOPMENTS LIMITED located?
| Registered Office Address | 105 Piccadilly W1J 7NJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENOVA DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERS 4 LIFT LIMITED | Jul 06, 2004 | Jul 06, 2004 |
| PRECIS (2421) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for RENOVA DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENOVA DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for RENOVA DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 27 pages | AA | ||
Appointment of Mr David Joseph Sweeney as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jeanette Leach as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isaac Akintayo as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julie Gallagher as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Isaac Akintayo as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on May 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||
Director's details changed for Julie Ashurst on Aug 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 27 pages | AA | ||
Termination of appointment of Oliver David Hannan as a director on May 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Affan Nasir as a director on May 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Russell Andrews as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andy Muir as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RENOVA DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED | Secretary | 105 Piccadilly W1J 7NJ London 4th Floor United Kingdom |
| 261724390001 | ||||||||||||||
| BEAUMONT, Sarah Ann | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 184553180003 | |||||||||||||
| LEACH, Jeanette | Director | Manchester One 53 Portland Street M1 3LD Manchester Suite 12 B Lancs United Kingdom | United Kingdom | British | 330428190001 | |||||||||||||
| NASIR, Affan | Director | W1J 7NJ London 105 Piccadilly United Kingdom | United Kingdom | British | 295775760001 | |||||||||||||
| SWEENEY, David Joseph | Director | Waterloo Warehouse Waterloo Road L3 0BH Liverpool Flat 209 Merseyside United Kingdom | United Kingdom | British | 337145620001 | |||||||||||||
| RUSSELL, Tim David | Secretary | 32 Frognal NW3 6AG London | British | 95718130001 | ||||||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||||||
| FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Secretary | Piccadilly W1J 7NJ London 105 England |
| 123803440001 | ||||||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| AKINTAYO, Isaac | Director | W1J 7NJ London 105 Piccadilly United Kingdom | England | British | 323190420001 | |||||||||||||
| ANDREWS, Jamie Russell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 188836350001 | |||||||||||||
| ANDREWS, Jamie Russell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 188836350001 | |||||||||||||
| ARIF, Nafees | Director | Park Road NW8 7JL London Park Lorne 111 | United Kingdom | British | 137288290001 | |||||||||||||
| ASHCROFT, Richard Mark | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 149130020001 | |||||||||||||
| BOWLER, David William | Director | 34 Dorset Square NW1 6QJ London | United Kingdom | British | 34940010005 | |||||||||||||
| BOYD, Darrell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 101269440003 | |||||||||||||
| CHAMBERS, Michael James | Director | 111 Piccadilly M1 2HY Manchester Suite 1.07 England | United Kingdom | British | 156008900001 | |||||||||||||
| CLAXTON, Humphrey Kenneth Haslam | Director | 11th Floor 22 Upper Ground SE1 9BW London New Kings Beam House United Kingdom | England | British | 87740250002 | |||||||||||||
| DAVIES, Ian Richard | Director | PO BOX 23 Westmorland Road L36 6GA Huyton Health & Social Care Hq Nutgrove Villa Merseyside Uk | United Kingdom | British | 158818920001 | |||||||||||||
| DE JAGER, Jan-Willem Van Huyssteen | Director | 22 Upper Ground SE1 9BW London New Kings Beam House | England | South African | 153300510001 | |||||||||||||
| FONTOURA, Joni | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | French | 189962990002 | |||||||||||||
| GALLAGHER, Julie | Director | St Helens Chamber Salisbury Street WA10 1FY St Helens St Helens Ccg United Kingdom | United Kingdom | British | 246123790002 | |||||||||||||
| GRICE, Neil Keith | Director | 3 Crabtree Green Court Stoneyford Lane CW8 2WN Oakmere Cheshire | England | British | 182538290001 | |||||||||||||
| HANNAN, Oliver David | Director | Webster Court Carina Park WA5 8WD Warrington Unit 11 United Kingdom | England | British | 258299600001 | |||||||||||||
| HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | 93579950001 | ||||||||||||||
| LAWTON-WALLACE, Adrian John | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 178503820011 | |||||||||||||
| LIPINSKI, Benjamin Stefan | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 249082710001 | |||||||||||||
| MUIR, Andy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One Greater Manchester United Kingdom | England | British | 289273870001 | |||||||||||||
| NOIRIE, Stephen Yvon Pierre | Director | Park Road NW8 7JL London Park Lorne 111 | France | French | 149147280001 | |||||||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||||||
| PITT, Clive Harry | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 125338850001 | |||||||||||||
| PRINSLOO, Eugene Martin | Director | Queens Avenue N3 2NP London 52 | England | British | 128467230001 | |||||||||||||
| RUSHBROOKE, John Nicholas | Director | All-Ways Mill Lane Rainhill L35 6NL Prescot Merseyside | United Kingdom | British | 43723630001 |
Who are the persons with significant control of RENOVA DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fulcrum Infrastructure Group Limited | Apr 06, 2016 | Piccadilly W1J 7NJ London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
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