Background WavePink WaveYellow Wave

RENAISSANCE LAND REGENERATION LIMITED (05019301)

RENAISSANCE LAND REGENERATION LIMITED (05019301) is an active UK company. incorporated on 19 January 2004. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENAISSANCE LAND REGENERATION LIMITED has been registered for 22 years. Current directors include LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
05019301
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE LAND REGENERATION LIMITED

RENAISSANCE LAND REGENERATION LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENAISSANCE LAND REGENERATION LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05019301

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SPEED 9840 LIMITED
From: 19 January 2004To: 22 July 2004
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Coggeshall Road Earls Colne Essex CO6 2JX
From: 19 January 2004To: 1 November 2016
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 12
Director Joined
Jun 13
Loan Secured
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

GOODAY, Keith David

Resigned
Coggeshall Road, EssexCO6 2JX
Secretary
Appointed 19 Jul 2004
Resigned 30 Jun 2012

SAVILLE, Ian David

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 02 Apr 2012
Resigned 28 Oct 2016

SAVILLE, Ian David

Resigned
Coggeshall Road, EssexCO6 2JX
Secretary
Appointed 27 Jan 2012
Resigned 02 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jan 2004
Resigned 19 Jul 2004

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 06 Sept 2019
Resigned 31 May 2025

BROTHERSTON, Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born August 1958
Director
Appointed 09 Jan 2016
Resigned 10 Jan 2018

DOUGAN, Kevin James Stewart

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1954
Director
Appointed 09 Jan 2016
Resigned 01 Dec 2017

GOODAY, Keith David

Resigned
Coggeshall Road, EssexCO6 2JX
Born February 1947
Director
Appointed 19 Jul 2004
Resigned 31 Mar 2012

JOHNSON, Steven

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1969
Director
Appointed 01 Aug 2004
Resigned 28 Apr 2017

LIGGINS, Gregory Mark

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1984
Director
Appointed 19 Jan 2018
Resigned 08 Jul 2022

PUGH, Guy Warwick

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1956
Director
Appointed 01 Aug 2004
Resigned 10 Jun 2019

SAVILLE, Ian David

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1968
Director
Appointed 07 Jun 2013
Resigned 28 Oct 2016

VINCENT, David Peter

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1958
Director
Appointed 19 Jul 2004
Resigned 31 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jan 2004
Resigned 19 Jul 2004

Persons with significant control

1

Hargreaves Land Holdings Limited

Active
Esh Winning, DurhamDH7 9PT

Nature of Control

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

Filing History

120

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 November 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
7 June 2016
RP04RP04
Second Filing Of Form With Form Type
7 June 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Account Reference Date Company
5 February 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
5 February 2016
CC04CC04
Auditors Resignation Company
5 February 2016
AUDAUD
Resolution
5 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Legacy
14 July 2012
MG01MG01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
15 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
2 August 2004
MEM/ARTSMEM/ARTS
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
123Notice of Increase in Nominal Capital
Legacy
29 July 2004
287Change of Registered Office
Certificate Change Of Name Company
22 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2004
NEWINCIncorporation