RENTSTART (UK) LTD
Overview
| Company Name | RENTSTART (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08819740 |
| 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 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 Address | No |
What were the previous names of RENTSTART (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| ELMBRIDGE RENTSTART (UK) LIMITED | Mar 24, 2014 | Mar 24, 2014 |
| EMBRIDGE RENTSTART LIMITED | Dec 18, 2013 | Dec 18, 2013 |
What are the latest accounts for RENTSTART (UK) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RENTSTART (UK) LTD?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for RENTSTART (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Director's details changed for Mr Michael Peter Jonathan Farr on Jul 27, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Susan Ann Seery on Jan 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Clare Forrester on Jan 31, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Clare Forrester as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Peter Jonathan Farr as a secretary on Oct 27, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julian Edward Rye as a director on Oct 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Edward Rye as a secretary on Oct 27, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul John Tiller as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Peter Jonathan Farr on May 07, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Peter Jonathan Farr as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Nigel Stuart Pacey as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Nigel George Lucas as a director on Apr 22, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of RENTSTART (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARR, Michael Peter Jonathan | Secretary | High Street KT12 1DH Walton-On-Thames 51-55 England | 289536820001 | |||||||
| FARR, Michael Peter Jonathan | Director | High Street KT12 1DH Walton-On-Thames 51-55 England | England | British | 282826060003 | |||||
| FORRESTER, Clare Louise | Director | High Street KT12 1DH Walton-On-Thames 51-55 England | England | British | 303271890001 | |||||
| HOLMES, Leslie Paul | Director | Burwood Close Hersham KT12 4JL Walton-On-Thames 40 Burwood Close England | England | British | 235706860001 | |||||
| LUCAS, Nigel George | Director | Greenways KT10 0QH Esher 27 England | United Kingdom | British | 87040340001 | |||||
| SEERY, Susan Ann | Director | High Street KT12 1DH Walton-On-Thames 51-55 England | England | British | 122201980005 | |||||
| RYE, Julian Edward | Secretary | High Street KT12 1DH Walton-On-Thames 51-55 England | 183746700001 | |||||||
| DOE, Paul Jonathan | Director | Hermitage Close Claygate KT10 0HH Esher 8 England | England | British | 97471510001 | |||||
| HERBERT, Geoffrey | Director | High Street KT10 9RN Esher Harry Fletcher House England | England | British | 183746720001 | |||||
| PACEY, Nigel Stuart | Director | Hanworth Road TW12 3EP Hampton 262 Middlesex England | England | British | 105898600001 | |||||
| POCKSON, Christine Anne | Director | Churchfield Road KT12 2TZ Walton-On-Thames 1 The Quintet, England | England | British | 79517440001 | |||||
| RICHMOND, Paul Andre | Director | High Street KT10 9RN Esher Harry Fletcher House England | U.K | British | 13029730004 | |||||
| RYE, Julian Edward | Director | High Street KT12 1DH Walton-On-Thames 51-55 England | England | British | 160618080002 | |||||
| SMURTHWAITE, Paul | Director | High Street Esher Harry Fletcher House | England | British | 188151300001 | |||||
| TILLER, Paul John | Director | High Street KT12 1DH Walton-On-Thames 51-55 England | England | British | 77854790001 |
What are the latest statements on persons with significant control for RENTSTART (UK) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The 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