217 RENTALS LIMITED

Register to unlock more data on OkredoRegister

217 RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08253726

Incorporation date

15/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Holmleigh Gardens, Thurnby, Leicester LE7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Registered office address changed from 18 Dalby Avenue Bushby Leicester LE7 9rd to 15 Holmleigh Gardens Thurnby Leicester LE7 9QH on 2024-11-11
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/07/2024
Termination of appointment of Rupert Anthony Clarke as a director on 2024-07-09
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Notification of Granite Trustee Company Ltd as a person with significant control on 2016-07-07
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/09/2020
Satisfaction of charge 082537260012 in full
dot icon22/09/2020
Registration of charge 082537260014, created on 2020-09-22
dot icon01/09/2020
Registration of charge 082537260013, created on 2020-08-28
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/04/2019
Registration of charge 082537260012, created on 2019-04-04
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon09/04/2017
Appointment of Mr Andrew David Clarke as a director on 2017-04-01
dot icon09/04/2017
Appointment of Jonathan Anthony Clarke as a director on 2017-04-01
dot icon09/04/2017
Appointment of Mr Duncan James Clarke as a director on 2017-04-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon16/09/2016
Registration of charge 082537260011, created on 2016-09-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon21/01/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/07/2013
Registration of charge 082537260004
dot icon18/07/2013
Registration of charge 082537260003
dot icon18/07/2013
Registration of charge 082537260005
dot icon18/07/2013
Registration of charge 082537260006
dot icon18/07/2013
Registration of charge 082537260008
dot icon18/07/2013
Registration of charge 082537260010
dot icon18/07/2013
Registration of charge 082537260007
dot icon18/07/2013
Registration of charge 082537260001
dot icon18/07/2013
Registration of charge 082537260009
dot icon18/07/2013
Registration of charge 082537260002
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon12/02/2013
Resolutions
dot icon15/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-12.10 % *

* during past year

Cash in Bank

£65,398.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
20.30K
-
2022
1
2.09M
-
0.00
74.40K
-
2023
1
2.62M
-
0.00
65.40K
-
2023
1
2.62M
-
0.00
65.40K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.62M £Ascended24.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.40K £Descended-12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jean Catherine Clarke
Director
15/10/2012 - Present
-
Clarke, Jonathan Anthony
Director
01/04/2017 - Present
12
Mr Rupert Anthony Clarke
Director
15/10/2012 - 09/07/2024
2
Clarke, Andrew David
Director
01/04/2017 - Present
2
Clarke, Duncan James
Director
01/04/2017 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 217 RENTALS LIMITED

217 RENTALS LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at 15 Holmleigh Gardens, Thurnby, Leicester LE7 9QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 217 RENTALS LIMITED?

toggle

217 RENTALS LIMITED is currently Active. It was registered on 15/10/2012 .

Where is 217 RENTALS LIMITED located?

toggle

217 RENTALS LIMITED is registered at 15 Holmleigh Gardens, Thurnby, Leicester LE7 9QH.

What does 217 RENTALS LIMITED do?

toggle

217 RENTALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 217 RENTALS LIMITED have?

toggle

217 RENTALS LIMITED had 1 employees in 2023.

What is the latest filing for 217 RENTALS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.