RENTSTART (UK) LTD

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

    Company NameRENTSTART (UK) LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08819740
    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 RENTSTART (UK) LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is RENTSTART (UK) LTD located?

    Registered Office Address
    51-55 High Street
    KT12 1DH Walton-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENTSTART (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    ELMBRIDGE RENTSTART (UK) LIMITEDMar 24, 2014Mar 24, 2014
    EMBRIDGE RENTSTART LIMITEDDec 18, 2013Dec 18, 2013

    What are the latest accounts for RENTSTART (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RENTSTART (UK) LTD?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for RENTSTART (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    24 pagesAA

    Director's details changed for Mr Michael Peter Jonathan Farr on Jul 27, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Susan Ann Seery on Jan 31, 2023

    2 pagesCH01

    Director's details changed for Ms Clare Forrester on Jan 31, 2023

    2 pagesCH01

    Appointment of Ms Clare Forrester as a director on Dec 06, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Peter Jonathan Farr as a secretary on Oct 27, 2021

    2 pagesAP03

    Termination of appointment of Julian Edward Rye as a director on Oct 27, 2021

    1 pagesTM01

    Termination of appointment of Julian Edward Rye as a secretary on Oct 27, 2021

    1 pagesTM02

    Termination of appointment of Paul John Tiller as a director on Apr 29, 2021

    1 pagesTM01

    Director's details changed for Mr Michael Peter Jonathan Farr on May 07, 2021

    2 pagesCH01

    Appointment of Mr Michael Peter Jonathan Farr as a director on Apr 29, 2021

    2 pagesAP01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Nigel Stuart Pacey as a director on Oct 21, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2020

    RES15

    Registered office address changed from 1 the Quintet, Churchfield Road Walton-on-Thames KT12 2TZ England to 51-55 High Street Walton-on-Thames KT12 1DH on Aug 17, 2020

    1 pagesAD01

    Appointment of Mr Nigel George Lucas as a director on Apr 22, 2020

    2 pagesAP01

    Who are the officers of RENTSTART (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARR, Michael Peter Jonathan
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Secretary
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    289536820001
    FARR, Michael Peter Jonathan
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Director
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    EnglandBritish282826060003
    FORRESTER, Clare Louise
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Director
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    EnglandBritish303271890001
    HOLMES, Leslie Paul
    Burwood Close
    Hersham
    KT12 4JL Walton-On-Thames
    40 Burwood Close
    England
    Director
    Burwood Close
    Hersham
    KT12 4JL Walton-On-Thames
    40 Burwood Close
    England
    EnglandBritish235706860001
    LUCAS, Nigel George
    Greenways
    KT10 0QH Esher
    27
    England
    Director
    Greenways
    KT10 0QH Esher
    27
    England
    United KingdomBritish87040340001
    SEERY, Susan Ann
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Director
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    EnglandBritish122201980005
    RYE, Julian Edward
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Secretary
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    183746700001
    DOE, Paul Jonathan
    Hermitage Close
    Claygate
    KT10 0HH Esher
    8
    England
    Director
    Hermitage Close
    Claygate
    KT10 0HH Esher
    8
    England
    EnglandBritish97471510001
    HERBERT, Geoffrey
    High Street
    KT10 9RN Esher
    Harry Fletcher House
    England
    Director
    High Street
    KT10 9RN Esher
    Harry Fletcher House
    England
    EnglandBritish183746720001
    PACEY, Nigel Stuart
    Hanworth Road
    TW12 3EP Hampton
    262
    Middlesex
    England
    Director
    Hanworth Road
    TW12 3EP Hampton
    262
    Middlesex
    England
    EnglandBritish105898600001
    POCKSON, Christine Anne
    Churchfield Road
    KT12 2TZ Walton-On-Thames
    1 The Quintet,
    England
    Director
    Churchfield Road
    KT12 2TZ Walton-On-Thames
    1 The Quintet,
    England
    EnglandBritish79517440001
    RICHMOND, Paul Andre
    High Street
    KT10 9RN Esher
    Harry Fletcher House
    England
    Director
    High Street
    KT10 9RN Esher
    Harry Fletcher House
    England
    U.KBritish13029730004
    RYE, Julian Edward
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Director
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    EnglandBritish160618080002
    SMURTHWAITE, Paul
    High Street
    Esher
    Harry Fletcher House
    Director
    High Street
    Esher
    Harry Fletcher House
    EnglandBritish188151300001
    TILLER, Paul John
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    Director
    High Street
    KT12 1DH Walton-On-Thames
    51-55
    England
    EnglandBritish77854790001

    What are the latest statements on persons with significant control for RENTSTART (UK) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The 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