Background WavePink WaveYellow Wave

RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED (04857204)

RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED (04857204) is an active UK company. incorporated on 6 August 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WATSON, Ian.

Company Number
04857204
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2003
Age
22 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATSON, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED

RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04857204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 August 2003

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SHIREPRIDE MANAGEMENT COMPANY LIMITED
From: 6 August 2003To: 19 November 2003
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

1 Stanley Street Stanley Street Liverpool L1 6AA England
From: 23 August 2022To: 7 September 2022
8-10 East Prescot Road Liverpool L14 1PW
From: 4 July 2013To: 23 August 2022
C/O Andrew Louis Property Management Ltd 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA
From: 6 August 2003To: 4 July 2013
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Aug 14
Director Left
Sept 19
Director Joined
May 21
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SINGH, Aneil

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 01 Aug 2022

WATSON, Ian

Active
1 Stanley Street, LiverpoolL1 6AA
Born May 1958
Director
Appointed 15 Jun 2011

ANDREW LOUIS ESTATE AGENTS LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 01 May 2021
Resigned 01 Aug 2022

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 06 Oct 2003
Resigned 01 May 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Oct 2003

ANASTASIOU, Louis

Resigned
East Prescot Road, LiverpoolL14 1PW
Born July 1965
Director
Appointed 15 Jun 2011
Resigned 25 Sept 2019

JENNISON, Deborah Marie

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 11 May 2021
Resigned 06 Jun 2025

PRESTON, Wesley Steven

Resigned
Scholes Hall, St HelensWA10 3PA
Born July 1980
Director
Appointed 09 Aug 2006
Resigned 26 Jul 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Aug 2003
Resigned 06 Oct 2003

ILIAD DAVID MCLEAN LLP

Resigned
28 Parkway, DeesideCH5 2NS
Corporate director
Appointed 06 Oct 2003
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Corporate Director Company With Change Date
27 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Legacy
3 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2003
NEWINCIncorporation