Background WavePink WaveYellow Wave

RENAISSANCE DESIGN & BUILD LIMITED (04006074)

RENAISSANCE DESIGN & BUILD LIMITED (04006074) is an active UK company. incorporated on 1 June 2000. with registered office in Weybridge. The company operates in the Construction sector, engaged in development of building projects. RENAISSANCE DESIGN & BUILD LIMITED has been registered for 25 years. Current directors include HAMILTON, Clifford Andrew William.

Company Number
04006074
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
Ground Floor Egerton House, Weybridge, KT13 8AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMILTON, Clifford Andrew William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE DESIGN & BUILD LIMITED

RENAISSANCE DESIGN & BUILD LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Weybridge. The company operates in the Construction sector, specifically engaged in development of building projects. RENAISSANCE DESIGN & BUILD LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04006074

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RJP 1106 LIMITED
From: 1 June 2000To: 28 June 2000
Contact
Address

Ground Floor Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 24 November 2017To: 12 May 2020
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 1 June 2000To: 24 November 2017
Timeline

4 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
May 00
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Nov 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAMILTON, Clifford Andrew William

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962
Director
Appointed 01 Oct 2000

HAMILTON, Clifford Andrew William

Resigned
Littleton Farm, SheppertonTW17 0QG
Secretary
Appointed 01 Oct 2000
Resigned 14 Mar 2002

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 14 Mar 2002

SECRETARIAL NOMINEES (UK) LIMITED

Resigned
Church Street, WeybridgeKT13 8DJ
Corporate secretary
Appointed 14 Mar 2002
Resigned 14 Mar 2017

CROUCHMAN, Keith Charles

Resigned
6 Sunna Gardens, Sunbury On ThamesTW16 5EF
Born June 1966
Director
Appointed 01 Oct 2000
Resigned 03 Jan 2002

MARLER, Neal Anthony

Resigned
4 Charnwood Close, HillingdonUB10 0HX
Born April 1961
Director
Appointed 01 Oct 2000
Resigned 31 May 2006

WESTLAKE, Gary Paul

Resigned
1 Nightingale Road, AylesburyHP22 6JX
Born June 1960
Director
Appointed 01 Oct 2000
Resigned 03 Jan 2002

WILGEN, Lutz Lutz

Resigned
Cooke Rise, BracknellRG42 2QN
Born November 1971
Director
Appointed 13 May 2010
Resigned 31 Oct 2013

RJP DIRECTORS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Oct 2000

Persons with significant control

1

Mr Clifford Andrew William Hamilton

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Resolution
29 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
12 December 2001
287Change of Registered Office
Legacy
14 June 2001
363aAnnual Return
Legacy
20 November 2000
88(2)R88(2)R
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2000
NEWINCIncorporation