Company NameRenaissance Land Management Limited
DirectorsDavid Robert Anderson and Hargreaves Corporate Director Limited
Company StatusActive
Company Number05967209
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameKeith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NameDavid Peter Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameGuy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMr Ian David Saville
StatusResigned
Appointed03 May 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websiterenaissanceland.co.uk
Email address[email protected]
Telephone01787 223131
Telephone regionSudbury

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Renaissance Land Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,447
Current Liabilities£22,447

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

7 March 2016Delivered on: 11 March 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Accounts for a dormant company made up to 31 May 2023 (12 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 May 2022 (12 pages)
14 July 2022Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page)
28 February 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
28 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (12 pages)
28 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (104 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (12 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 May 2019 (13 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
11 June 2019Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (14 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (17 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
7 March 2017Full accounts made up to 31 May 2016 (17 pages)
7 March 2017Full accounts made up to 31 May 2016 (17 pages)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from C/O Renaissance Land Management Ltd, Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from C/O Renaissance Land Management Ltd, Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 March 2016Registration of charge 059672090001, created on 7 March 2016 (41 pages)
11 March 2016Registration of charge 059672090001, created on 7 March 2016 (41 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
20 January 2016Full accounts made up to 31 December 2014 (16 pages)
20 January 2016Full accounts made up to 31 December 2014 (16 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
14 May 2012Appointment of Mr Ian David Saville as a secretary (1 page)
14 May 2012Appointment of Mr Ian David Saville as a secretary (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 October 2009Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page)
15 October 2009Director's details changed for Keith David Gooday on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Peter Vincent on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Keith David Gooday on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page)
15 October 2009Director's details changed for Steven Johnson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Steven Johnson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Peter Vincent on 15 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 November 2008Return made up to 16/10/08; full list of members (4 pages)
13 November 2008Return made up to 16/10/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Ad 16/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
19 December 2007Return made up to 16/10/07; full list of members (3 pages)
19 December 2007Return made up to 16/10/07; full list of members (3 pages)
19 December 2007Ad 16/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
23 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 October 2006Incorporation (19 pages)
16 October 2006Incorporation (19 pages)