UK RENTS (NO. 1) PLC

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

    Company NameUK RENTS (NO. 1) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02974635
    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 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 AddressNo

    What were the previous names of UK RENTS (NO. 1) PLC?

    Previous Company Names
    Company NameFromUntil
    UK RENTS PLCNov 17, 1994Nov 17, 1994
    EDGESTRONG PUBLIC LIMITED COMPANYOct 06, 1994Oct 06, 1994

    What are the latest accounts for UK RENTS (NO. 1) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 06, 2026
    Next Accounts Due OnOct 06, 2026
    Last Accounts
    Last Accounts Made Up ToApr 06, 2025

    What is the status of the latest confirmation statement for UK RENTS (NO. 1) PLC?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for UK RENTS (NO. 1) PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Andrea Jelic as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Mrs Melissa Gheerawo Skilbeck as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Ms Susan Bailey as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Ms Susan Bailey as a secretary on Mar 31, 2026

    2 pagesAP03

    Termination of appointment of Martin James Fent as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Martin James Fent as a secretary on Mar 31, 2026

    1 pagesTM02

    Confirmation statement made on Oct 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Apr 06, 2025

    29 pagesAA

    Appointment of Mr Martin James Fent as a secretary on Mar 07, 2025

    2 pagesAP03

    Termination of appointment of Katherine Samantha Shallcross as a secretary on Mar 07, 2025

    1 pagesTM02

    Termination of appointment of Arun Poobalasingam as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mr Martin James Fent as a director on Jan 31, 2025

    2 pagesAP01

    Director's details changed for Mr Benjamin Rick on Nov 04, 2024

    2 pagesCH01

    Director's details changed for Mr Arun Poobalasingam on Dec 02, 2024

    2 pagesCH01

    Appointment of Mr Benjamin Rick as a director on Nov 04, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Guy Thomas as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Gail Louise Teasdale as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Shirley Diana Smith as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Fiona Jane Macgregor as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Anthony Neil King as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of David Frederick Montague as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Scott Lee Bottles as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of George Patrick Blunden as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of David William Stokes as a director on Aug 06, 2024

    1 pagesTM01

    Who are the officers of UK RENTS (NO. 1) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Susan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    347416990001
    BAILEY, Susan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish136029470001
    GHEERAWO SKILBECK, Melissa
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish347448580001
    JELIC, Andrea
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish347476340001
    NAIR, Priyanka
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandIrish321268030001
    RICK, Benjamin
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish170618320002
    AINGER, Barbara
    17 Curborough Road
    WS13 7NG Lichfield
    Staffordshire
    Secretary
    17 Curborough Road
    WS13 7NG Lichfield
    Staffordshire
    British60021730001
    APTHORPE, Catherine Jane
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    264933410001
    BURKE, Colin John, Mr.
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    Secretary
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    British86314290001
    CARTER, Adrian John
    Shingle Farm Lodge Road
    Hazeleigh
    CM3 6QX Chelmsford
    Essex
    Secretary
    Shingle Farm Lodge Road
    Hazeleigh
    CM3 6QX Chelmsford
    Essex
    British49358790005
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    305517540001
    COOKE YARBOROUGH, Deanne Cecile
    52 Muncaster Road
    SW11 6NU London
    Secretary
    52 Muncaster Road
    SW11 6NU London
    Canadian/Australian75737270001
    FENT, Martin James
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    333303430001
    GIBBS, Peter
    15 Mulberry Avenue
    Adel
    LS16 8LL Leeds
    West Yorkshire
    Secretary
    15 Mulberry Avenue
    Adel
    LS16 8LL Leeds
    West Yorkshire
    British13263990001
    LEE HOAREAU, Ella Louise Adele
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    287693780001
    PEARSON, Virginia Ann
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    Secretary
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    British76941040002
    SHALLCROSS, Katherine Samantha
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    314996890001
    WALKER, Raymond Bernard Nathan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    296552900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Pamela Elizabeth
    Old Kennels Cottage
    The Green
    GU8 4NB Dunsfold
    Surrey
    Director
    Old Kennels Cottage
    The Green
    GU8 4NB Dunsfold
    Surrey
    EnglandBritish162195070001
    ARBUTHNOT, Charles Robert Denys
    Frewin Road
    SW18 3LR London
    17
    Director
    Frewin Road
    SW18 3LR London
    17
    EnglandBritish40414570001
    BINDER, Alan Naismith
    Old Place
    Speldhurst
    TN3 0PA Tunbridge Wells
    Kent
    Director
    Old Place
    Speldhurst
    TN3 0PA Tunbridge Wells
    Kent
    British15929750001
    BLOMFIELD-SMITH, Rosamund
    60 Prince Of Wales Mansions
    SW11 4BH London
    Director
    60 Prince Of Wales Mansions
    SW11 4BH London
    British72627910001
    BLUNDEN, George Patrick
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish33722340002
    BOOHAN, Michael Daniel
    34 Crescent West
    Hadley Wood
    EN4 0EJ Barnet
    Hertfordshire
    Director
    34 Crescent West
    Hadley Wood
    EN4 0EJ Barnet
    Hertfordshire
    United KingdomBritish3484350002
    BOTTLES, Scott Lee
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandAmerican245292780001
    BURKE, Colin John, Mr.
    Cannon Street
    EC4N 5AF London
    107
    Director
    Cannon Street
    EC4N 5AF London
    107
    England, UkBritish86314290001
    CARTER, Adrian John
    Shingle Farm Lodge Road
    Hazeleigh
    CM3 6QX Chelmsford
    Essex
    Director
    Shingle Farm Lodge Road
    Hazeleigh
    CM3 6QX Chelmsford
    Essex
    British49358790005
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandAustralian305507210001
    COOKE, Peter William
    Bow Wood Barn
    Bottom House Farm Lane
    HP8 4EE Chalfont St Giles
    Buckinghamshire
    Director
    Bow Wood Barn
    Bottom House Farm Lane
    HP8 4EE Chalfont St Giles
    Buckinghamshire
    British27024460001
    COULTER, James Edward
    Flat C 10 Granville Road
    N4 4EL London
    Director
    Flat C 10 Granville Road
    N4 4EL London
    British24940570004
    CREED, David Ronald
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    Director
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    British69723350001
    DENNIS, George John James
    5 Wynnstow Park
    RH8 9DR Oxted
    Surrey
    Director
    5 Wynnstow Park
    RH8 9DR Oxted
    Surrey
    British208210001
    EDGE, Fenella Jane
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish162830640001
    EXFORD, Keith Philip
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish159480330001

    Who are the persons with significant control of UK RENTS (NO. 1) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    Apr 06, 2016
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02980903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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