UKBizDB.co.uk

RENTFIELD LIMITED

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

This company is commonly known as Rentfield Limited. The company was founded 30 years ago and was given the registration number 02888380. The firm's registered office is in COVENTRY. You can find them at 1a Needlers End Lane, Balsall Common, Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RENTFIELD LIMITED
Company Number:02888380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1a Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF

Director13 August 2020Active
5 Northwick Close, London, NW8 8JG

Director28 July 2007Active
46 Rothschild Boulevard, Tel Aviv, Israel,

Director14 February 1994Active
Benhurden Farm, Gorran, St. Austell, England, PL26 6LQ

Secretary14 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 January 1994Active
Benhurden Farm, Gorran, St. Austell, England, PL26 6LQ

Director14 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 January 1994Active

People with Significant Control

Widelake Properties Limited
Notified on:06 April 2022
Status:Active
Country of residence:Isle Of Man
Address:Peregrine House, Peel Road, Isle Of Man, Isle Of Man, IM1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Frank Howard Hunter
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:1a, Needlers End Lane, Coventry, England, CV7 7AF
Nature of control:
  • Significant influence or control
Mr Michael Harold Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:1a, Needlers End Lane, Coventry, England, CV7 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey John Hayhurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Benhurden Farm, Gorran, St. Austell, PL26 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-10-03Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.