FIRST RENTED HOUSING GROUP LIMITED
Overview
| Company Name | FIRST RENTED HOUSING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02307652 |
| 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 FIRST RENTED HOUSING GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FIRST RENTED HOUSING GROUP LIMITED located?
| Registered Office Address | 64 Upper Mulgrave Road Cheam SM2 7AJ Sutton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST RENTED HOUSING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERSFIELD ESTATES LIMITED | Dec 08, 1988 | Dec 08, 1988 |
| HELMCHART LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for FIRST RENTED HOUSING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIRST RENTED HOUSING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for FIRST RENTED HOUSING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 023076520040, created on Dec 08, 2025 | 8 pages | MR01 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Registration of charge 023076520039, created on Mar 28, 2025 | 17 pages | MR01 | ||
Registration of charge 023076520038, created on Mar 07, 2025 | 17 pages | MR01 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Registration of charge 023076520036, created on May 23, 2024 | 18 pages | MR01 | ||
Registration of charge 023076520037, created on May 24, 2024 | 18 pages | MR01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 023076520035, created on Oct 06, 2023 | 16 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on Apr 11, 2023 | 1 pages | AD01 | ||
Registration of charge 023076520034, created on Jan 11, 2023 | 16 pages | MR01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Termination of appointment of John Charles Bentlif South as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Registration of charge 023076520033, created on Dec 10, 2020 | 17 pages | MR01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Joanna Katie Hunt on Dec 04, 2020 | 1 pages | CH03 | ||
Appointment of Mrs Joanna Katie Hunt as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Registration of charge 023076520032, created on Jun 29, 2020 | 18 pages | MR01 | ||
Who are the officers of FIRST RENTED HOUSING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Joanna Katie | Secretary | Upper Mulgrave Road Cheam SM2 7AJ Sutton 64 England | 254136210001 | |||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||
| HUNT, Joanna Katie | Director | Upper Mulgrave Road Cheam SM2 7AJ Sutton 64 England | England | British | 201982420001 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| FATH, Wendy Butler | Secretary | Flat 4 Claremont Hall Highdale Road BS21 7LW Clevedon Avon | British | 41883380001 | ||||||
| NOWELL, Stephen Gerrard | Secretary | Belmont Abson Road Pucklechurch BS16 9SD Bristol | British | 55554710001 | ||||||
| SOUTH, John Charles Bentlif | Secretary | Ferry Road Studland BH19 3AQ Swanage Knighton House England | British | 21451100002 | ||||||
| TREVELYAN, Michael Charles Edward | Secretary | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | 2706360001 | ||||||
| ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | 80009300004 | ||||||
| BUTTERFIELD, Christopher Alan | Director | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | England | British | 7649100002 | |||||
| COOK, Graham Ronald | Director | Barclosh DG5 4PL Dalbeattie Kirkcudbrightshire | United Kingdom | British | 1233160001 | |||||
| CORNISH, John Frederick Dadds | Director | Rosemont Church Road Leigh Woods BS8 3PG Bristol Avon | British | 19019770001 | ||||||
| GOULD, Ivan James | Director | 8 The Pheasantry Down Ampney GL7 5RE Cirencester Gloucestershire | British | 77331460001 | ||||||
| GRANT, Peter John | Director | The Lawns Back Lane Normanton On The Wolds NG12 5NP Keyworth Nottinghamshire | British | 3295450001 | ||||||
| MANSFIELD, Linda Marjorie | Director | 11 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes Buckinghamshire | British | 42338210001 | ||||||
| NEAVES, Barry James | Director | 40 Barrington Road NN10 0NJ Rushden Northamptonshire | British | 44749950001 | ||||||
| SOUTH, John Charles Bentlif | Director | Ferry Road Studland BH19 3AQ Swanage Knighton House England | England | British | 21451100005 | |||||
| SUMPTON, Elaine Mary | Director | 1 Malcolm Drive NN5 5NN Northampton Northamptonshire | British | 42468750001 | ||||||
| TREVELYAN, Michael Charles Edward | Director | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | 2706360001 | ||||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||
| WILLINGHAM, Steven Craig | Director | 53 Rochelle Way Duston NN5 6YJ Northampton Northamptonshire | British | 63092720002 | ||||||
| WINFIELD, Rex Arthur | Director | 12b The Nook Whites Croft Woodborough NG14 6DZ Nottingham Notts | British | 7649110001 | ||||||
| WOOD, David James | Director | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | 19531650001 | ||||||
| ZANT BOER, Ian | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British | 80009300004 |
Who are the persons with significant control of FIRST RENTED HOUSING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Valentine Group Limited | Apr 06, 2016 | Ashley Avenue KT18 5FL Epsom Global House England | 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