Renaissance Retirement Limited

DataGardener
live
Micro

Renaissance Retirement Limited

03259684Private Limited With Share Capital

105-107 Bath Road, Cheltenham, Gloucestershire, GL537PR
Incorporated

07/10/1996

Company Age

29 years

Directors

5

Employees

3

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Renaissance Retirement Limited (03259684) is a private limited with share capital incorporated on 07/10/1996 (29 years old) and registered in gloucestershire, GL537PR. The company operates under SIC code 41100 - development of building projects.

Renaissance retirement limited is a construction company based out of 12 headlands business park, hampshire, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/10/1996
GL537PR
3 employees

Financial Overview

Total Assets

£230.0K

Liabilities

£26.99M

Net Assets

£-26.76M

Est. Turnover

£4.70M

AI Estimated
Unreported
Cash

£11.0K

Key Metrics

3

Employees

5

Directors

2

Shareholders

Board of Directors

3

Charges

38

Registered

0

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2025
Legacy
Category:Accounts
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-05-2024
Legacy
Category:Accounts
Date:13-05-2024
Legacy
Category:Other
Date:13-05-2024
Legacy
Category:Other
Date:13-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2023
Legacy
Category:Accounts
Date:24-04-2023
Legacy
Category:Other
Date:24-04-2023
Legacy
Category:Other
Date:24-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Legacy
Category:Accounts
Date:29-03-2022
Legacy
Category:Other
Date:29-03-2022
Legacy
Category:Other
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Legacy
Category:Other
Date:21-07-2021
Legacy
Category:Other
Date:21-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2018

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date13/09/2025
Latest Accounts30/06/2024

Trading Addresses

105-107 Bath Road, Cheltenham, GL537PRRegistered

Contact

01242312198
renaissancefamily.com
105-107 Bath Road, Cheltenham, Gloucestershire, GL537PR