ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renoject Properties Limited

Renoject Properties Limited is an active company incorporated on 25 July 2023 with the registered office located in Middlesbrough, North Yorkshire. Renoject Properties Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15027007
Private limited company
Age
2 years 3 months
Incorporated 25 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 3 Mandale Business Park
Middlesbrough
TS1 5AJ
England
Address changed on 17 Jan 2025 (9 months ago)
Previous address was Victoria Building Victoria Road Middlesbrough TS1 3AP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1996
Director • British • Lives in England • Born in Sep 1999
Renoject Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renoject Limited
Joseph Craig Robinson and Ryan Stephen Connelly are mutual people.
Active
Renoject Construction Limited
Joseph Craig Robinson and Ryan Stephen Connelly are mutual people.
Active
Renoject Sourcing Limited
Joseph Craig Robinson and Ryan Stephen Connelly are mutual people.
Active
Renoject Group Limited
Joseph Craig Robinson and Ryan Stephen Connelly are mutual people.
Active
JCS Residential Ltd
Joseph Craig Robinson is a mutual person.
Active
Ryan Connelly Limited
Ryan Stephen Connelly is a mutual person.
Active
Joseph Holdings Ltd
Joseph Craig Robinson is a mutual person.
Active
Renoject Lettings Limited
Ryan Stephen Connelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.48K
Increased by £8.48K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£376.48K
Increased by £376.48K (+37648000%)
Total Liabilities
-£251.94K
Increased by £251.94K (%)
Net Assets
£124.55K
Increased by £124.55K (+12454500%)
Debt Ratio (%)
67%
Increased by 66.92% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 1 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Mr Ryan Stephen Connelly Details Changed
5 Months Ago on 14 May 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Micro Accounts Submitted
6 Months Ago on 17 Apr 2025
Accounting Period Shortened
6 Months Ago on 17 Apr 2025
Renoject Group Limited (PSC) Details Changed
9 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 17 Jan 2025
New Charge Registered
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Renoject Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Registration of charge 150270070003, created on 1 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 2 Jun 2025
Director's details changed for Mr Ryan Stephen Connelly on 14 May 2025
Submitted on 14 May 2025
Registration of charge 150270070002, created on 24 April 2025
Submitted on 6 May 2025
Current accounting period shortened from 31 July 2024 to 31 December 2023
Submitted on 17 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 17 Apr 2025
Change of details for Renoject Group Limited as a person with significant control on 17 January 2025
Submitted on 17 Jan 2025
Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England to Unit 3 Mandale Business Park Middlesbrough TS1 5AJ on 17 January 2025
Submitted on 17 Jan 2025
Certificate of change of name
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year