This company is commonly known as Renoir Estates Limited. The company was founded 11 years ago and was given the registration number 08198920. The firm's registered office is in WEYBRIDGE. You can find them at Salisbury House, 20 Queens Road, Weybridge, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | RENOIR ESTATES LIMITED |
---|---|---|
Company Number | : | 08198920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 03 September 2012 | Active |
White Lyon House, Perry Hill, Worplesdon, Guildford, England, GU3 3RE | Director | 01 February 2015 | Active |
Mr Paul David Anthony Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Salisbury House, 20 Queens Road, Weybridge, KT13 9XE |
Nature of control | : |
|
Portchester Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | White Lyon House, Perry Hill, Guildford, England, GU3 3RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-01-23 | Gazette | Gazette filings brought up to date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.