RENTOKIL PROPERTY HOLDINGS LIMITED
Overview
| Company Name | RENTOKIL PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01525891 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENTOKIL PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY LINK PROPERTY (HOLDINGS) LIMITED | Jul 26, 2007 | Jul 26, 2007 |
| CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED | Aug 27, 1982 | Aug 27, 1982 |
| CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED | Oct 31, 1980 | Oct 31, 1980 |
What are the latest accounts for RENTOKIL PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENTOKIL PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for RENTOKIL PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Michael Ellis as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Rachel Eleanor Canham on Jul 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Who are the officers of RENTOKIL PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321550630001 | |||||||
| CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 294382690002 | |||||
| SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 250097760001 | |||||
| BROWN, Gareth Trevor | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 15885460002 | ||||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
| FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697920001 | |||||||
| LAAN, Alexandra Jane | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 89963780002 | ||||||
| STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845480001 | |||||||
| THOMAS, Ian James | Secretary | 51 Cheylesmore Drive Frimley GU16 5BN Camberley Surrey | British | 9631110001 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Belgrave House 76 Buckingham Palace Road SW1W 9RF London | 28712520028 | |||||||
| BALDWIN, Alan Peter | Director | Field House Churt GU10 2QE Farnham Surrey | British | 56675660001 | ||||||
| BOURNE, Anthony Alfred | Director | 129 Goldstone Crescent BN3 6BB Hove East Sussex | British | 49215350001 | ||||||
| BROOM, Keith | Director | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | 42112330008 | ||||||
| BROWN, Gareth Trevor | Director | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | Uk | British | 15885460002 | |||||
| CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | 1367810004 | |||||
| COOKE, Michael Andrew | Director | Somerley Middle Drive TN22 2HG Maresfield Park East Sussex | British | 58733830001 | ||||||
| CVETKOVIK, Petar | Director | Brookledge Lane SK10 4JU Adlington Highlands Cheshire | British | 129068030001 | ||||||
| DUNCKLEY, Peter John | Director | Lake House Deerleap Road Westcott RH4 3LE Dorking Surrey | England | British | 1173580001 | |||||
| ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326346850001 | |||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||
| GODMAN, Stuart | Director | Appletree Road OX17 1LW Chipping Warden 18 Oxfordshire | Uk | British | 132540700001 | |||||
| GRIFFITHS, Paul | Director | Beehive Ring Road London Gatwick Airport RH6 0HA Gatwick 2 City Place West Sussex England | England | British | 11329830003 | |||||
| HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 178768280001 | |||||
| HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 129931020001 | |||||
| HAUGHEY, Patricia Mary | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 208079560001 | |||||
| HENDERSON, Adele | Director | Siskin Parkway West Baginton CV3 4PA Coventry Coventry Airpark West Midlands England | United Kingdom | British | 170676450001 | |||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road Gatwick Airport RH6 0HA Gatwick 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| KENNARD, David William Robert | Director | 47 Brockley Combe KT13 9QD Weybridge Surrey | British | 38876690001 | ||||||
| PEARCE, Christopher Thomas | Director | Felcourt RH19 2JY East Grinstead West Sussex | British | 56051620001 | ||||||
| PETO, Robert James | Director | Siskin Parkway West Baginton CV3 4PA Coventry Coventry Airpark England | United Kingdom | British | 196399770001 | |||||
| SMITH, David John | Director | Holcot Road Walgrave NN6 9QP Northampton Redhill House England England | United Kingdom | British | 165161380001 | |||||
| THOMAS, Ian James | Director | 51 Cheylesmore Drive Frimley GU16 5BN Camberley Surrey | British | 9631110001 | ||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 |
Who are the persons with significant control of RENTOKIL PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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