RENT4SURE LTD

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

    Company NameRENT4SURE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06988086
    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 RENT4SURE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RENT4SURE LTD located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENT4SURE LTD?

    Previous Company Names
    Company NameFromUntil
    LETASSURE LTDAug 12, 2009Aug 12, 2009

    What are the latest accounts for RENT4SURE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RENT4SURE LTD?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for RENT4SURE LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    165 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Michael O'hara as a director on May 31, 2025

    1 pagesTM01

    Director's details changed for Mr Timothy Michael O'hara on Dec 01, 2018

    2 pagesCH01

    Director's details changed for Mr Timothy Michael O'hara on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Aug 11, 2024 with updates

    4 pagesCS01

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brendan James Mcmanus on Jul 18, 2023

    2 pagesCH01

    Termination of appointment of Luke Michael Burton as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Mr Timothy Michael O'hara on Nov 03, 2022

    2 pagesCH01

    Who are the officers of RENT4SURE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishCfo287066760001
    GAVIN SARGENT
    Priestlands Park Road
    DA15 7HJ Sidcup
    25
    Kent
    United Kingdom
    Secretary
    Priestlands Park Road
    DA15 7HJ Sidcup
    25
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06988086
    140147460001
    BOWDEN, Peter
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    Director
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    EnglandBritishDirector9709580001
    BURTON, Luke Michael
    45-51 High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    England
    Director
    45-51 High Street
    RH2 9AE Reigate
    Priory House
    Surrey
    England
    EnglandBritishDirector175675030002
    HUNNISETT, John Dennis
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    Director
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    EnglandBritishManaging Director92001880002
    LINGARD, Jodie
    Honeywood Parkway
    Whitfield
    CT16 3FH Dover
    Unit 1 The Glenmore Centre
    Kent
    England
    Director
    Honeywood Parkway
    Whitfield
    CT16 3FH Dover
    Unit 1 The Glenmore Centre
    Kent
    England
    United KingdomBritishDirector202081570001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritishCompany Director128122260002
    O'HARA, Timothy Michael
    West Carr Road
    DN22 7SW Retford
    Rossington’S Business Park
    Nottinghamshire
    United Kingdom
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington’S Business Park
    Nottinghamshire
    United Kingdom
    United KingdomBritishCompany Director206882060003
    PERAUX, Keith Vaughan
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    Director
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    EnglandEnglishPartner1854250004
    WEBB-HELLER, Jack
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    Director
    The Glenmore Centre
    Honeywood Parkway Whitfield
    CT16 3FH Dover
    Unit 1
    Kent
    EnglandBritishDirector198168080001
    WILKINSON, Martin John
    Sandfield Road
    OX3 7RL Headington
    78
    Oxfordshire
    England
    Director
    Sandfield Road
    OX3 7RL Headington
    78
    Oxfordshire
    England
    EnglandBritishFinancial & Management Consultant12513160001

    Who are the persons with significant control of RENT4SURE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Aug 03, 2021
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09900466
    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.

    What are the latest statements on persons with significant control for RENT4SURE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016Aug 03, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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