RENOVATED AND NEW HOMES PARTNERSHIP LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
RENOVATED AND NEW HOMES PARTNERSHIP LIMITED is a Private Limited Company from CANNOCK and has the status: Active.
RENOVATED AND NEW HOMES PARTNERSHIP LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
RENOVATED AND NEW HOMES PARTNERSHIP LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
RENOVATED AND NEW HOMES PARTNERSHIP LIMITED - CANNOCK
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 30/05/2023 | 28/02/2025 |
Registered Office
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP
This Company Originates in : United Kingdom
Previous trading names include:
R N H P LIMITED (until 10/01/2013)
R N H P LIMITED (until 10/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCIS JAMES MCGUINNESS | Jan 1959 | British | Director | 2023-11-06 | CURRENT |
MR KENNETH JAMES STEWART | Nov 1959 | British | Director | 2012-05-17 UNTIL 2016-06-27 | RESIGNED |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
MELVYN EDWARD WATSON | Apr 1954 | British | Director | 2005-12-08 UNTIL 2008-02-01 | RESIGNED |
MR DAVID PARTINGTON | Oct 1962 | British | Director | 2016-06-28 UNTIL 2018-06-05 | RESIGNED |
JOHN PHILIP NASH | Aug 1956 | English | Director | 2009-04-02 UNTIL 2010-05-28 | RESIGNED |
MR PAUL WILLIAM METCALFE | Nov 1963 | British | Director | 2018-06-05 UNTIL 2023-11-07 | RESIGNED |
MR STEPHEN JOHN LONG | Dec 1967 | British | Director | 2016-06-28 UNTIL 2017-12-18 | RESIGNED |
CHRISTOPHER KENNETH LANE | Feb 1952 | British | Director | 2009-04-02 UNTIL 2012-06-14 | RESIGNED |
MRS KERRY HUGHES | Sep 1964 | British | Director | 2012-05-17 UNTIL 2015-09-11 | RESIGNED |
GEORGE NEVILLE HUGHES | Sep 1938 | British | Director | 2009-04-02 UNTIL 2010-05-27 | RESIGNED |
CARL RICHARD HUGHES | Jun 1967 | British | Director | 2000-10-10 UNTIL 2009-04-02 | RESIGNED |
MR SIMON LEON EASON | Mar 1956 | British | Secretary | 2000-10-10 UNTIL 2001-03-29 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
PETER ANTHONY VEVERS | British | Secretary | 2001-03-29 UNTIL 2009-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Private Healthcare (Holdings) Uk Ltd | 2018-09-02 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Partington | 2016-10-10 - 2018-06-05 | 10/1962 | Cannock Staffordshire | Ownership of shares 50 to 75 percent |
Mr Steven Long | 2016-10-10 - 2016-10-11 | 12/1967 | Cannock Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Renovated and New Homes Partnership Limited - Filleted accounts | 2023-10-24 | 30-05-2023 | £2 equity |
Renovated and New Homes Partnership Limited - Filleted accounts | 2022-09-13 | 30-05-2022 | £2 equity |
Renovated and New Homes Partnership Limited - Filleted accounts | 2022-02-02 | 30-05-2021 | £1,187 equity |
Renovated and New Homes Partnership Limited - Filleted accounts | 2021-04-08 | 30-05-2020 | £1,187 equity |
Renovated and New Homes Partnership Limited - Filleted accounts | 2020-02-21 | 30-05-2019 | £-183 equity |
Renovated and New Homes Partnership Limited - Filleted accounts | 2019-02-27 | 30-05-2018 | £-3,766 equity |
Micro-entity Accounts - RENOVATED AND NEW HOMES PARTNERSHIP LIMITED | 2018-05-16 | 30-05-2017 | £-8,136 equity |
Abbreviated Company Accounts - RENOVATED AND NEW HOMES PARTNERSHIP LIMITED | 2017-02-25 | 31-05-2016 | £-12,380 equity |
Abbreviated Company Accounts - RENOVATED AND NEW HOMES PARTNERSHIP LIMITED | 2016-03-01 | 31-05-2015 | £-16,348 equity |