Background WavePink WaveYellow Wave

THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED (05962934)

THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED (05962934) is an active UK company. incorporated on 11 October 2006. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CHAPLIN, Marion, CROFT, Anthony Howard, CROUCH, Eric Christopher, Dr and 3 others.

Company Number
05962934
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2006
Age
19 years
Address
Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPLIN, Marion, CROFT, Anthony Howard, CROUCH, Eric Christopher, Dr, NEWMAN, Paul William, PIERCE, Margaret Hazel, WILKINS, Davina Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED

THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RENAISSANCE (THAME) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05962934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

Portland House Neil Douglas Block Management Ltd Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England
From: 15 August 2023To: 31 October 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 17 April 2020To: 15 August 2023
1 Dunhams Lane Letchworth Herts SG6 1GL
From: 28 October 2010To: 17 April 2020
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 11 October 2006To: 28 October 2010
Timeline

40 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Sept 20
Director Left
Aug 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 19 Jun 2023

CHAPLIN, Marion

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born May 1944
Director
Appointed 04 Oct 2016

CROFT, Anthony Howard

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born March 1948
Director
Appointed 26 Oct 2015

CROUCH, Eric Christopher, Dr

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born May 1946
Director
Appointed 04 Oct 2016

NEWMAN, Paul William

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born March 1944
Director
Appointed 04 Oct 2016

PIERCE, Margaret Hazel

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born September 1944
Director
Appointed 03 Oct 2017

WILKINS, Davina Ann

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born September 1946
Director
Appointed 20 Nov 2019

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 11 Oct 2006
Resigned 23 Sept 2010

GEM ESTATE MANAGEMENT (1995) LTD

Resigned
Dunhams Lane, LetchworthSG6 1GL
Corporate secretary
Appointed 23 Sept 2010
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 May 2023

ASHFORD, Michael Barry

Resigned
Dunhams Lane, LetchworthSG6 1GL
Born March 1948
Director
Appointed 04 Sept 2013
Resigned 04 Oct 2016

ASHFORD, Michael Barry

Resigned
Michaelis Road, ThameOX9 2FB
Born March 1948
Director
Appointed 23 Sept 2010
Resigned 20 Sept 2012

BLOCKLEY, Malcolm Barry

Resigned
Michaelis Road, ThameOX9 2FB
Born April 1947
Director
Appointed 23 Sept 2010
Resigned 31 Jul 2011

BRETT, Dennis James

Resigned
College Close, ThameOX9 2DQ
Born June 1955
Director
Appointed 23 Sept 2010
Resigned 28 Mar 2012

CRABTREE, Timothy Corbet

Resigned
Michaelis Road, ThameOX9 2FB
Born April 1954
Director
Appointed 04 Dec 2018
Resigned 09 Jul 2020

DAVIS, Stephen John

Resigned
Michaelis Road, ThameOX9 2FB
Born March 1953
Director
Appointed 23 Sept 2010
Resigned 04 Oct 2016

DICKINSON, Diana Wendy Karen

Resigned
Dunhams Lane, LetchworthSG6 1GL
Born June 1953
Director
Appointed 06 Oct 2015
Resigned 20 Aug 2018

FIROOZAN, Rameen

Resigned
161 Broughton Road, BanburyOX16 9RH
Born July 1964
Director
Appointed 30 Sept 2008
Resigned 23 Sept 2010

JENSON, Paul Robert

Resigned
Neil Douglas Block Management Ltd, PitstoneLU7 9GU
Born October 1963
Director
Appointed 24 Nov 2019
Resigned 30 Aug 2023

JENSON, Paul Robert

Resigned
Old Union Way, ThameOX9 2DF
Born October 1963
Director
Appointed 23 Sept 2010
Resigned 25 Jun 2014

PIERCE, Raymond John Walton

Resigned
Dunhams Lane, LetchworthSG6 1GL
Born October 1944
Director
Appointed 04 Oct 2016
Resigned 03 Oct 2017

POWELL, Raymond William Lawrence

Resigned
Dunhams Lane, LetchworthSG6 1GL
Born November 1943
Director
Appointed 20 Sept 2012
Resigned 21 Nov 2019

RODWAY, Timothy John

Resigned
20 Yarnton Road, KidlingtonOX5 1AT
Born April 1958
Director
Appointed 30 Sept 2008
Resigned 23 Sept 2010

RUSSELL, Michael Stanley

Resigned
College Close, ThameOX9 2DQ
Born July 1950
Director
Appointed 02 Oct 2014
Resigned 06 Oct 2015

SHANKS, John Scott

Resigned
Michaelis Road, ThameOX9 2FD
Born April 1973
Director
Appointed 20 Sept 2012
Resigned 04 Jan 2016

SILK, Anne Christine

Resigned
Michaelis Road, ThameOX9 2FB
Born December 1931
Director
Appointed 23 Sept 2010
Resigned 12 Mar 2015

WILCOCKSON, Paul Martin

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1951
Director
Appointed 20 Nov 2019
Resigned 09 Sept 2020

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 11 Oct 2006
Resigned 23 Jul 2010
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Sail Address Company With Old Address
15 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Move Registers To Registered Office Company
20 October 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
13 October 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 October 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
12 October 2007
363aAnnual Return
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Incorporation Company
11 October 2006
NEWINCIncorporation