General information

Name:

Renovar Property Limited

Office Address:

4 Capricorn Centre Cranes Farm Road SS14 3JJ Basildon

Number: 08630880

Incorporation date: 2013-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the founding of Renovar Property Ltd, the company that is situated at 4 Capricorn Centre, Cranes Farm Road, Basildon. This means it's been 11 years Renovar Property has been on the local market, as the company was founded on July 30, 2013. The registration number is 08630880 and the post code is SS14 3JJ. This enterprise's principal business activity number is 41100 and has the NACE code: Development of building projects. Its most recent financial reports cover the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-09-12.

Gavin J. is this specific company's individual director, that was selected to lead the company on July 30, 2013. The following company had been managed by Katherine J. till 2019. In order to help the directors in their tasks, this company has been utilizing the expertise of Gavin J. as a secretary since 2013.

Gavin J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gavin J.

Role: Director

Appointed: 30 July 2013

Latest update: 9 November 2023

Gavin J.

Role: Secretary

Appointed: 30 July 2013

Latest update: 9 November 2023

People with significant control

Gavin J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katherine J.
Notified on 6 April 2016
Ceased on 8 September 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Katherine J.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gavin J.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 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 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 27 June 2015
Start Date For Period Covered By Report 30 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 June 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 30 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 30 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

22 Lister Tye

Post code:

CM2 9LS

City / Town:

Chelmsford

Accountant/Auditor,
2014

Name:

Harford Michaels Kaye Limited

Address:

250 Hendon Way

Post code:

NW4 3NL

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies