RENAISSANCE HOMES LTD.
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY5 6AH

Company number 02374895
Status Active
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address COUND HALL ESTATE OFFICE, COUND, SHROPSHIRE, SY5 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of RENAISSANCE HOMES LTD. are www.renaissancehomes.co.uk, and www.renaissance-homes.co.uk. The predicted number of employees is 240 to 250. The company’s age is thirty-six years and six months. Renaissance Homes Ltd is a Private Limited Company. The company registration number is 02374895. Renaissance Homes Ltd has been working since 24 April 1989. The present status of the company is Active. The registered address of Renaissance Homes Ltd is Cound Hall Estate Office Cound Shropshire Sy5 6ah. The company`s financial liabilities are £6340.69k. It is £348.64k against last year. The cash in hand is £22.75k. It is £22.54k against last year. And the total assets are £7198.28k, which is £406.61k against last year. WALLER, Nancy Bernadette is a Secretary of the company. WALLER, David Roy Sykes is a Director of the company. Secretary HOUGHTON, Antony Paul has been resigned. Secretary WOSKALO, Michael John has been resigned. Director HOLDER, Christopher Anthony has been resigned. Director WOSKALO, Michael John has been resigned. The company operates in "Development of building projects".


renaissance homes Key Finiance

LIABILITIES £6340.69k
+5%
CASH £22.75k
+10944%
TOTAL ASSETS £7198.28k
+5%
All Financial Figures

Current Directors

Secretary
WALLER, Nancy Bernadette
Appointed Date: 07 October 1993

Director

Resigned Directors

Secretary
HOUGHTON, Antony Paul
Resigned: 07 October 1993

Secretary
WOSKALO, Michael John
Resigned: 22 April 1997
Appointed Date: 01 February 1994

Director
HOLDER, Christopher Anthony
Resigned: 07 October 1993
67 years old

Director
WOSKALO, Michael John
Resigned: 22 April 1997
Appointed Date: 01 February 1994
71 years old

Persons With Significant Control

Renaissance Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENAISSANCE HOMES LTD. Events

27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

14 Mar 2016
Registration of charge 023748950027, created on 3 March 2016
09 Mar 2016
Registration of charge 023748950026, created on 3 March 2016
...
... and 115 more events
25 May 1989
Accounting reference date notified as 31/03

18 May 1989
Registered office changed on 18/05/89 from: 2 baches street london N1 6UB

18 May 1989
Secretary resigned;new secretary appointed

18 May 1989
Director resigned;new director appointed

24 Apr 1989
Incorporation

RENAISSANCE HOMES LTD. Charges

3 March 2016
Charge code 0237 4895 0027
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Svenkia Handelsbanken Ab (Publ)
Description: 12 norfolk square mews, london W2 1RZ…
3 March 2016
Charge code 0237 4895 0026
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 norfolk square mews. London. W2 1RZ.
3 March 2016
Charge code 0237 4895 0025
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 norfolk square mews. London. W2 1RZ…
25 October 2013
Charge code 0237 4895 0024
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of cadogan terrace london t/no…
17 July 2013
Charge code 0237 4895 0023
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2ND floor flat, 13 south charlotte street, edinburgh…
7 October 2011
Legal mortgage
Delivered: 13 October 2011
Status: Satisfied on 6 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 mclean drive priorslee telford shropshire all plant and…
28 March 2011
Mortgage debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mccorquodale house, cound park gardens, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deer park house, cound park drive, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Satisfied on 16 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Thursby house, cound park gardens, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prince house, cound park drive, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Upton house, cound park gardens, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 clock house stables, cound park, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 pool house stables, cound park, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 pool house stables, cound park, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 clock house stables, cound park, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 clock house stables, cound park, cound, shrewsbury…
28 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Townsend house, 1 cound park drive, cound, shrewsbury…
9 October 2008
Guarantee & debenture
Delivered: 17 October 2008
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2008
Transfer of land
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land off pattrick's lane dovercourt bay essex.
24 October 2003
Charge on deposit
Delivered: 4 November 2003
Status: Satisfied on 25 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge all monies from time to time standing to…
24 October 2003
Deed of assignment of rent
Delivered: 4 November 2003
Status: Satisfied on 9 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The benefit of all rents or other sums payable to the…
24 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 9 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property k/a land on the north east side of…
31 October 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 4 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land on the north east side of cadogan terrace t/no…
31 October 1996
Debenture
Delivered: 6 November 1996
Status: Satisfied on 4 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 1996
Bill of sale
Delivered: 9 July 1996
Status: Satisfied on 9 November 2013
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Chattels on or about victoria park nursing home cadogan…
1 June 1994
Debenture
Delivered: 4 June 1994
Status: Satisfied on 7 August 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land on the north east side of cadogan terrace hackney…