Renove Immobilier Limited DONCASTER


Founded in 2017, Renove Immobilier, classified under reg no. 10564936 is an active company. Currently registered at Dept 1463 43 Owston Road DN6 8DA, Doncaster the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Alvin B., appointed on 25 June 2019. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Rexhep S. and who left the the firm on 25 June 2019. In addition, there is one former secretary - Milazim A. who worked with the the firm until 25 June 2019.

Renove Immobilier Limited Address / Contact

Office Address Dept 1463 43 Owston Road
Office Address2 Carcroft
Town Doncaster
Post code DN6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10564936
Date of Incorporation Mon, 16th Jan 2017
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alvin B.

Position: Director

Appointed: 25 June 2019

Milazim A.

Position: Secretary

Appointed: 16 January 2017

Resigned: 25 June 2019

Rexhep S.

Position: Director

Appointed: 16 January 2017

Resigned: 25 June 2019

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Alvin B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ted M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Milazim A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alvin B.

Notified on 26 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ted M.

Notified on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Milazim A.

Notified on 16 January 2017
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Rexhep S.

Notified on 16 January 2017
Ceased on 26 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10 00010 000    
Net Assets Liabilities10 00010 0001 0001 00020 00020 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 0001 00020 000
Number Shares Allotted10 00010 0001 0001 0001 00020 000
Par Value Share111111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
Free Download (1 page)

Company search