Company number 03960934
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address UNIT 8 ENIGMA BUILDING, BILTON ROAD BLETCHLEY, MILTON KEYNES, BUCKS, MK1 1HW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Full accounts made up to 31 October 2015. The most likely internet sites of CITY RENOVATIONS LIMITED are www.cityrenovations.co.uk, and www.city-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. City Renovations Limited is a Private Limited Company.
The company registration number is 03960934. City Renovations Limited has been working since 30 March 2000.
The present status of the company is Active. The registered address of City Renovations Limited is Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks Mk1 1hw. . USHER, Terrie is a Secretary of the company. HOLLINGWORTH, Neil Gregory is a Director of the company. RANCE, Christopher John is a Director of the company. RANCE, Daniel Oliver is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RANCE, Stuart has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000
Director
RANCE, Stuart
Resigned: 09 February 2007
Appointed Date: 04 August 2006
43 years old
Persons With Significant Control
Mr Damiel Rance
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CITY RENOVATIONS LIMITED Events
06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 October 2016
22 Jun 2016
Full accounts made up to 31 October 2015
11 Apr 2016
Statement of capital following an allotment of shares on 5 June 2015
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
...
... and 67 more events
19 Apr 2000
Director resigned
19 Apr 2000
Secretary resigned
19 Apr 2000
Registered office changed on 19/04/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
19 Apr 2000
New director appointed
30 Mar 2000
Incorporation
6 June 2012
Mortgage debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Charge of deposit
Delivered: 19 May 2010
Status: Satisfied
on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,978 credited to account…
15 October 2008
Debenture
Delivered: 18 October 2008
Status: Satisfied
on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…