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.
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 | : |
|
Registered Address | : | 1a Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF | Director | 13 August 2020 | Active |
5 Northwick Close, London, NW8 8JG | Director | 28 July 2007 | Active |
46 Rothschild Boulevard, Tel Aviv, Israel, | Director | 14 February 1994 | Active |
Benhurden Farm, Gorran, St. Austell, England, PL26 6LQ | Secretary | 14 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 January 1994 | Active |
Benhurden Farm, Gorran, St. Austell, England, PL26 6LQ | Director | 14 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 January 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-10-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-29 | Accounts | Change account reference date company previous extended. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Gazette | Gazette filings brought up to date. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.