Renaissance Assets Limited GLOUCESTERSHIRE


Founded in 2016, Renaissance Assets, classified under reg no. 10291415 is an active company. Currently registered at 105-107 Bath Road GL53 7PR, Gloucestershire the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely David H., Chris P. and Stephen B. and others. In addition one secretary - Conor B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy W. who worked with the the firm until 20 September 2022.

Renaissance Assets Limited Address / Contact

Office Address 105-107 Bath Road
Office Address2 Cheltenham
Town Gloucestershire
Post code GL53 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10291415
Date of Incorporation Fri, 22nd Jul 2016
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

David H.

Position: Director

Appointed: 20 February 2023

Conor B.

Position: Secretary

Appointed: 20 September 2022

Chris P.

Position: Director

Appointed: 30 June 2022

Stephen B.

Position: Director

Appointed: 27 February 2020

David C.

Position: Director

Appointed: 27 February 2020

Michael G.

Position: Director

Appointed: 27 February 2020

Ian H.

Position: Director

Appointed: 09 December 2021

Resigned: 31 October 2022

Mark D.

Position: Director

Appointed: 27 February 2020

Resigned: 18 March 2022

Jeremy W.

Position: Secretary

Appointed: 16 September 2019

Resigned: 20 September 2022

Marc E.

Position: Director

Appointed: 01 August 2019

Resigned: 09 December 2021

Ian T.

Position: Director

Appointed: 05 November 2018

Resigned: 30 September 2019

Dion P.

Position: Director

Appointed: 21 December 2017

Resigned: 19 February 2020

Howard P.

Position: Director

Appointed: 21 December 2017

Resigned: 08 May 2018

Robert T.

Position: Director

Appointed: 22 July 2016

Resigned: 21 December 2017

Christopher G.

Position: Director

Appointed: 22 July 2016

Resigned: 17 August 2018

Marcus C.

Position: Director

Appointed: 22 July 2016

Resigned: 10 August 2018

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Pegasuslife Property Holdings Limited from Winchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Renaissance Retirement Limited that entered Ringwood, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Renaissance Retirement Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Pegasuslife Property Holdings Limited

Unit 3, Royal Court Church Green Close, Kings Worthy, Winchester, SO23 7TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 11708753
Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renaissance Retirement Limited

12 Headlands Business Park Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03259684
Notified on 21 December 2017
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renaissance Retirement Limited

Wey Court West Union Road, Farnham, Surrey, GU9 7PT, England

Legal authority Limited Company
Legal form Companies Act 2006
Notified on 22 July 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Pegasuslife Renaissance Holdings Limited

Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, SO23 7TW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10304306
Notified on 21 December 2017
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
31st December 2023 - the day director's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search