UK RENTS (NO. 1) PLC
Overview
| Company Name | UK RENTS (NO. 1) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02974635 |
| 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 UK RENTS (NO. 1) PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UK RENTS (NO. 1) PLC located?
| Registered Office Address | 3rd Floor 17 St. Swithin's Lane EC4N 8AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK RENTS (NO. 1) PLC?
| Company Name | From | Until |
|---|---|---|
| UK RENTS PLC | Nov 17, 1994 | Nov 17, 1994 |
| EDGESTRONG PUBLIC LIMITED COMPANY | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for UK RENTS (NO. 1) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 06, 2026 |
| Next Accounts Due On | Oct 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 06, 2025 |
What is the status of the latest confirmation statement for UK RENTS (NO. 1) PLC?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for UK RENTS (NO. 1) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Andrea Jelic as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Melissa Gheerawo Skilbeck as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Appointment of Ms Susan Bailey as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Appointment of Ms Susan Bailey as a secretary on Mar 31, 2026 | 2 pages | AP03 | ||
Termination of appointment of Martin James Fent as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of Martin James Fent as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 06, 2025 | 29 pages | AA | ||
Appointment of Mr Martin James Fent as a secretary on Mar 07, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katherine Samantha Shallcross as a secretary on Mar 07, 2025 | 1 pages | TM02 | ||
Termination of appointment of Arun Poobalasingam as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin James Fent as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Benjamin Rick on Nov 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Arun Poobalasingam on Dec 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Benjamin Rick as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Guy Thomas as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gail Louise Teasdale as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shirley Diana Smith as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fiona Jane Macgregor as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Neil King as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Frederick Montague as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Scott Lee Bottles as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Patrick Blunden as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David William Stokes as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Who are the officers of UK RENTS (NO. 1) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Susan | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 347416990001 | |||||||
| BAILEY, Susan | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 136029470001 | |||||
| GHEERAWO SKILBECK, Melissa | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 347448580001 | |||||
| JELIC, Andrea | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 347476340001 | |||||
| NAIR, Priyanka | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | Irish | 321268030001 | |||||
| RICK, Benjamin | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 170618320002 | |||||
| AINGER, Barbara | Secretary | 17 Curborough Road WS13 7NG Lichfield Staffordshire | British | 60021730001 | ||||||
| APTHORPE, Catherine Jane | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 264933410001 | |||||||
| BURKE, Colin John, Mr. | Secretary | 18 Rutlish Road Wimbledon SW19 3AL London | British | 86314290001 | ||||||
| CARTER, Adrian John | Secretary | Shingle Farm Lodge Road Hazeleigh CM3 6QX Chelmsford Essex | British | 49358790005 | ||||||
| COETZEE, Julie Laraine | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 305517540001 | |||||||
| COOKE YARBOROUGH, Deanne Cecile | Secretary | 52 Muncaster Road SW11 6NU London | Canadian/Australian | 75737270001 | ||||||
| FENT, Martin James | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 333303430001 | |||||||
| GIBBS, Peter | Secretary | 15 Mulberry Avenue Adel LS16 8LL Leeds West Yorkshire | British | 13263990001 | ||||||
| LEE HOAREAU, Ella Louise Adele | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 287693780001 | |||||||
| PEARSON, Virginia Ann | Secretary | 8 Frampton Court Denham UB9 5LH Uxbridge Middlesex | British | 76941040002 | ||||||
| SHALLCROSS, Katherine Samantha | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 314996890001 | |||||||
| WALKER, Raymond Bernard Nathan | Secretary | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | 296552900001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Pamela Elizabeth | Director | Old Kennels Cottage The Green GU8 4NB Dunsfold Surrey | England | British | 162195070001 | |||||
| ARBUTHNOT, Charles Robert Denys | Director | Frewin Road SW18 3LR London 17 | England | British | 40414570001 | |||||
| BINDER, Alan Naismith | Director | Old Place Speldhurst TN3 0PA Tunbridge Wells Kent | British | 15929750001 | ||||||
| BLOMFIELD-SMITH, Rosamund | Director | 60 Prince Of Wales Mansions SW11 4BH London | British | 72627910001 | ||||||
| BLUNDEN, George Patrick | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 33722340002 | |||||
| BOOHAN, Michael Daniel | Director | 34 Crescent West Hadley Wood EN4 0EJ Barnet Hertfordshire | United Kingdom | British | 3484350002 | |||||
| BOTTLES, Scott Lee | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | American | 245292780001 | |||||
| BURKE, Colin John, Mr. | Director | Cannon Street EC4N 5AF London 107 | England, Uk | British | 86314290001 | |||||
| CARTER, Adrian John | Director | Shingle Farm Lodge Road Hazeleigh CM3 6QX Chelmsford Essex | British | 49358790005 | ||||||
| COETZEE, Julie Laraine | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | Australian | 305507210001 | |||||
| COOKE, Peter William | Director | Bow Wood Barn Bottom House Farm Lane HP8 4EE Chalfont St Giles Buckinghamshire | British | 27024460001 | ||||||
| COULTER, James Edward | Director | Flat C 10 Granville Road N4 4EL London | British | 24940570004 | ||||||
| CREED, David Ronald | Director | Locks Mead Malthouse Lane Hurstpierpoint BN6 9JZ Hassocks West Sussex | British | 69723350001 | ||||||
| DENNIS, George John James | Director | 5 Wynnstow Park RH8 9DR Oxted Surrey | British | 208210001 | ||||||
| EDGE, Fenella Jane | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 162830640001 | |||||
| EXFORD, Keith Philip | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | 159480330001 |
Who are the persons with significant control of UK RENTS (NO. 1) PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Rents (Holdings) Limited | Apr 06, 2016 | St. Swithin's Lane EC4N 8AL London 17 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