UKBizDB.co.uk

THE RENOVATION & RESTORATION COMPANY LIMITED

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

This company is commonly known as The Renovation & Restoration Company Limited. The company was founded 29 years ago and was given the registration number 03065343. The firm's registered office is in KENT. You can find them at Sampuran House 3a Chislehurst Rd, Orpington, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE RENOVATION & RESTORATION COMPANY LIMITED
Company Number:03065343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF

Secretary16 July 2018Active
Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF

Director12 July 2018Active
Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF

Secretary08 June 1995Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary07 June 1995Active
Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF

Director20 July 2018Active
First Floor Flat, 26, Park Street, Bath, England, BA1 2TF

Director05 June 2018Active
Sampuran House 3a Chislehurst Rd, Orpington, Kent, BR6 0DF

Director08 June 1995Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director07 June 1995Active
61 Kew Green, Richmond, TW9 3AP

Director08 June 1995Active

People with Significant Control

Mr Alastair James Brake
Notified on:12 July 2018
Status:Active
Date of birth:August 1975
Nationality:British
Address:Sampuran House 3a Chislehurst Rd, Kent, BR6 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Benjamin Lindsey Brake
Notified on:11 June 2018
Status:Active
Date of birth:July 1988
Nationality:British
Address:Sampuran House 3a Chislehurst Rd, Kent, BR6 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Sampuran House 3a Chislehurst Rd, Kent, BR6 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Brake
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Sampuran House 3a Chislehurst Rd, Kent, BR6 0DF
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 (6 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
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-22Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.