Background WavePink WaveYellow Wave

THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED (09537246)

THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED (09537246) is an active UK company. incorporated on 10 April 2015. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HOCKMAN, David, MATTHEWS, Andrew Julian Morton, SLAVIN, Laurence Mark and 2 others.

Company Number
09537246
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2015
Age
10 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOCKMAN, David, MATTHEWS, Andrew Julian Morton, SLAVIN, Laurence Mark, SLAVIN, Linda, TAYLOR, Peter Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED

THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09537246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 April 2015

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 25 February 2021To: 9 June 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 10 April 2015To: 25 February 2021
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
8
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOCKMAN, David

Active
Renaissance House, BarnetEN4 0JT
Born July 1949
Director
Appointed 01 Feb 2020

MATTHEWS, Andrew Julian Morton

Active
Renaissance House, BarnetEN4 0JT
Born May 1958
Director
Appointed 01 Feb 2020

SLAVIN, Laurence Mark

Active
Renaissance House, BarnetEN4 0JT
Born September 1960
Director
Appointed 01 Feb 2020

SLAVIN, Linda

Active
Renaissance House, BarnetEN4 0JT
Born September 1956
Director
Appointed 01 Feb 2020

TAYLOR, Peter Alan

Active
Renaissance House, BarnetEN4 0JT
Born July 1951
Director
Appointed 01 Feb 2020

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 10 Apr 2015
Resigned 01 Feb 2020

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 10 Apr 2015
Resigned 01 Feb 2020

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 10 Apr 2015
Resigned 01 Feb 2020

Persons with significant control

8

0 Active
8 Ceased

Peter Taylor

Ceased
Renaissance House, BarnetEN4 0JT
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 03 Apr 2024

Laurence Slavin

Ceased
Renaissance House, BarnetEN4 0JT
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 03 Apr 2024

Andrew Matthews

Ceased
Renaissance House, BarnetEN4 0JT
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 03 Apr 2024

David Hockman

Ceased
Renaissance House, BarnetEN4 0JT
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 03 Apr 2024

Linda Slavin

Ceased
Renaissance House, BarnetEN4 0JT
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 03 Apr 2024

Mr James Lee Craig

Ceased
High Street, BusheyWD23 3HH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2020

Mr Jamie Daniel Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2020

Mr Jason Marc Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Incorporation Company
10 April 2015
NEWINCIncorporation