Background WavePink WaveYellow Wave

RENEWAL GROUP LIMITED (05357065)

RENEWAL GROUP LIMITED (05357065) is an active UK company. incorporated on 8 February 2005. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENEWAL GROUP LIMITED has been registered for 21 years. Current directors include ANGELOVA, Martina Mitkova, CURRAN, Jordana Soraya Fatima, ROOK, Selena Dorothy.

Company Number
05357065
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 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, ROOK, Selena Dorothy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWAL GROUP LIMITED

RENEWAL GROUP LIMITED is an active company incorporated on 8 February 2005 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 GROUP LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05357065

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

RENEWAL GREENWICH LIMITED
From: 13 June 2005To: 10 June 2009
RENEWAL (SOUTH EAST) LIMITED
From: 21 February 2005To: 13 June 2005
PIMCO 2257 LIMITED
From: 8 February 2005To: 21 February 2005
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: 4 May 2020To: 3 April 2024
The Mews Saint Nicholas Lane Lewes East Sussex BN7 2JZ
From: 8 February 2005To: 4 May 2020
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
May 11
Director Left
Jul 12
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 19 May 2011

ROOK, Selena Dorothy

Active
Drayton Lane, ChichesterPO20 2EW
Born March 1976
Director
Appointed 12 Feb 2018

MALIK, Mushtaq

Resigned
152 Greenfell Mansions, LondonSE8 3EX
Secretary
Appointed 17 Feb 2005
Resigned 31 Aug 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Feb 2005
Resigned 17 Feb 2005

MALIK, Mushtaq

Resigned
Bardsley Lane, LondonSE10 9RF
Born January 1955
Director
Appointed 17 Feb 2005
Resigned 15 Jun 2012

SULLIVAN, David Paul

Resigned
24 Ardgowan Road, LondonSE6 1AJ
Born March 1948
Director
Appointed 17 Feb 2005
Resigned 31 Aug 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 Feb 2005
Resigned 17 Feb 2005

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

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Person Director Company
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment 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
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address
13 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Move Registers To Sail Company
29 March 2011
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Sail Address Company
28 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Certificate Change Of Name Company
13 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
21 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2005
NEWINCIncorporation