Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENOVATION LIMITED
Company Information for

RENOVATION LIMITED

3RD FLOOR, 21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP,
Company Registration Number
04655457
Private Limited Company
Active

Company Overview

About Renovation Ltd
RENOVATION LIMITED was founded on 2003-02-04 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Renovation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENOVATION LIMITED
 
Legal Registered Office
3RD FLOOR
21 PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3TP
Other companies in KT14
 
Filing Information
Company Number 04655457
Company ID Number 04655457
Date formed 2003-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388332369  
Last Datalog update: 2024-03-06 17:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENOVATION LIMITED
The accountancy firm based at this address is PRISM STRATEGY & MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENOVATION LIMITED
The following companies were found which have the same name as RENOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENOVATION SOLUTIONS SCOTLAND LIMITED 57 NITH DRIVE RENFREW PA4 0UR Active Company formed on the 2012-07-25
RENOVATION & BUILDING LIMITED 16A SUITE 18 OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM LE15 7TU Active - Proposal to Strike off Company formed on the 2003-12-11
RENOVATION AND CONSTRUCTION SOLUTIONS LIMITED 22 SELWOOD ROAD FROME UNITED KINGDOM BA11 3BP Dissolved Company formed on the 2010-03-29
RENOVATION DECORATION LIMITED 8 WARDS CRESCENT SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7QF Dissolved Company formed on the 2009-07-01
RENOVATION PARTNERS LTD 24 CHATSWORTH GARDENS HARROW MIDDLESEX HA2 0RT Active Company formed on the 2005-04-06
RENOVATION PROJECT LIMITED 64 MENZIES ROAD ABERDEEN SCOTLAND AB11 9BH Dissolved Company formed on the 2012-06-06
RENOVATION REVELATIONS LIMITED BROADLEAF BARN PETWORTH ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0NU Dissolved Company formed on the 2013-01-21
RENOVATION SERVICES (CRAWLEY) LTD GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT Dissolved Company formed on the 2011-02-17
RENOVATION SOLUTIONS LIMITED PURCELLS 342 BLOOMFIELD ROAD BATH SOMERSET BA2 2PB Active Company formed on the 2011-07-25
RENOVATION SOLUTIONS SOUTH WEST LIMITED PURCELLS 342 BLOOMFIELD ROAD BATH SOMERSET BA2 2PB Dissolved Company formed on the 2008-09-15
RENOVATION SPECIALIST LTD 86 COMPTON CRESCENT LONDON N17 7LD Active - Proposal to Strike off Company formed on the 2012-10-12
RENOVATION STATION LIMITED 7 EAST DRIVE BRIGHTON BN2 0BQ Active Company formed on the 2012-06-07
RENOVATION-UK LTD. 9D WILBURY ROAD HOVE EAST SUSSEX ENGLAND BN3 3JJ Dissolved Company formed on the 2013-06-05
RENOVATIONM8 LIMITED 34 FLAT 3 HURST GROVE BEDFORD ENGLAND MK40 4DP Dissolved Company formed on the 2012-12-18
RENOVATIONS (BIRMINGHAM) LIMITED 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5TL Dissolved Company formed on the 2003-07-10
RENOVATIONS MANCHESTER LTD THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS Dissolved Company formed on the 2009-11-10
RENOVATIONS NORTH LIMITED 2 AFFLECK STREET GATESHEAD TYNE & WEAR NE8 1QY Active - Proposal to Strike off Company formed on the 2010-10-01
RENOVATIONS RESIDENTIAL LTD 15 ROYAL ROAD STANLEY COUNTY DURHAM DH9 8AL Dissolved Company formed on the 2005-09-15
RENOVATIONS SOUTH WEST LIMITED ATLANTIC WINDMILL PADSTOW CORNWALL PL28 8RY Active Company formed on the 2001-10-09
RENOVATIONS, INTERIORS & FURNISHINGS LIMITED 105 HALSEY DRIVE HEMEL HEMPSTEAD HEMEL HEMPSTEAD HERTS HP1 3SE Dissolved Company formed on the 2007-08-23

