Renaissance Properties (yorkshire) Limited

General information

Name:

Renaissance Properties (yorkshire) Ltd

Office Address:

Office B5, Croft Myl West Parade HX1 2EQ Halifax

Number: 04521445

Incorporation date: 2002-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Halifax under the following Company Registration No.: 04521445. This firm was started in 2002. The office of the firm is situated at Office B5, Croft Myl West Parade. The zip code for this address is HX1 2EQ. From 2007-06-05 Renaissance Properties (yorkshire) Limited is no longer under the name Intercare Building Services. The firm's declared SIC number is 68100, that means Buying and selling of own real estate. The company's most recent financial reports describe the period up to 2022-08-31 and the latest confirmation statement was submitted on 2023-08-29.

Paul R. and Julie R. are registered as the company's directors and have been doing everything they can to help the company since 2002. In order to help the directors in their tasks, this limited company has been utilizing the expertise of Paul R. as a secretary for the last twenty two years.

  • Previous company's names
  • Renaissance Properties (yorkshire) Limited 2007-06-05
  • Intercare Building Services Limited 2002-08-29

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 29 August 2002

Latest update: 20 February 2024

Paul R.

Role: Secretary

Appointed: 29 August 2002

Latest update: 20 February 2024

Julie R.

Role: Director

Appointed: 29 August 2002

Latest update: 20 February 2024

People with significant control

The companies that control this firm include: Renaissance Holdings (Yorkshire) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halifax at Shelf, HX3 7TX and was registered as a PSC under the registration number 06235119.

Renaissance Holdings (Yorkshire) Limited
Address: Heathwood House Shelf, Halifax, HX3 7TX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06235119
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 April 2013
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2013

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2014

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2015

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2016

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

Accountant/Auditor,
2014 - 2013

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode