CompanyTrack
R

RENAISSANCE VILLAGES LIMITED

Active Nottingham

Dormant Company

0 employees
Dormant Company
R

RENAISSANCE VILLAGES LIMITED

Dormant Company

Founded 30 Jun 1999 Active Nottingham, England 0 employees
Dormant Company
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 16 Jun 2025
Net assets £383.00K £8.00K 2023 year on year
Total assets £391.00K £38.00K 2023 year on year
Total Liabilities £8.00K £30.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL England

Credit Report

Discover RENAISSANCE VILLAGES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£204.00k

Net Assets

£383.00k

Decreased by £8.00k (-2%)

Total Liabilities

£8.00k

Decreased by £30.00k (-79%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 7 (-78%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 26 resigned
Status
Stephen Paul HalliwellDirectorBritishEngland5626 Mar 2025Active

Shareholders

Shareholders (4)

Inspired Villages Group Limited
50.0%
213 Sept 2018
Inspired Villages Group Limited
50.0%
213 Sept 2018
Helical Plc
0.0%
013 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Inspired Villages Group Limited

United Kingdom

Active
Notified 13 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Helical Bar Plc

Ceased 13 Nov 2017

Ceased

Group Structure

Group Structure

INSPIRED VILLAGES GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LEGAL & GENERAL HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENAISSANCE VILLAGES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(16 pages)
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-12 with updatesView(4 pages)
10 Apr 2025OfficersAppointment of Mr Stephen Paul Halliwell as director on 2025-03-26View(2 pages)
27 Mar 2025OfficersTermination of James Stuart Bunce as director on 2025-01-13View(1 page)
11 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(18 pages)
8 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-12 with updates

10 Apr 2025 Officers

Appointment of Mr Stephen Paul Halliwell as director on 2025-03-26

27 Mar 2025 Officers

Termination of James Stuart Bunce as director on 2025-01-13

11 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-06-12 with updates

8 months ago on 16 Jun 2025

Appointment of Mr Stephen Paul Halliwell as director on 2025-03-26

10 months ago on 10 Apr 2025

Termination of James Stuart Bunce as director on 2025-01-13

10 months ago on 27 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 11 Jul 2024