UKBizDB.co.uk

RENEW LAND DEVELOPMENTS LIMITED

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

This company is commonly known as Renew Land Developments Limited. The company was founded 12 years ago and was given the registration number 07983057. The firm's registered office is in CREWE. You can find them at The View, Brookfield Audlem Road, Hankelow, Crewe, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RENEW LAND DEVELOPMENTS LIMITED
Company Number:07983057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The View, Brookfield Audlem Road, Hankelow, Crewe, England, CW3 0JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balterley Farm, Back Lane, Balterley, Crewe, England, CW2 5QG

Director09 March 2012Active
Balterley Farm, Back Lane,, Balterley, United Kingdom, CW2 5QG

Secretary09 March 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director09 March 2012Active

People with Significant Control

Mr Lee Dawkin
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The View, Brookfield, Audlem Road, Crewe, England, CW3 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-11-28Insolvency

Liquidation compulsory winding up order.

Download
2022-11-23Insolvency

Liquidation compulsory winding up order.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.