RENAISSANCE MILES PLATTING LIMITED
Overview
| Company Name | RENAISSANCE MILES PLATTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05598459 |
| 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 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 Address | No |
What were the previous names of RENAISSANCE MILES PLATTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HC PROJECTS (BIDCO NO. 8) LIMITED | Oct 20, 2005 | Oct 20, 2005 |
What are the latest accounts for RENAISSANCE MILES PLATTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RENAISSANCE MILES PLATTING LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE MILES PLATTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Ms Katherine Victoria Morgan as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Christopher Heath as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Christopher Heath as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Change of details for Renaissance Miles Platting Holding Company Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RENAISSANCE MILES PLATTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| BESWETHERICK, Elizabeth Jo | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 246894680001 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 268612060002 | |||||||||
| MORGAN, Katherine Victoria | Director | Bartholomew Close Barts Square EC1A 7BL London Level 7, One Bartholomew Close England | England | British | 289756560001 | |||||||||
| CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 330150960001 | |||||||||||
| CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester Equitix Management Services Ltd United Kingdom | 294327630001 | |||||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||||||
| SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 56979990005 | |||||||||
| CHISNELL, Paul Rowland Robert Kenneth | Director | 56 King Street WN7 4LJ Leigh Turner House Lancashire United Kingdom | United Kingdom | British | 47197920001 | |||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | 130277830002 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| FYFE, Joanne Stonehouse | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 276748410001 | |||||||||
| GOULDER, Richard Martin | Director | Charles Ll Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 160550250002 | |||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | 180891030001 | |||||||||
| HEATH, James Christopher | Director | Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester 3rd Floor United Kingdom | United Kingdom | British | 122413700002 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 170508700001 | |||||||||
| LEARY, John Christopher | Director | Worfield WV15 5LW Salop Rock Cottage | England | British | 162123350001 | |||||||||
| LEES, Paul Frederick | Director | 16 Sittingbourne Road WN1 2RR Wigan Lancashire | England | British | 44453010001 | |||||||||
| LEES, Paul Frederick | Director | 16 Sittingbourne Road WN1 2RR Wigan Lancashire | England | British | 44453010001 | |||||||||
| MCDERMENT, Mark Anthony | Director | The Orchard, Braintree Road Felsted CM6 3DE Dunmow 4 Essex United Kingdom | United Kingdom | British | 103997710006 | |||||||||
| MCGUINNESS, Cristy Ann | Director | 38 Rosemoor Gardens Appleton WA4 5RG Warrington Cheshire | England | British | 120464710001 | |||||||||
| NEWTON, Robert James | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| ROBINSON, Annabelle | Director | 4 Lord Derby Road Gee Cross SK14 5EQ Hyde Cheshire | England | British | 111789570001 | |||||||||
| RUSSELL, John Sutton | Director | 26 Dunsville Drive CV2 2HS Coventry | England | British | 118794580001 | |||||||||
| SUTCLIFFE, Julian Denzil | Director | Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester 3rd Floor United Kingdom | United Kingdom | British | 248825020001 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 3032460002 | |||||||||
| SYMES, Thomas Benedict | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | 3032460002 | |||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| WHITMORE, Paul | Director | Market Place W1W 8AJ London Kent House 14-17 | United Kingdom | British | 139550570001 | |||||||||
| WOULD, Philip Arthur | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | 157945610001 |
Who are the persons with significant control of RENAISSANCE MILES PLATTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renaissance Miles Platting Holding Company Limited | Apr 06, 2016 | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 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