Background WavePink WaveYellow Wave

RENAISSANCE HOUSE FREEHOLD LIMITED (12493016)

RENAISSANCE HOUSE FREEHOLD LIMITED (12493016) is an active UK company. incorporated on 2 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RENAISSANCE HOUSE FREEHOLD LIMITED has been registered for 6 years. Current directors include HOCKMAN, David Philip, MATTHEWS, Andrew Julian Morton, SLAVIN, Laurence Mark.

Company Number
12493016
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
Harben House 13a Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOCKMAN, David Philip, MATTHEWS, Andrew Julian Morton, SLAVIN, Laurence Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE HOUSE FREEHOLD LIMITED

RENAISSANCE HOUSE FREEHOLD LIMITED is an active company incorporated on 2 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RENAISSANCE HOUSE FREEHOLD LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12493016

LTD Company

Age

6 Years

Incorporated 2 March 2020

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 5 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Harben House 13a Harben Parade Finchley Road London, NW3 6LH,

Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
New Owner
Nov 21
Funding Round
Nov 21
Funding Round
Mar 22
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

STARDATA BUSINESS SERVICES LIMITED

Active
13a Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 02 Mar 2020

HOCKMAN, David Philip

Active
359 Cockfosters Road, BarnetEN4 0JT
Born July 1949
Director
Appointed 02 Mar 2020

MATTHEWS, Andrew Julian Morton

Active
359 Cockfosters Road, BarnetEN4 0JT
Born May 1958
Director
Appointed 02 Mar 2020

SLAVIN, Laurence Mark

Active
359 Cockfosters Road, BarnetEN4 0JT
Born September 1960
Director
Appointed 02 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Laurence Mark Slavin

Active
359 Cockfosters Road, BarnetEN4 0JT
Born September 1960

Nature of Control

Significant influence or control
Notified 17 Nov 2021

Mr David Philip Hockman

Ceased
359 Cockfosters Road, BarnetEN4 0JT
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 16 Feb 2021

Mr Laurence Mark Slavin

Ceased
359 Cockfosters Road, BarnetEN4 0JT
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 16 Feb 2021

Mr Andrew Julian Morton Matthews

Ceased
359 Cockfosters Road, BarnetEN4 0JT
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Incorporation Company
2 March 2020
NEWINCIncorporation