UKBizDB.co.uk

RENOVE IMMOBILIER LIMITED

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

This company is commonly known as Renove Immobilier Limited. The company was founded 7 years ago and was given the registration number 10564936. The firm's registered office is in DONCASTER. You can find them at Dept 1463 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENOVE IMMOBILIER LIMITED
Company Number:10564936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Dept 1463 43 Owston Road, Carcroft, Doncaster, DN6 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8123 E, Harry Street, Wichita, Kansas, United States,

Director25 June 2019Active
Dept 1463,, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary16 January 2017Active
Dept 1463,, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director16 January 2017Active

People with Significant Control

Mr Alvin Woodrow Blumenberg
Notified on:26 June 2019
Status:Active
Date of birth:March 1949
Nationality:American
Country of residence:United States
Address:8123 E., Harry Street, Kansas, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Ted Richard Milligan
Notified on:26 June 2019
Status:Active
Date of birth:February 1950
Nationality:American
Country of residence:United States
Address:101, Convention Center Drive, Las Vegas, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rexhep Sylejmani
Notified on:16 January 2017
Status:Active
Date of birth:January 1962
Nationality:Swiss
Country of residence:United Kingdom
Address:Dept 1463,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Milazim Axhija
Notified on:16 January 2017
Status:Active
Date of birth:July 1968
Nationality:Swiss
Country of residence:United Kingdom
Address:Dept 1463,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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
2023-10-31Gazette

Gazette filings brought up to date.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-22Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

Default companies house registered office address applied.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.