Background WavePink WaveYellow Wave

RENEW HOMES LIMITED (05703068)

RENEW HOMES LIMITED (05703068) is an active UK company. incorporated on 9 February 2006. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RENEW HOMES LIMITED has been registered for 20 years. Current directors include REES, Benjamin James, REES, Nicola Faye.

Company Number
05703068
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Wootton Mead Stratford Road, Henley-In-Arden, B95 6AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REES, Benjamin James, REES, Nicola Faye
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEW HOMES LIMITED

RENEW HOMES LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RENEW HOMES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05703068

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Wootton Mead Stratford Road Wootton Wawen Henley-In-Arden, B95 6AP,

Previous Addresses

332 Marsh Lane Birmingham B23 6HP England
From: 27 June 2019To: 6 July 2020
First Floor Offices 167 Sutton Road Wylde Green Sutton Coldfield West Midlands B23 5TN
From: 9 February 2006To: 27 June 2019
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
New Owner
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REES, Benjamin James

Active
Stratford Road, Henley-In-ArdenB95 6AP
Born March 1982
Director
Appointed 10 Feb 2006

REES, Nicola Faye

Active
Stratford Road, Henley-In-ArdenB95 6AP
Born February 1982
Director
Appointed 10 Feb 2006

NEWMAN, David Charles

Resigned
Church Farm, AtherstoneCV9 3NG
Secretary
Appointed 10 Feb 2006
Resigned 06 Jul 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

NEWMAN, David Charles

Resigned
Church Farm, AtherstoneCV9 3NG
Born February 1947
Director
Appointed 10 Feb 2006
Resigned 06 Jul 2020

NEWMAN, Jennifer

Resigned
Church Farm The Green, AtherstoneCV9 3NG
Born November 1956
Director
Appointed 10 Feb 2006
Resigned 06 Jul 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicola Faye Rees

Active
Stratford Road, Henley-In-ArdenB95 6AP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2020

Mr Benjamin James Rees

Active
Stratford Road, Henley-In-ArdenB95 6AP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2020

Mr David Charles Newman

Ceased
Marsh Lane, BirminghamB23 6HP
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
2 August 2006
88(2)R88(2)R
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
123Notice of Increase in Nominal Capital
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation