Background WavePink WaveYellow Wave

RENEWAL TWO LIMITED (04739978)

RENEWAL TWO LIMITED (04739978) is an active UK company. incorporated on 22 April 2003. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENEWAL TWO LIMITED has been registered for 22 years. Current directors include ANGELOVA, Martina Mitkova, CURRAN, Jordana Soraya Fatima.

Company Number
04739978
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANGELOVA, Martina Mitkova, CURRAN, Jordana Soraya Fatima
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWAL TWO LIMITED

RENEWAL TWO LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RENEWAL TWO LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04739978

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 5 May 2020To: 5 April 2024
The Mews Saint Nicholas Lane Lewes East Sussex BN7 2JZ
From: 22 April 2003To: 5 May 2020
Timeline

6 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANGELOVA, Martina

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 31 Aug 2007

ANGELOVA, Martina Mitkova

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1974
Director
Appointed 12 Feb 2018

CURRAN, Jordana Soraya Fatima

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1983
Director
Appointed 20 Apr 2011

MALIK, Mushtaq

Resigned
152 Greenfell Mansions, LondonSE8 3EX
Secretary
Appointed 25 Apr 2003
Resigned 31 Aug 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 24 Apr 2003

HEATON, Christine

Resigned
The Mews, LewesBN7 2JZ
Born April 1968
Director
Appointed 24 Jun 2003
Resigned 19 Feb 2018

HEATON, Roger Leslie

Resigned
The Mews, LewesBN7 2JZ
Born February 1969
Director
Appointed 24 Jun 2003
Resigned 19 Feb 2018

MALIK, Mushtaq

Resigned
The Mews, LewesBN7 2JZ
Born January 1955
Director
Appointed 25 Apr 2003
Resigned 20 Apr 2011

SULLIVAN, David Paul

Resigned
24 Ardgowan Road, LondonSE6 1AJ
Born March 1948
Director
Appointed 25 Apr 2003
Resigned 31 Aug 2007

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 22 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

1

St. Nicholas Lane, LewesBN7 2JZ

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
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company
7 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Sail Address Company With Old Address
13 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
13 December 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
6 July 2006
88(2)R88(2)R
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
88(2)R88(2)R
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation