RENATUS PROPERTY MANAGEMENT LIMITED

Suite 2 West Hill House Suite 2 West Hill House, Epsom, KT19 8JD, Surrey
StatusACTIVE
Company No.07863552
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

RENATUS PROPERTY MANAGEMENT LIMITED is an active private limited company with number 07863552. It was incorporated 12 years, 6 months, 16 days ago, on 29 November 2011. The company address is Suite 2 West Hill House Suite 2 West Hill House, Epsom, KT19 8JD, Surrey.



Company Fillings

Accounts with accounts type small

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Second Board Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: First Board Limited

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rivkah Hazel Mccullough

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Mr Andrew Mark Munday

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Patricia French

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: Timothy Paul Lenfestey Archard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Hughes Penney

Termination date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: First Board Limited

Change date: 2012-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Second Board Limited

Change date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Lenfestey Archard

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Gabriel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT CONSULTING LTD

41A PRIORY AVENUE,HARLOW,CM17 0HJ

Number:11676879
Status:ACTIVE
Category:Private Limited Company

ALWAYS LETTING & MANAGEMENT LTD

13 ROCKWELL AVENUE,BRISTOL,BS11 0UF

Number:11201840
Status:ACTIVE
Category:Private Limited Company

DBAT ENTERPRISES LTD

HILLSIDE HOUSE 1500 BRISTOL PARKWAY NORTH, NEWBRICK ROAD,BRISTOL,BS34 8YU

Number:10618251
Status:ACTIVE
Category:Private Limited Company

DSE&I LTD

51 WEST END WAY,STOCKTON-ON-TEES,TS18 3UA

Number:11611358
Status:ACTIVE
Category:Private Limited Company

HERITAGE ROOFING COMPANY (OXFORD) LIMITED

20 BRIZEWOOD,CARTERTON,OX18 1DE

Number:05206830
Status:ACTIVE
Category:Private Limited Company

PROSPER HILL LLP

TOTTERDOWN HOUSE,HUNGERFORD,RG17 9EA

Number:OC425915
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source