Renown Investments (holdings) Limited MAIDENHEAD


Renown Investments (holdings) started in year 1961 as Private Limited Company with registration number 00683698. The Renown Investments (holdings) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB.

At the moment there are 2 directors in the the firm, namely Warren C. and Lucy F.. In addition one secretary - Maria S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Renown Investments (holdings) Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683698
Date of Incorporation Fri, 17th Feb 1961
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Warren C.

Position: Director

Appointed: 18 March 2022

Lucy F.

Position: Director

Appointed: 30 November 2020

Maria S.

Position: Secretary

Appointed: 01 September 2020

Martin H.

Position: Director

Appointed: 07 May 2019

Resigned: 18 March 2022

Timothy B.

Position: Director

Appointed: 21 October 2013

Resigned: 31 August 2017

Alexander V.

Position: Director

Appointed: 31 August 2013

Resigned: 21 October 2013

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Charmaine S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 May 2012

Anthony B.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 12 September 2005

Resigned: 07 May 2019

Charles M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 June 2006

Stuart D.

Position: Director

Appointed: 01 July 2001

Resigned: 12 September 2005

Miles R.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2001

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

John C.

Position: Director

Appointed: 29 January 1997

Resigned: 02 June 2000

Martin B.

Position: Director

Appointed: 26 September 1995

Resigned: 31 August 2013

Alan L.

Position: Director

Appointed: 07 May 1993

Resigned: 08 April 1997

Peter C.

Position: Director

Appointed: 28 February 1993

Resigned: 26 September 1995

John P.

Position: Director

Appointed: 28 February 1993

Resigned: 01 August 1993

Peter H.

Position: Director

Appointed: 28 February 1993

Resigned: 14 February 1994

Brian R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 April 1998

Wolbert G.

Position: Director

Appointed: 28 February 1993

Resigned: 26 September 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Costain Group Plc from Maidenhead, England. The abovementioned PSC is categorised as "a public 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.

Costain Group Plc

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 1393773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
Free Download (199 pages)

Company search

Advertisements