RENAISSANCE PROPERTY RESTORATIONS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY5 6AH

Company number 02058881
Status Active
Incorporation Date 26 September 1986
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, 41202 - Construction of domestic buildings, 47791 - Retail sale of antiques including antique books in stores, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of RENAISSANCE PROPERTY RESTORATIONS LIMITED are www.renaissancepropertyrestorations.co.uk, and www.renaissance-property-restorations.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and twelve months. Renaissance Property Restorations Limited is a Private Limited Company. The company registration number is 02058881. Renaissance Property Restorations Limited has been working since 26 September 1986. The present status of the company is Active. The registered address of Renaissance Property Restorations Limited is Cound Hall Estate Office Cound Shropshire Sy5 6ah. The company`s financial liabilities are £1729.69k. It is £209.16k against last year. The cash in hand is £25.5k. It is £21.39k against last year. And the total assets are £3262.9k, which is £210.87k against last year. WALLER, Nancy Bernadette is a Secretary of the company. WALLER, David Roy Sykes is a Director of the company. The company operates in "Development of building projects".


renaissance property restorations Key Finiance

LIABILITIES £1729.69k
+13%
CASH £25.5k
+519%
TOTAL ASSETS £3262.9k
+6%
All Financial Figures

Current Directors


Director

Persons With Significant Control

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

RENAISSANCE PROPERTY RESTORATIONS LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 95 more events
17 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Nov 1986
Registered office changed on 13/11/86 from: 124-128 city road london EC1V 2NJ

13 Nov 1986
Company name changed ballbuild LIMITED\certificate issued on 13/11/86

11 Nov 1986
Particulars of mortgage/charge

26 Sep 1986
Certificate of Incorporation

RENAISSANCE PROPERTY RESTORATIONS LIMITED Charges

4 May 2012
Mortgage debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Deed of legal mortgage
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 89 lauriston road london all plant and machinery owned by…
4 May 2012
Legal mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 norfolk square mews london all plant and machinery owned…
4 May 2012
Legal mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 norfolk square mews london all plant and machinery owned…
4 May 2012
Legal mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 norfolk square mews london all plant and machinery owned…
6 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 12 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 89 lauriston road hackney london. With the…
28 September 2006
Legal mortgage
Delivered: 6 October 2006
Status: Satisfied on 6 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H plot of land off cadogan close london. With the benefit…
14 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 12 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H garages, store & first floor flat norfolk square mews…
14 November 2005
Debenture
Delivered: 16 November 2005
Status: Satisfied on 12 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 29 June 2010
Persons entitled: Girobank PLC
Description: 89 laurison road london t/n EGL266832 together with all…
17 May 1990
Legal mortgage
Delivered: 5 June 1990
Status: Satisfied on 15 February 1995
Persons entitled: National Westminster Bank PLC
Description: 89, lauriston road, l/b of hackney and the proceeds of sale…
10 April 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 3 November 2005
Persons entitled: Alliance & Leicester Building Society
Description: F/H property k/a 89 lauriston road hackney, a floating…
24 May 1988
Legal mortgage
Delivered: 14 June 1988
Status: Satisfied on 6 April 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1ST & 2ND floor flats 92 mortimer rd 4L of…
17 September 1987
Debenture
Delivered: 2 October 1987
Status: Satisfied on 15 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1986
Legal mortgage
Delivered: 11 November 1986
Status: Satisfied on 15 February 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 90 mortimer rd london title no ngl 25485 &…