FIRST RENTED HOUSING GROUP LIMITED

FIRST RENTED HOUSING GROUP LIMITED

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

    Company NameFIRST RENTED HOUSING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02307652
    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 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 AddressNo

    What were the previous names of FIRST RENTED HOUSING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERSFIELD ESTATES LIMITEDDec 08, 1988Dec 08, 1988
    HELMCHART LIMITEDOct 20, 1988Oct 20, 1988

    What are the latest accounts for FIRST RENTED HOUSING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FIRST RENTED HOUSING GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for FIRST RENTED HOUSING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 023076520040, created on Dec 08, 2025

    8 pagesMR01

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Registration of charge 023076520039, created on Mar 28, 2025

    17 pagesMR01

    Registration of charge 023076520038, created on Mar 07, 2025

    17 pagesMR01

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Registration of charge 023076520036, created on May 23, 2024

    18 pagesMR01

    Registration of charge 023076520037, created on May 24, 2024

    18 pagesMR01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Registration of charge 023076520035, created on Oct 06, 2023

    16 pagesMR01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    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 pagesAD01

    Registration of charge 023076520034, created on Jan 11, 2023

    16 pagesMR01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of John Charles Bentlif South as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Registration of charge 023076520033, created on Dec 10, 2020

    17 pagesMR01

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Joanna Katie Hunt on Dec 04, 2020

    1 pagesCH03

    Appointment of Mrs Joanna Katie Hunt as a director on Oct 19, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Registration of charge 023076520032, created on Jun 29, 2020

    18 pagesMR01

    Who are the officers of FIRST RENTED HOUSING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Joanna Katie
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    England
    Secretary
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    England
    254136210001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    HUNT, Joanna Katie
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    England
    Director
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    England
    EnglandBritish201982420001
    BUTTERFIELD, Christopher Alan
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    Secretary
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    British7649100002
    FATH, Wendy Butler
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    Secretary
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    British41883380001
    NOWELL, Stephen Gerrard
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    Secretary
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    British55554710001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Secretary
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    British21451100002
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Secretary
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    BUTTERFIELD, Christopher Alan
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    Director
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    EnglandBritish7649100002
    COOK, Graham Ronald
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    Director
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    United KingdomBritish1233160001
    CORNISH, John Frederick Dadds
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    Director
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    British19019770001
    GOULD, Ivan James
    8 The Pheasantry
    Down Ampney
    GL7 5RE Cirencester
    Gloucestershire
    Director
    8 The Pheasantry
    Down Ampney
    GL7 5RE Cirencester
    Gloucestershire
    British77331460001
    GRANT, Peter John
    The Lawns Back Lane
    Normanton On The Wolds
    NG12 5NP Keyworth
    Nottinghamshire
    Director
    The Lawns Back Lane
    Normanton On The Wolds
    NG12 5NP Keyworth
    Nottinghamshire
    British3295450001
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    British42338210001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Director
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    EnglandBritish21451100005
    SUMPTON, Elaine Mary
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    Director
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    British42468750001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Director
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WINFIELD, Rex Arthur
    12b The Nook
    Whites Croft Woodborough
    NG14 6DZ Nottingham
    Notts
    Director
    12b The Nook
    Whites Croft Woodborough
    NG14 6DZ Nottingham
    Notts
    British7649110001
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Director
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    EnglandBritish80009300004

    Who are the persons with significant control of FIRST RENTED HOUSING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Valentine Group Limited
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCardiff
    Registration Number04598141
    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