CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10766505

Incorporation date

11/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage White Lion Yard, Red Lion Street, Chesham, Buckinghamshire HP5 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2017)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon30/07/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Director's details changed for Roger Francis John Smith on 2025-02-24
dot icon01/04/2025
Director's details changed for William Anthony Hill Molesworth on 2025-02-24
dot icon01/04/2025
Director's details changed for Mr Andrew Edward Garnett on 2025-02-24
dot icon25/03/2025
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Cottage White Lion Yard Red Lion Street Chesham Buckinghamshire HP5 1EY on 2025-03-25
dot icon25/03/2025
Termination of appointment of Raymond Benjamin Payne as a director on 2024-10-31
dot icon19/03/2025
Micro company accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-05-31
dot icon13/12/2021
Director's details changed for Roger Francis John Smith on 2021-12-13
dot icon13/12/2021
Director's details changed for William Anthony Hill Molesworth on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Andrew Edward Garnett on 2021-12-13
dot icon13/12/2021
Registered office address changed from C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon04/08/2021
Appointment of Professor Raymond Benjamin Payne as a director on 2021-05-20
dot icon19/07/2021
Director's details changed for Roger Francis John Smith on 2021-07-12
dot icon19/07/2021
Director's details changed for Mr Andrew Edward Garnett on 2021-07-12
dot icon19/07/2021
Director's details changed for William Anthony Hill Molesworth on 2021-07-12
dot icon19/07/2021
Registered office address changed from Fairacre Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ United Kingdom to C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2021-07-19
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon02/06/2020
Termination of appointment of Andrew Terence Ketteringham as a director on 2020-03-12
dot icon02/06/2020
Termination of appointment of Nina Brigitte Arbuckle as a director on 2020-03-12
dot icon03/03/2020
Micro company accounts made up to 2019-05-31
dot icon22/01/2020
Termination of appointment of Jacqueline Claire Campbell as a director on 2019-12-19
dot icon03/09/2019
Termination of appointment of Raymond Benjamin Payne as a director on 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/02/2019
Appointment of Mrs Jackie Campbell as a director on 2018-10-11
dot icon08/02/2019
Appointment of Mrs Nina Brigitte Arbuckle as a director on 2018-10-11
dot icon18/12/2018
Appointment of Mr Andrew Terence Ketteringham as a director on 2018-11-08
dot icon27/11/2018
Termination of appointment of Andrew Terence Ketteringham as a director on 2017-11-05
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/05/2018
Registered office address changed from C E Hill & Co Fairacre Ballinger Great Missenden Buckinghamshire HP16 9LJ to Fairacre Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ on 2018-05-14
dot icon18/07/2017
Change of name notice
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Change of name
dot icon11/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garnett, Andrew Edward
Director
11/05/2017 - Present
10
Smith, Roger Francis John
Director
11/05/2017 - Present
-
Payne, Raymond Benjamin, Professor
Director
20/05/2021 - 31/10/2024
2
Molesworth, William Anthony Hill
Director
11/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY

CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 11/05/2017 with the registered office located at The Cottage White Lion Yard, Red Lion Street, Chesham, Buckinghamshire HP5 1EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY?

toggle

CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 11/05/2017 .

Where is CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY located?

toggle

CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY is registered at The Cottage White Lion Yard, Red Lion Street, Chesham, Buckinghamshire HP5 1EY.

What does CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY do?

toggle

CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.