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.
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 | : |
|
Registered Address | : | 80 Cheapside, London, EC2V 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 21 November 2022 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 05 May 2023 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 25 January 2024 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 31 March 2023 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 17 July 2022 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Secretary | 20 December 1997 | Active |
Glanville House, Frobisher Way, Taunton, TA2 6BB | Secretary | 30 April 2013 | Active |
Old Sheldon Grange, Sheldon, Dunkeswell, Honiton, EX14 0RW | Secretary | 22 October 1997 | Active |
Glanville House, Frobisher Way, Taunton, TA2 6BB | Secretary | 01 September 2000 | Active |
80, Cheapside, London, EC2V 6EE | Secretary | 01 October 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 1997 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
112a Panorama Road, Sandbanks, Poole, BH13 7RG | Director | 20 December 1997 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 20 December 1997 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 October 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 22 October 1997 | Active |
80, Cheapside, London, EC2V 6EE | Director | 20 December 1997 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 July 2005 | Active |
Park Farm, Culmstock, Cullompton, EX15 3JY | Director | 22 October 1997 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 April 2019 | Active |
80, Cheapside, London, EC2V 6EE | Director | 01 October 2014 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 01 July 2021 | Active |
First Floor, 2 Tangier Central, Castle Street, Taunton, England, TA1 4AS | Director | 19 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Address | Change sail address company with old address new address. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.