UKBizDB.co.uk

RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED

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

This company is commonly known as Retirement Rentals Nominee Company 1 Limited. The company was founded 18 years ago and was given the registration number 05777838. 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 NOMINEE COMPANY 1 LIMITED
Company Number:05777838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
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
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary30 April 2013Active
Glanville House, Frobisher Way, Taunton, TA2 6BB

Secretary11 April 2006Active
80, Cheapside, London, EC2V 6EE

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

Corporate Nominee Secretary11 April 2006Active
80, Cheapside, London, EC2V 6EE

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

Director22 June 2018Active
80, Cheapside, London, EC2V 6EE

Director11 April 2006Active
80, Cheapside, London, EC2V 6EE

Director11 April 2006Active
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

Director22 June 2018Active

People with Significant Control

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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

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
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

Move registers to registered office company with new address.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-08Address

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

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.