Background WavePink WaveYellow Wave

RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED (10884847)

RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED (10884847) is an active UK company. incorporated on 26 July 2017. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in residents property management. RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
10884847
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2017
Age
8 years
Address
8 Hemmells, C/O Accordant Estates Company Ltd., Basildon, SS15 6ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED

RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RENOVO (WEST THURROCK) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10884847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

8 Hemmells, C/O Accordant Estates Company Ltd. Hemmells Basildon, SS15 6ED,

Previous Addresses

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 June 2022To: 16 August 2023
C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 25 August 2020To: 1 June 2022
C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
From: 11 July 2019To: 25 August 2020
Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB United Kingdom
From: 26 July 2017To: 11 July 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 19
Director Left
Aug 20
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ACCORDANT ESTATES COMPANY LIMITED

Active
Hemmells, BasildonSS15 6ED
Corporate secretary
Appointed 01 Aug 2023

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 26 Jul 2017

STANDEN, Philip Leslie

Active
Cambourne Park, CambridgeCB23 6DW
Born November 1968
Director
Appointed 03 Apr 2023

HANKS, Zoe

Resigned
Loweswater Way, West ThurrockRM20 3BH
Secretary
Appointed 31 May 2019
Resigned 01 Apr 2020

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 26 Jul 2017
Resigned 11 Jul 2019

POD GROUP SERVICES LIMITED

Resigned
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 11 Jul 2019
Resigned 01 Aug 2023

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 01 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 26 Jul 2017
Resigned 03 Apr 2023

HANKS, Zoe

Resigned
Loweswater Way, West ThurrockRM20 3BH
Born April 1969
Director
Appointed 31 May 2019
Resigned 01 Apr 2020

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Incorporation Company
26 July 2017
NEWINCIncorporation