Background WavePink WaveYellow Wave

REN PROPERTY RENOVATIONS LIMITED (11628661)

REN PROPERTY RENOVATIONS LIMITED (11628661) is an active UK company. incorporated on 17 October 2018. with registered office in Worksop. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. REN PROPERTY RENOVATIONS LIMITED has been registered for 7 years. Current directors include GRAHAM, Oliver Noel, RENNISON, Claire.

Company Number
11628661
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Steetley Farm House, Worksop, S80 3DZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GRAHAM, Oliver Noel, RENNISON, Claire
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REN PROPERTY RENOVATIONS LIMITED

REN PROPERTY RENOVATIONS LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Worksop. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. REN PROPERTY RENOVATIONS LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11628661

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Steetley Farm House Steetley Lane Worksop, S80 3DZ,

Previous Addresses

1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR United Kingdom
From: 17 October 2018To: 16 July 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Oliver Noel

Active
Bold Street, SheffieldS9 2LR
Born December 1989
Director
Appointed 17 Oct 2018

RENNISON, Claire

Active
Steetley, WorksopS80 3DZ
Born February 1964
Director
Appointed 17 Oct 2018

Persons with significant control

2

Ms Claire Rennison

Active
Bold Street, SheffieldS9 2LR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018

Mr Oliver Noel Graham

Active
Bold Street, SheffieldS9 2LR
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Incorporation Company
17 October 2018
NEWINCIncorporation