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.
Office Address | 105-107 Bath Road |
Office Address2 | Cheltenham |
Town | Gloucestershire |
Post code | GL53 7PR |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
31st December 2023 - the day director's appointment was terminated filed on: 18th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy