UKBizDB.co.uk

RETIREMENT RENTALS LIMITED

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

This company is commonly known as Retirement Rentals Limited. The company was founded 26 years ago and was given the registration number 03441914. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RETIREMENT RENTALS LIMITED
Company Number:03441914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director21 November 2022Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director05 May 2023Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director25 January 2024Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director31 March 2023Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director17 July 2022Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
112a Panorama Road, Sandbanks, Poole, BH13 7RG

Secretary20 December 1997Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary30 April 2013Active
Old Sheldon Grange, Sheldon, Dunkeswell, Honiton, EX14 0RW

Secretary22 October 1997Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary01 September 2000Active
80, Cheapside, London, EC2V 6EE

Secretary01 October 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1997Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
112a Panorama Road, Sandbanks, Poole, BH13 7RG

Director20 December 1997Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director20 December 1997Active
80, Cheapside, London, EC2V 6EE

Director01 October 2014Active
80, Cheapside, London, EC2V 6EE

Director22 October 1997Active
80, Cheapside, London, EC2V 6EE

Director20 December 1997Active
80, Cheapside, London, EC2V 6EE

Director01 July 2005Active
Park Farm, Culmstock, Cullompton, EX15 3JY

Director22 October 1997Active
80, Cheapside, London, EC2V 6EE

Director01 April 2019Active
80, Cheapside, London, EC2V 6EE

Director01 October 2014Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director01 July 2021Active
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS

Director19 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 1997Active

People with Significant Control

Resi Property Management Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:21-26, Garlick Hill, London, England, EC4V 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Girlings Retirement Rentals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-10-15Address

Change sail address company with old address new address.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.