Warning: file_put_contents(c/c5c1747b0847a7c72feb20f078b61ff6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Help2rent Developments Ltd, CO4 5NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELP2RENT DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Help2rent Developments Ltd. The company was founded 6 years ago and was given the registration number 11394882. The firm's registered office is in COLCHESTER. You can find them at Lodge Park, Lodge Lane, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HELP2RENT DEVELOPMENTS LTD
Company Number:11394882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lodge Park, Lodge Lane, Colchester, Essex, United Kingdom, CO4 5NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Danbury Road, Rainham, United Kingdom, RM13 7UR

Director04 June 2018Active
147, Lodge Lane, Grays, United Kingdom, RM17 5PS

Director04 June 2018Active
Lodge Park, Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE

Director08 November 2018Active
Lodge Park, Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE

Director08 November 2018Active

People with Significant Control

Mr Terrence Anthony Mcnally
Notified on:04 June 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:147, Lodge Lane, Grays, United Kingdom, RM17 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paresh Acharya
Notified on:04 June 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:12, Danbury Road, Rainham, United Kingdom, RM13 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.