Renaissance Living (UK) Limited

General information

Name:

Renaissance Living (UK) Ltd

Office Address:

31 Sackville Street Manchester M1 3LZ

Number: 05371303

Incorporation date: 2005-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Renaissance Living (UK) Limited could be reached at 31 Sackville Street, Manchester in Piccadilly. The company's area code is M1 3LZ. Renaissance Living (UK) has been on the market for the last nineteen years. The company's Companies House Registration Number is 05371303. This enterprise's SIC code is 82990: Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-02-24.

Concerning the firm, the full extent of director's assignments have so far been executed by Alan M. who was appointed on 2005-02-21. In addition, the director's duties are constantly backed by a secretary - Susan L., who joined the following firm in 2006.

The companies with significant control over this firm include: Alwen Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Jersey at La Rue Du Hocq, St. Clement, JE2 6LF.

Financial data based on annual reports

Company staff

Susan L.

Role: Secretary

Appointed: 20 February 2006

Latest update: 26 March 2024

Alan M.

Role: Director

Appointed: 21 February 2005

Latest update: 26 March 2024

People with significant control

Alwen Holdings Ltd
Address: Beachside Business Centre La Rue Du Hocq, St. Clement, Jersey, JE2 6LF, Jersey
Legal authority Jersey Registry
Legal form Holding Company
Notified on 16 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 17 March 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
On 15th February 2018 director's details were changed (CH01)
filed on: 15th, February 2018
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies