Background WavePink WaveYellow Wave

RENAISSANCE VILLAGES LIMITED (03800768)

RENAISSANCE VILLAGES LIMITED (03800768) is an active UK company. incorporated on 30 June 1999. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENAISSANCE VILLAGES LIMITED has been registered for 26 years. Current directors include HALLIWELL, Stephen Paul.

Company Number
03800768
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLIWELL, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE VILLAGES LIMITED

RENAISSANCE VILLAGES LIMITED is an active company incorporated on 30 June 1999 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENAISSANCE VILLAGES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03800768

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

URBAN RENAISSANCE VILLAGES LIMITED
From: 30 June 1999To: 21 November 2013
Contact
Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom
From: 23 November 2017To: 8 January 2021
5 Hanover Square London W1S 1HQ England
From: 7 January 2016To: 23 November 2017
Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ
From: 30 June 1999To: 7 January 2016
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

HALLIWELL, Stephen Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born August 1969
Director
Appointed 26 Mar 2025

GAIR, Camelia Giuseppa

Resigned
Airport House, CroydonCR0 0XZ
Secretary
Appointed 29 Nov 2006
Resigned 22 Dec 2015

GAIR, William Cortis

Resigned
Russell Court, PurleyCR8 2LB
Secretary
Appointed 12 Jul 2002
Resigned 29 Nov 2006

GONDHIA, Sima

Resigned
114 Squirrels Heath Lane, HornchurchRM11 2DY
Secretary
Appointed 30 Jun 1999
Resigned 04 Dec 2001

RAND, Peter John

Resigned
Airport House, CroydonCR0 0XZ
Secretary
Appointed 22 Apr 2008
Resigned 22 Dec 2015

ROLFE, Lee-Ann

Resigned
Flat 2 307 Upper Richmond Road, LondonSW15 6SS
Secretary
Appointed 04 Dec 2001
Resigned 12 Jul 2002

HELICAL REGISTRARS LIMITED

Resigned
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 22 Dec 2015
Resigned 13 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1999
Resigned 30 Jun 1999

BADELEK, Sharon Michelle

Resigned
Landmere Lane, NottinghamNG12 4JL
Born September 1969
Director
Appointed 18 Dec 2020
Resigned 02 Feb 2021

BAYLISS, Phillip Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1981
Director
Appointed 13 Nov 2017
Resigned 06 Dec 2017

BONNING-SNOOK, Matthew Charles

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born March 1968
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

BUNCE, James Stuart

Resigned
Landmere Lane, NottinghamNG12 4JL
Born August 1970
Director
Appointed 06 Dec 2017
Resigned 13 Jan 2025

COCKELL, Keith Henry

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born September 1945
Director
Appointed 06 Dec 2017
Resigned 02 Jul 2019

EUSTACE, Mark Edward

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born September 1962
Director
Appointed 02 Jul 2019
Resigned 18 Dec 2020

GAIR, Camelia Giuseppa

Resigned
Airport House, CroydonCR0 0XZ
Born January 1948
Director
Appointed 12 Jul 2002
Resigned 22 Dec 2015

GAIR, William Cortis

Resigned
Airport House, CroydonCR0 0XZ
Born June 1942
Director
Appointed 12 Jul 2002
Resigned 22 Dec 2015

JONES, Gareth Iwan

Resigned
Airport House, CroydonCR0 0XZ
Born January 1976
Director
Appointed 22 Apr 2008
Resigned 24 Mar 2016

KAYE, Gerald Anthony

Resigned
Henham, Bishops StortfordCM22 6AH
Born March 1958
Director
Appointed 30 Jun 1999
Resigned 12 Jul 2002

MCNAIR SCOTT, Nigel Guthrie

Resigned
Huish House, BasingstokeRG24 7AA
Born September 1945
Director
Appointed 30 Jun 1999
Resigned 12 Jul 2002

MEYLER, Clifford Hanan

Resigned
Airport House, CroydonCR0 0XZ
Born March 1949
Director
Appointed 22 Apr 2008
Resigned 11 Mar 2014

MOSS, James Richard

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born March 1980
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

MURPHY, Timothy John

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born December 1959
Director
Appointed 22 Dec 2015
Resigned 13 Nov 2017

PARRY, William Andrew

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born July 1984
Director
Appointed 22 Dec 2015
Resigned 13 Nov 2017

SLADE, Michael Eric

Resigned
15 Kensington Gate, LondonW8 5NA
Born August 1946
Director
Appointed 30 Jun 1999
Resigned 12 Jul 2002

WALKER, Duncan Charles Eades

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1979
Director
Appointed 22 Dec 2015
Resigned 12 Jul 2017

WIDRIG, Robert David

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1990
Director
Appointed 13 Nov 2017
Resigned 06 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jun 1999
Resigned 30 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Landmere Lane, NottinghamNG12 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288cChange of Particulars
Legacy
10 July 2002
363aAnnual Return
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
1 October 2001
AAMDAAMD
Accounts With Accounts Type Dormant
24 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Incorporation Company
30 June 1999
NEWINCIncorporation