Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | David Peter Vincent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 03 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | renaissanceland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 223131 |
Telephone region | Sudbury |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Renaissance Land Regeneration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,447 |
Current Liabilities | £22,447 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
7 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
---|
22 January 2024 | Accounts for a dormant company made up to 31 May 2023 (12 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 May 2022 (12 pages) |
14 July 2022 | Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page) |
28 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
28 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (12 pages) |
28 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (104 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (12 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 May 2019 (13 pages) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
11 June 2019 | Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (14 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (17 pages) |
22 January 2018 | Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered 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 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered 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 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
11 March 2016 | Registration of charge 059672090001, created on 7 March 2016 (41 pages) |
11 March 2016 | Registration of charge 059672090001, created on 7 March 2016 (41 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
5 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
14 May 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
14 May 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 October 2009 | Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Keith David Gooday on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Peter Vincent on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith David Gooday on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Steven Johnson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Johnson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Peter Vincent on 15 October 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 December 2007 | Ad 16/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 December 2007 | Ad 16/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 October 2006 | Incorporation (19 pages) |
16 October 2006 | Incorporation (19 pages) |