Check the

CITY RENOVATIONS LIMITED

Company
CITY RENOVATIONS LIMITED (03960934)

CITY RENOVATIONS

Phone: 01908 366 936
A⁺ rating

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

Company name
CITY RENOVATIONS LIMITED
Company number
03960934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 2000
Age - 25 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
59
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
64
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
40
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
43
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.