ABOUT CITY RENOVATIONS LIMITED
City Renovations have successfully worked on new build and refurbishment school projects and have achieved some excellent results in the local area
City Renovations progressing on site for 24 no. Apartments in Enfield for Paradigm Housing £3.2M (Update Sept 2017)
City Renovations successfully underway on 6 no. new build houses in Oakridge Park, Milton Keynes £2.0M - (Update Sept 2017)
City Renovations nearing handover of 5 no. residential units in Tring (£900k) (Update Sept 2017)
City Renovations coming along well on new build site for 12 houses in Slip End - £2.2M (Update Sept 2017)
City Renovations secure contract for conversion of office space into 19 apartments in Milton Keynes (Update Sept 2017)
City Renovations undertaking construction of retail units at 'Site H' MK1 Retail Park - £1.7M (Update Sept 2017)
City Renovations are pleased to to confirm that works on 36 apartments in Bletchley are progressing well (Update Sep 17)
City Renovations nearing completion of construction of 19 apartments in Linslade- £1.6m (Update Sept 2017)
KEY FINANCES
Year
2016
Assets
£2467.1k
▼ £-1772.1k (-41.80 %)
Cash
£0.09k
▼ £-1042.66k (-99.99 %)
Liabilities
£2402.08k
▼ £-1919.55k (-44.42 %)
Net Worth
£65.03k
▼ £147.45k (-178.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- CITY RENOVATIONS LIMITED
- Company number
- 03960934
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Mar 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cityrenovations.co.uk
- Phones
-
01908 366 936
01908 369 519
- Registered Address
- UNIT 8 ENIGMA BUILDING,
BILTON ROAD BLETCHLEY,
MILTON KEYNES,
BUCKS,
MK1 1HW
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
LAST EVENTS
- 06 Apr 2017
- Confirmation statement made on 30 March 2017 with updates
- 28 Nov 2016
- Total exemption small company accounts made up to 31 October 2016
- 22 Jun 2016
- Full accounts made up to 31 October 2015
CHARGES
-
6 June 2012
- Status
- Outstanding
- Delivered
- 9 June 2012
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
10 May 2010
- Status
- Satisfied
on 13 June 2012
- Delivered
- 19 May 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit initially of £35,978 credited to account…
-
15 October 2008
- Status
- Satisfied
on 13 June 2012
- Delivered
- 18 October 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
CITY RENOVATIONS LIMITED DIRECTORS
Terrie Usher
Acting
- Appointed
- 30 March 2000
- Role
- Secretary
- Address
- 4 Godrevy Grove, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DS
- Name
- USHER, Terrie
Neil Gregory Hollingworth
Acting
- Appointed
- 09 November 2009
- Occupation
- Property Management
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- Bridge House, Addington, Winslow, Buckinghamshire, England, MK18 2JX
- Country Of Residence
- England
- Name
- HOLLINGWORTH, Neil Gregory
Christopher John Rance
Acting
PSC
- Appointed
- 30 March 2000
- Occupation
- Painter & Decorator
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Stoke Lodge, Lodge Lane, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9BU
- Country Of Residence
- England
- Name
- RANCE, Christopher John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Daniel Oliver Rance
Acting
- Appointed
- 04 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Stoke Lodge, Lodge Lane, Milton Keynes, Buckinghamshire, MK17 9BU
- Country Of Residence
- England
- Name
- RANCE, Daniel Oliver
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 30 March 2000
- Resigned
- 30 March 2000
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 30 March 2000
- Resigned
- 30 March 2000
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Stuart Rance
Resigned
- Appointed
- 04 August 2006
- Resigned
- 09 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Stoke Lodge, Lodge Lane, Milton Keynes, Buckinghamshire, MK17 9BU
- Name
- RANCE, Stuart
REVIEWS
Check The Company
Excellent according to the company’s financial health.