Warning: file_put_contents(c/cf3d32fcef6998eb6f429e3282442c5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Renovo Facilities & Services Limited, NW1 0DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENOVO FACILITIES & SERVICES LIMITED

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

This company is commonly known as Renovo Facilities & Services Limited. The company was founded 8 years ago and was given the registration number 09894654. The firm's registered office is in LONDON. You can find them at Atelier House, 64 Pratt Street, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:RENOVO FACILITIES & SERVICES LIMITED
Company Number:09894654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Atelier House, 64 Pratt Street, London, England, NW1 0DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Secretary01 June 2022Active
Churchill Offices, Fleet Street, London, England, EC4A 2EA

Director30 September 2023Active
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Director01 May 2023Active
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Director01 May 2023Active
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Director01 May 2023Active
C/C 100, Chalk Farm Road, London, England, NW1 8EH

Secretary01 April 2016Active
100, Chalk Farm Road, London, England, NW1 8EH

Secretary23 January 2018Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary23 January 2018Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director28 February 2019Active
Cedar House, Churchill Group, First Floor, Parkland Sq, 750a Capability Green, Luton, England, LU1 3LU

Director05 August 2020Active
56, Whitewood Park, Liverpool, England, L9 7LG

Director15 March 2016Active
31, First Avenue, Enfield, England, EN1 1BN

Director15 March 2016Active
94, Burntwood Lane, Caterham, England, CR3 6TA

Director15 March 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director30 November 2015Active
28, Stoneleigh Road, Limpsfield Court, Surrey, England, RH8 0TR

Director15 March 2016Active
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Director02 July 2021Active
2, Estuary Boulevard, Speke, Liverpool, England, L24 8RF

Director08 October 2020Active

People with Significant Control

One Housing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Chalk Farm Road, London, England, NW1 8EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Chequers Contract Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12-14, Tait Road Industrial Estate, Croydon, England, CR0 2DP
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 (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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

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

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-06-10Officers

Appoint person secretary company with name date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.