This company is commonly known as 4 Rent Limited. The company was founded 8 years ago and was given the registration number 09809822. The firm's registered office is in HEREFORD. You can find them at Suite A4 Skylon Court, Rotherwas, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 4 RENT LIMITED |
---|---|---|
Company Number | : | 09809822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT | Director | 05 October 2015 | Active |
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT | Director | 05 October 2015 | Active |
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT | Director | 05 October 2015 | Active |
20, Woodland Avenue, Bournemouth, England, BH52DJ | Director | 05 October 2015 | Active |
Sean Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Mortimer House, Holmer Road, Hereford, England, HR4 9TA |
Nature of control | : |
|
Miss Linda Wellings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT |
Nature of control | : |
|
Kate Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT |
Nature of control | : |
|
Mr Bradley James Edward Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-26 | Officers | Change person director company with change date. | Download |
2019-08-26 | Address | Change registered office address company with date old address new address. | Download |
2019-08-26 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Accounts | Change account reference date company current shortened. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.