This company is commonly known as Renaissance 2 (cambridge) Management Company Limited. The company was founded 14 years ago and was given the registration number 07113296. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.
Name | : | RENAISSANCE 2 (CAMBRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07113296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, England, CB2 1JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 19 August 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 25 October 2016 | Active |
10, Collingwood Road, Witham, CM8 2EA | Secretary | 29 December 2009 | Active |
10, Collingwood Road, Witham, England, CM8 2EA | Secretary | 01 January 2013 | Active |
10, Collingwood Road, Witham, England, CM8 2EA | Secretary | 22 July 2010 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 25 October 2016 | Active |
Persimmon House, 19 Commerce Road, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6LR | Director | 29 December 2009 | Active |
19, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 February 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 19 August 2019 | Active |
Persimmon House, 19 Commerce Road, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6LR | Director | 29 December 2009 | Active |
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 02 March 2017 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 01 October 2010 | Active |
Persimmon House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 31 July 2018 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 01 January 2015 | Active |
19, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 July 2015 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 25 October 2016 | Active |
Persimmon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.