UKBizDB.co.uk

RENAISSANCE GROUP LIMITED

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

This company is commonly known as Renaissance Group Limited. The company was founded 20 years ago and was given the registration number 04812859. The firm's registered office is in KEIGHLEY. You can find them at 28 Kirkgate, Silsden, Keighley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RENAISSANCE GROUP LIMITED
Company Number:04812859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Kirkgate, Silsden, Keighley, England, BD20 0AL

Secretary13 June 2023Active
28, Kirkgate, Silsden, Keighley, England, BD20 0AL

Secretary26 June 2003Active
2, Dale Road, Matlock, England, DE4 3LT

Director02 June 2022Active
28, Kirkgate, Silsden, Keighley, England, BD20 0AL

Director01 June 2011Active
28, Kirkgate, Silsden, Keighley, England, BD20 0AL

Director26 June 2003Active
28, Kirkgate, Silsden, Keighley, England, BD20 0AL

Director26 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 June 2003Active
28 Kirkgate, Silsden, Keighley, BD20 0AZ

Director01 June 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 June 2003Active

People with Significant Control

Mr Warrick Robert Burton
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:28, Kirkgate, Keighley, England, BD20 0AL
Nature of control:
  • Significant influence or control
Mrs Eileen Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:28, Kirkgate, Keighley, England, BD20 0AL
Nature of control:
  • Significant influence or control
Dr David John Oates
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:28, Kirkgate, Keighley, England, BD20 0AL
Nature of control:
  • Significant influence or control
Mr David Norman Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:28, Kirkgate, Keighley, England, BD20 0AL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Address

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

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.