Company Officers of RENOVATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA ANN RICHARDSON-REAVLEY
Company Secretary 2003-02-04
CHRISTOPHER JOHN REAVLEY
Director 2003-02-04
CHRISTINA ANN RICHARDSON-REAVLEY
Director 2003-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
FORBES SECRETARIES LIMITED
Company Secretary 2003-02-04 2003-02-04
FORBES NOMINEES LIMITED
Director 2003-02-04 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA ANN RICHARDSON-REAVLEY KINGSLEY GREEN LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN REAVLEY VILLAGE GREEN INTERIORS LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
CHRISTOPHER JOHN REAVLEY KINGSLEY GREEN LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
CHRISTINA ANN RICHARDSON-REAVLEY VILLAGE GREEN INTERIORS LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
CHRISTINA ANN RICHARDSON-REAVLEY KINGSLEY GREEN LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-12-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-02-08Director's details changed for Mrs Christina Ann Reavley on 2022-12-01
2023-02-08SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA ANN REAVLEY on 2022-12-01
2023-02-08Director's details changed for Mr Christopher John Reavley on 2022-12-01
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
2023-02-08Change of details for Kingsley Green Limited as a person with significant control on 2023-02-08
2023-01-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CH01Director's details changed for Mrs Christina Ann Reavley on 2022-07-29
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Kingsley Green Limited as a person with significant control on 2022-02-17
2022-02-17PSC05Change of details for Kingsley Green Limited as a person with significant control on 2022-01-18
2022-01-18Director's details changed for Mrs Christina Ann Reavley on 2022-01-18
2022-01-18Director's details changed for Mr Christopher John Reavley on 2022-01-18
2022-01-18CH01Director's details changed for Mrs Christina Ann Reavley on 2022-01-18
2021-10-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046554570006
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046554570005
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 35 Station Approach West Byfleet Surrey KT14 6NF
2020-06-18CH01Director's details changed for Mrs Christina Ann Reavley on 2020-06-18
2020-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA ANN REAVLEY on 2020-06-18
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA ANN RICHARDSON-REAVLEY on 2020-01-14
2020-02-04CH01Director's details changed for Mrs Christina Ann Richardson-Reavley on 2020-01-14
2019-03-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046554570006
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046554570005
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046554570004
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON-REAVLEY / 21/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 21/06/2013
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0104/02/13 ANNUAL RETURN FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 26/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON-REAVLEY / 26/10/2012
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0104/02/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON-REAVLEY / 09/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 09/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 09/01/2012
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 09/01/2012
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 20/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 20/07/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 20/07/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 08/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 08/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 08/04/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-04AR0104/02/11 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 10/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 10/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 10/11/2010
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 15/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 15/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 15/05/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-15AR0104/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN RICHARDSON / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REAVLEY / 01/10/2009
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA RICHARDSON / 01/01/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REAVLEY / 01/01/2009
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-22363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-11363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-08363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-06-10288bSECRETARY RESIGNED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-2788(2)RAD 04/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2003-05-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RENOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-20 Outstanding LLOYDS BANK PLC
2014-06-05 Outstanding LLOYDS BANK PLC
2014-06-05 Outstanding LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,404,524
Creditors Due After One Year 2012-06-30 £ 2,727,671
Creditors Due After One Year 2012-06-30 £ 2,727,671
Creditors Due After One Year 2011-06-30 £ 7,155
Creditors Due Within One Year 2013-06-30 £ 1,145,723
Creditors Due Within One Year 2012-06-30 £ 83,963
Creditors Due Within One Year 2012-06-30 £ 83,963
Creditors Due Within One Year 2011-06-30 £ 2,665,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENOVATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 48,457
Cash Bank In Hand 2012-06-30 £ 188,019
Cash Bank In Hand 2012-06-30 £ 188,019
Cash Bank In Hand 2011-06-30 £ 44,157
Current Assets 2013-06-30 £ 96,447
Current Assets 2012-06-30 £ 248,466
Current Assets 2012-06-30 £ 248,466
Current Assets 2011-06-30 £ 93,816
Debtors 2013-06-30 £ 47,990
Debtors 2012-06-30 £ 60,447
Debtors 2012-06-30 £ 60,447
Debtors 2011-06-30 £ 49,659
Fixed Assets 2013-06-30 £ 2,603,076
Fixed Assets 2012-06-30 £ 2,613,467
Fixed Assets 2012-06-30 £ 2,613,467
Fixed Assets 2011-06-30 £ 2,520,765
Secured Debts 2013-06-30 £ 1,128,358
Secured Debts 2012-06-30 £ 1,134,491
Secured Debts 2012-06-30 £ 1,134,491
Secured Debts 2011-06-30 £ 1,052,807
Shareholder Funds 2013-06-30 £ 149,276
Shareholder Funds 2012-06-30 £ 50,299
Shareholder Funds 2012-06-30 £ 50,299
Tangible Fixed Assets 2013-06-30 £ 3,076
Tangible Fixed Assets 2012-06-30 £ 13,467
Tangible Fixed Assets 2012-06-30 £ 13,467
Tangible Fixed Assets 2011-06-30 £ 20,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RENOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENOVATION LIMITED
Trademarks
We have not found any records of RENOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENOVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as RENOVATION LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where RENOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.