RENTOKIL PROPERTY HOLDINGS LIMITED

RENTOKIL PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENTOKIL PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01525891
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENTOKIL PROPERTY HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RENTOKIL PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENTOKIL PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY LINK PROPERTY (HOLDINGS) LIMITEDJul 26, 2007Jul 26, 2007
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITEDAug 27, 1982Aug 27, 1982
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITEDOct 31, 1980Oct 31, 1980

    What are the latest accounts for RENTOKIL PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENTOKIL PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for RENTOKIL PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Rachel Eleanor Canham on Jul 18, 2022

    2 pagesCH01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Who are the officers of RENTOKIL PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321550630001
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish294382690002
    SERGEANT, Sarah Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish250097760001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British15885460002
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    207697920001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    British89963780002
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    211845480001
    THOMAS, Ian James
    51 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    Secretary
    51 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    British9631110001
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    BALDWIN, Alan Peter
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    Director
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    British56675660001
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    British49215350001
    BROOM, Keith
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Director
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    British42112330008
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritish15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    COOKE, Michael Andrew
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    Director
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    British58733830001
    CVETKOVIK, Petar
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    Director
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    British129068030001
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritish1173580001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326346850001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish189709530001
    GODMAN, Stuart
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    Director
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    UkBritish132540700001
    GRIFFITHS, Paul
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    EnglandBritish11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish178768280001
    HAUCK, Jonathan Ellis
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish129931020001
    HAUGHEY, Patricia Mary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish208079560001
    HENDERSON, Adele
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    West Midlands
    England
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    West Midlands
    England
    United KingdomBritish170676450001
    INGALL TOMBS, Stuart Michael
    Beehive Ring Road
    Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    England
    United KingdomBritish160635600001
    KENNARD, David William Robert
    47 Brockley Combe
    KT13 9QD Weybridge
    Surrey
    Director
    47 Brockley Combe
    KT13 9QD Weybridge
    Surrey
    British38876690001
    PEARCE, Christopher Thomas
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    Director
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    British56051620001
    PETO, Robert James
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    Director
    Siskin Parkway West
    Baginton
    CV3 4PA Coventry
    Coventry Airpark
    England
    United KingdomBritish196399770001
    SMITH, David John
    Holcot Road
    Walgrave
    NN6 9QP Northampton
    Redhill House
    England
    England
    Director
    Holcot Road
    Walgrave
    NN6 9QP Northampton
    Redhill House
    England
    England
    United KingdomBritish165161380001
    THOMAS, Ian James
    51 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    Director
    51 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    British9631110001
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritish53150030001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001

    Who are the persons with significant control of RENTOKIL PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0