UKBizDB.co.uk

RENOVA DEVELOPMENTS LIMITED

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

This company is commonly known as Renova Developments Limited. The company was founded 20 years ago and was given the registration number 05095455. The firm's registered office is in LONDON. You can find them at 4th Floor, 105 Piccadilly, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RENOVA DEVELOPMENTS LIMITED
Company Number:05095455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary01 August 2019Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 April 2016Active
New Kings Beam House, 11th Floor, 22 Upper Ground, London, United Kingdom, SE1 9BW

Director14 December 2004Active
St Helens Ccg, St Helens Chamber, Salisbury Street, St Helens, United Kingdom, WA10 1FY

Director15 April 2018Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director25 October 2021Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
32 Frognal, London, NW3 6AG

Secretary01 July 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 October 2004Active
105, Piccadilly, London, England, W1J 7NJ

Corporate Secretary14 May 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary05 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2004Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director07 December 2020Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director11 October 2019Active
Park Lorne 111, Park Road, London, NW8 7JL

Director22 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director27 April 2012Active
34 Dorset Square, London, NW1 6QJ

Director28 March 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director24 February 2017Active
Suite 1.07, 111 Piccadilly, Manchester, England, M1 2HY

Director01 January 2011Active
Health & Social Care Hq Nutgrove Villa, PO BOX 23, Westmorland Road, Huyton, Uk, L36 6GA

Director14 March 2011Active
New Kings Beam House, 22 Upper Ground, London, SE1 9BW

Director25 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director25 July 2014Active
3 Crabtree Green Court, Stoneyford Lane, Oakmere, CW8 2WN

Director20 October 2004Active
Unit 11, Webster Court, Carina Park, Warrington, United Kingdom, WA5 8WD

Director01 May 2019Active
53 Romney Close, The Ings, Redcar, TS10 2JT

Director20 October 2004Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director26 April 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director31 July 2018Active
Park Lorne 111, Park Road, London, NW8 7JL

Director22 January 2010Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director20 October 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director20 October 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director05 April 2004Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director17 October 2011Active
52, Queens Avenue, London, N3 2NP

Director09 February 2005Active
All-Ways Mill Lane, Rainhill, Prescot, L35 6NL

Director20 October 2004Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director26 April 2018Active
2, Gilda Crescent Road, Ellesmere Park, Manchester, England, M30 9AG

Director23 July 2013Active

People with Significant Control

Fulcrum Infrastructure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.