Company NameRenovare Property Gvh Ltd
DirectorDavid Bright
Company StatusActive
Company Number12795131
CategoryPrivate Limited Company
Incorporation Date5 August 2020(3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Bright
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMr Dion Perry Mailich
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL

Location

Registered Address4a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

24 September 2020Delivered on: 1 October 2020
Persons entitled: Markus Wendelin Imfeld

Classification: A registered charge
Outstanding

Filing History

14 December 2023Change of details for Mr David Bright as a person with significant control on 1 December 2023 (2 pages)
14 December 2023Director's details changed for Mr David Bright on 1 December 2023 (2 pages)
22 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
18 July 2023Cessation of Dion Perry Mailich as a person with significant control on 12 July 2023 (1 page)
18 July 2023Notification of David Bright as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Termination of appointment of Dion Perry Mailich as a director on 12 July 2023 (1 page)
12 July 2023Appointment of Mr David Bright as a director on 12 July 2023 (2 pages)
15 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
28 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
5 March 2021Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 (2 pages)
4 March 2021Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Dion Perry Mailich on 11 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Dion Perry Mailich on 3 March 2021 (2 pages)
11 February 2021Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 4a Shenley Road Borehamwood Hertfordshire WD6 1DL on 11 February 2021 (1 page)
1 October 2020Registration of charge 127951310001, created on 24 September 2020 (8 pages)
5 August 2020Incorporation
Statement of capital on 2020-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 August 2020Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)