Background WavePink WaveYellow Wave

RENOVO HOLLANDEN PARK LIMITED (12426875)

RENOVO HOLLANDEN PARK LIMITED (12426875) is an active UK company. incorporated on 27 January 2020. with registered office in Wilton, Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RENOVO HOLLANDEN PARK LIMITED has been registered for 6 years. Current directors include LUTHER, Michael John, RICHARDS, Colin Bryan.

Company Number
12426875
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
The Incuhive Space Wilton Village, Wilton, Salisbury, SP2 0RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LUTHER, Michael John, RICHARDS, Colin Bryan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOVO HOLLANDEN PARK LIMITED

RENOVO HOLLANDEN PARK LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Wilton, Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RENOVO HOLLANDEN PARK LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12426875

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

The Incuhive Space Wilton Village King Street Wilton, Salisbury, SP2 0RS,

Previous Addresses

2 Merchants Drive Parkhouse Carlisle CA3 0JW United Kingdom
From: 27 January 2020To: 2 February 2026
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LUTHER, Michael John

Active
Wilton Village, Wilton, SalisburySP2 0RS
Born December 1971
Director
Appointed 10 Oct 2025

RICHARDS, Colin Bryan

Active
Wilton Village, Wilton, SalisburySP2 0RS
Born January 1969
Director
Appointed 27 Jan 2020

CLEGG, Alastair Benjamin

Resigned
Merchants Drive, CarlisleCA3 0JW
Born May 1969
Director
Appointed 10 Jan 2022
Resigned 10 Oct 2025

KINSEY, Peter

Resigned
Merchants Drive, CarlisleCA3 0JW
Born April 1964
Director
Appointed 01 Mar 2021
Resigned 14 Jan 2022

MCLAY, Lesley Margaret

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1962
Director
Appointed 27 Jan 2020
Resigned 31 Mar 2021

SMITH, Philip Antony

Resigned
Merchants Drive, CarlisleCA3 0JW
Born September 1972
Director
Appointed 27 Jan 2020
Resigned 26 Feb 2021

Persons with significant control

1

Mr Mubashir Mukadam

Active
Jermyn Street, LondonSW1Y 6LX
Born March 1974

Nature of Control

Significant influence or control
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
27 January 2020
NEWINCIncorporation