UKBizDB.co.uk

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

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

This company is commonly known as Renaissance Miles Platting Holding Company Limited. The company was founded 17 years ago and was given the registration number 06140776. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED
Company Number:06140776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitix Management Services Ltd, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary01 April 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director30 October 2020Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director08 December 2020Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 March 2021Active
Level 7, One Bartholomew Close, Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director14 July 2023Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Secretary06 March 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 May 2013Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director23 April 2008Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director16 March 2007Active
Turner House, 56 King Street, Leigh, United Kingdom, WN7 4LJ

Director02 February 2010Active
10, Furnival Street, London, EC4A 1AB

Director23 April 2008Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
12, Charles Ll Street, London, United Kingdom, SW1Y 4QU

Director21 September 2016Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Level 7, 1 Bartholomew Close, London, England, EC1A 7BL

Director27 July 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director27 June 2013Active
Rock Cottage, Worfield, Salop, WV15 5LW

Director21 March 2007Active
Turner House, 56 King Street, Leigh, United Kingdom, WN7 4LJ

Director02 February 2010Active
4, The Orchard, Braintree Road, Felsted, Dunmow, United Kingdom, CM6 3DE

Director20 April 2009Active
38 Rosemoor Gardens, Appleton, Warrington, WA4 5RG

Director21 March 2007Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director27 June 2013Active
4 Lord Derby Road, Gee Cross, Hyde, SK14 5EQ

Director21 March 2007Active
26 Dunsville Drive, Coventry, CV2 2HS

Director21 March 2007Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director23 August 2013Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Director06 March 2007Active
26 Ravensbourne Avenue, Bromley, BR2 0BP

Director23 April 2008Active
2, Astra Court, Hythe, Southampton, SO45 6DZ

Director21 March 2007Active
Kent House 14-17, Market Place, London, W1W 8AJ

Director04 July 2008Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 July 2019Active

People with Significant Control

Manchester Housing (Mp Equity) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Iic Miles Platting Equity Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sevendale House, 3rd Floor, Suite 6c, Manchester, United Kingdom, M1 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type group.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-10-28Officers

Change corporate secretary company with change date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.