CHORLEY RENAISSANCE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CHORLEY RENAISSANCE LIMITED is a Private Limited Company from LEEDS and has the status: Active.
CHORLEY RENAISSANCE LIMITED was incorporated 16 years ago on 12/07/2007 and has the registered number: 06310474. The accounts status is FULL and accounts are next due on 30/09/2024.
CHORLEY RENAISSANCE LIMITED was incorporated 16 years ago on 12/07/2007 and has the registered number: 06310474. The accounts status is FULL and accounts are next due on 30/09/2024.
CHORLEY RENAISSANCE LIMITED - LEEDS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASDA HOUSE SOUTH BANK
LEEDS
LS11 5AD
This Company Originates in : United Kingdom
Previous trading names include:
BEALAW (MAN) 41 LIMITED (until 28/01/2008)
BEALAW (MAN) 41 LIMITED (until 28/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHSIN ISSA | Jul 1971 | British | Director | 2021-08-06 | CURRENT |
MICHAEL GLEESON | Mar 1969 | Irish | Director | 2023-05-24 | CURRENT |
HELEN KATHRYN SELBY | Secretary | 2020-04-06 | CURRENT | ||
JOHN FALLON | Nov 1970 | British | Director | 2021-07-31 UNTIL 2022-07-18 | RESIGNED |
ELEANOR DOOHAN | Secretary | 2011-12-20 UNTIL 2013-06-01 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Secretary | 2007-07-12 UNTIL 2007-08-15 | RESIGNED | ||
ASHLEY RICHARDSON | May 1962 | British | Secretary | 2007-08-15 UNTIL 2011-12-20 | RESIGNED |
PHILIP TITCHMARSH | Secretary | 2019-08-27 UNTIL 2020-04-06 | RESIGNED | ||
MRS LISA MARIE RICHARDSON | Apr 1972 | British | Director | 2007-08-15 UNTIL 2011-12-20 | RESIGNED |
MR ALEXANDER SIMPSON | Secretary | 2013-06-01 UNTIL 2019-08-27 | RESIGNED | ||
MR ALEJANDRO RUSSO | Jul 1971 | British | Director | 2014-02-02 UNTIL 2018-07-31 | RESIGNED |
ASHLEY RICHARDSON | May 1962 | British | Director | 2007-08-15 UNTIL 2011-12-20 | RESIGNED |
MR STEVEN JOHN NUTTALL | Mar 1976 | British | Director | 2022-07-18 UNTIL 2023-05-24 | RESIGNED |
MR ROBERT GERARD MCWILLIAM | May 1969 | British | Director | 2018-09-03 UNTIL 2021-07-31 | RESIGNED |
MR ALEXANDER SIMPSON | Jun 1973 | British | Director | 2017-12-11 UNTIL 2019-08-27 | RESIGNED |
MRS JUDITH JANE MCKENNA | May 1966 | British | Director | 2011-12-20 UNTIL 2013-03-22 | RESIGNED |
MR RICHARD ANDREW MAYFIELD | Apr 1969 | British | Director | 2012-11-23 UNTIL 2014-02-02 | RESIGNED |
MR ANTHONY STUART HEMMERDINGER | Mar 1969 | British | Director | 2017-12-11 UNTIL 2017-12-11 | RESIGNED |
MR SEAN JOHN CLARKE | Jan 1968 | British | Director | 2016-07-11 UNTIL 2017-12-31 | RESIGNED |
ANDREW JAMES CLARKE | Jan 1964 | British | Director | 2011-12-20 UNTIL 2016-07-25 | RESIGNED |
MR ROGER MICHAEL BURNLEY | Jun 1966 | British | Director | 2016-11-07 UNTIL 2021-08-06 | RESIGNED |
CROFT NOMINEES LIMITED | Corporate Director | 2007-07-12 UNTIL 2007-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mclagan Investments Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |