RENAISSANCE MILES PLATTING LIMITED

RENAISSANCE MILES PLATTING LIMITED

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

    Company NameRENAISSANCE MILES PLATTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05598459
    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 MILES PLATTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RENAISSANCE MILES PLATTING LIMITED located?

    Registered Office Address
    3rd Floor Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENAISSANCE MILES PLATTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC PROJECTS (BIDCO NO. 8) LIMITEDOct 20, 2005Oct 20, 2005

    What are the latest accounts for RENAISSANCE MILES PLATTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RENAISSANCE MILES PLATTING LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for RENAISSANCE MILES PLATTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 07, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Julian Denzil Sutcliffe as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Geoffrey David Holden as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Ms Katherine Victoria Morgan as a director on Jul 14, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Christopher Heath as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Mr James Christopher Heath as a director on Jul 27, 2022

    2 pagesAP01

    Change of details for Renaissance Miles Platting Holding Company Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Apr 01, 2022

    1 pagesTM02

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on Apr 01, 2022

    1 pagesAD01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of RENAISSANCE MILES PLATTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BESWETHERICK, Elizabeth Jo
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish246894680001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish268612060002
    MORGAN, Katherine Victoria
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    Director
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    EnglandBritish289756560001
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330150960001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Equitix Management Services Ltd
    United Kingdom
    Secretary
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Equitix Management Services Ltd
    United Kingdom
    294327630001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540003
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish56979990005
    CHISNELL, Paul Rowland Robert Kenneth
    56 King Street
    WN7 4LJ Leigh
    Turner House
    Lancashire
    United Kingdom
    Director
    56 King Street
    WN7 4LJ Leigh
    Turner House
    Lancashire
    United Kingdom
    United KingdomBritish47197920001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritish130277830002
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    FYFE, Joanne Stonehouse
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish276748410001
    GOULDER, Richard Martin
    Charles Ll Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ll Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish160550250002
    HAMES, Joanna Claire Christiane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomEnglish180891030001
    HEATH, James Christopher
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    Director
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    United KingdomBritish122413700002
    HOLDEN, Mark Geoffrey David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish170508700001
    LEARY, John Christopher
    Worfield
    WV15 5LW Salop
    Rock Cottage
    Director
    Worfield
    WV15 5LW Salop
    Rock Cottage
    EnglandBritish162123350001
    LEES, Paul Frederick
    16 Sittingbourne Road
    WN1 2RR Wigan
    Lancashire
    Director
    16 Sittingbourne Road
    WN1 2RR Wigan
    Lancashire
    EnglandBritish44453010001
    LEES, Paul Frederick
    16 Sittingbourne Road
    WN1 2RR Wigan
    Lancashire
    Director
    16 Sittingbourne Road
    WN1 2RR Wigan
    Lancashire
    EnglandBritish44453010001
    MCDERMENT, Mark Anthony
    The Orchard, Braintree Road
    Felsted
    CM6 3DE Dunmow
    4
    Essex
    United Kingdom
    Director
    The Orchard, Braintree Road
    Felsted
    CM6 3DE Dunmow
    4
    Essex
    United Kingdom
    United KingdomBritish103997710006
    MCGUINNESS, Cristy Ann
    38 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    Director
    38 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    EnglandBritish120464710001
    NEWTON, Robert James
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritish295465260001
    ROBINSON, Annabelle
    4 Lord Derby Road
    Gee Cross
    SK14 5EQ Hyde
    Cheshire
    Director
    4 Lord Derby Road
    Gee Cross
    SK14 5EQ Hyde
    Cheshire
    EnglandBritish111789570001
    RUSSELL, John Sutton
    26 Dunsville Drive
    CV2 2HS Coventry
    Director
    26 Dunsville Drive
    CV2 2HS Coventry
    EnglandBritish118794580001
    SUTCLIFFE, Julian Denzil
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    Director
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    United KingdomBritish248825020001
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritish3032460002
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritish84496470004
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    WHITMORE, Paul
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Director
    Market Place
    W1W 8AJ London
    Kent House 14-17
    United KingdomBritish139550570001
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish157945610001

    Who are the persons with significant control of RENAISSANCE MILES PLATTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Apr 06, 2016
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6140776
    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