UKBizDB.co.uk

RENEWABLE HEAT ASSETS 9 LIMITED

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

This company is commonly known as Renewable Heat Assets 9 Limited. The company was founded 6 years ago and was given the registration number 10934384. The firm's registered office is in CHELTENHAM. You can find them at 14 Rodney Road, , Cheltenham, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RENEWABLE HEAT ASSETS 9 LIMITED
Company Number:10934384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Rodney Road, Cheltenham, Gloucestershire, England, GL50 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93-95, Gloucester Place, London, England, W1U 6JQ

Director20 June 2019Active
14, Rodney Road, Cheltenham, England, GL50 1JJ

Director25 August 2017Active
41, Rodney Road, Cheltenham, GL50 1HX

Director25 August 2017Active

People with Significant Control

Renewable Heat Holdings Limited
Notified on:17 July 2018
Status:Active
Country of residence:England
Address:14, Rodney Road, Cheltenham, England, GL50 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Neame Sowerbutts
Notified on:25 August 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:41, Rodney Road, Cheltenham, GL50 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Murray
Notified on:25 August 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:4 Bon Accord Road, Swanage, Dorset, United Kingdom, BH19 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Hollingbery
Notified on:25 August 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Weir House, Alresford House, Alresford, United Kingdom, SO24 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Michael Edward Hollingbery
Notified on:25 August 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:41, Rodney Road, Cheltenham, GL50 1HX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Address

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

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.