UKBizDB.co.uk

RENAISSANCE FREEHOLDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renaissance Freeholds Limited. The company was founded 7 years ago and was given the registration number 10634657. The firm's registered office is in WINCHESTER. You can find them at Unit 3, Royal Court Church Green Close, Kings Worthy, Winchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENAISSANCE FREEHOLDS LIMITED
Company Number:10634657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3, Royal Court Church Green Close, Kings Worthy, Winchester, England, SO23 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Secretary20 September 2022Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director27 February 2020Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director27 February 2020Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director30 June 2022Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Secretary16 September 2019Active
Wey Court West, Union Road, Farnham, England, GU9 7PT

Director23 February 2017Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director27 February 2020Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director29 July 2019Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director27 February 2020Active
Unit 3, Royal Court, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW

Director23 February 2017Active
105-107, Bath Road, Cheltenham, England, GL53 7PR

Director09 December 2021Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director20 February 2023Active
Royal Court, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW

Director21 December 2017Active
Royal Court, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW

Director21 December 2017Active
Wey Court West, Union Road, Farnham, England, GU9 7PT

Director23 February 2017Active

People with Significant Control

Pegasuslife Renaissance Holdings Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:Royal Court, Church Green Close, Winchester, England, SO23 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Renaissance Retirement Limited
Notified on:12 April 2017
Status:Active
Address:12 Headlands Business Park, Ringwood, BH24 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marcus Scale Cover
Notified on:23 February 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Wey Court West, Union Road, Farnham, England, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-24Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-25Accounts

Legacy.

Download
2022-03-29Other

Legacy.

Download
2022-03-29Other

Legacy.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-10-15Change of name

Certificate change of name company.

Download
2021-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.