LOVELL PROPERTY RENTAL LIMITED
Overview
Company Name | LOVELL PROPERTY RENTAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06945368 |
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 LOVELL PROPERTY RENTAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOVELL PROPERTY RENTAL LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOVELL PROPERTY RENTAL LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 747 LIMITED | Jun 26, 2009 | Jun 26, 2009 |
What are the latest accounts for LOVELL PROPERTY RENTAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOVELL PROPERTY RENTAL LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for LOVELL PROPERTY RENTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Edward Gough as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Mark Breslin on Feb 28, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Christopher Leary as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for John Christopher Leary on Nov 14, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of LOVELL PROPERTY RENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRESLIN, Steven Mark | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Finance Director | 184838470002 | ||||
COLEBY, Steve | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Managing Director | 148560140002 | ||||
GANGOTRA, Culdip Kelly Kaur | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | Accountant | 180304190002 | ||||
GOUGH, David Edward | Director | Bonehill Road Tamworth B78 3HN Staffordshire Marston Park United Kingdom | United Kingdom | British | Commercial Director | 195116550001 | ||||
MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Director | 7146080002 | ||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324689720001 | |||||||
NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House | British | 147086990001 | ||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188474590001 | |||||||
HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710002 | |||||||
CODLING, Robert Eric | Director | Marston Park B78 3HN Tamworth Staffordshire | British | Director | 71381970001 | |||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DAVENPORT, Ivor Stewart | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Director | 44015420004 | ||||
GORING, Jonathan Charles Bradbury | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Managing Director | 208781200001 | ||||
JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Finance Director | 69189090002 | ||||
LEARY, John Christopher | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Director | 162123350002 | ||||
LEWIS, Mark Andrew | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Finance Director | 135597890002 | ||||
MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House | British | Director | 139962750001 | |||||
WARD, Michael James | Director | Westmorelands 26 Westfield Road Edgbaston B15 3QG Birmingham West Midlands | England | British | Solicitor | 7966270004 | ||||
WHITMORE, Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director | 139550570001 | ||||
HBJGW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000005 |
Who are the persons with significant control of LOVELL PROPERTY RENTAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lovell Partnerships Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House 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