4 RENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

4 RENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985317

Incorporation date

04/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Arundel Avenue, Morden SM4 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon08/09/2025
Director's details changed for Mr Peter William Ranford on 2025-09-08
dot icon08/09/2025
Change of details for Mr Peter William Ranford as a person with significant control on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Colin John Taplin on 2025-09-08
dot icon08/09/2025
Change of details for Mr Colin John Taplin as a person with significant control on 2025-09-08
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/08/2023
Withdrawal of a person with significant control statement on 2023-08-11
dot icon11/08/2023
Notification of Peter William Ranford as a person with significant control on 2022-08-10
dot icon11/08/2023
Notification of Colin John Taplin as a person with significant control on 2022-08-10
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2022
Termination of appointment of Michael Hashemi as a director on 2022-08-10
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Satisfaction of charge 6 in full
dot icon15/02/2021
Satisfaction of charge 4 in full
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon01/06/2018
Satisfaction of charge 5 in full
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Satisfaction of charge 2 in full
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/11/2016
Satisfaction of charge 7 in full
dot icon21/09/2016
Registered office address changed from 226 Worple Road London SW20 8RH to 12 Arundel Avenue Morden SM4 4DP on 2016-09-21
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Mr Peter William Ranford on 2009-11-01
dot icon18/11/2009
Director's details changed for Peter William Ranford on 2009-11-01
dot icon18/11/2009
Director's details changed for Colin John Taplin on 2009-11-01
dot icon18/11/2009
Director's details changed for Michael Hashemi on 2009-11-01
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Director's particulars changed
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 01/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 01/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon19/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon02/04/2004
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon17/12/2003
Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/2003
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+577.92 % *

* during past year

Cash in Bank

£96,780.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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
99.15K
-
0.00
6.52K
-
2022
1
142.43K
-
0.00
14.28K
-
2023
1
106.88K
-
0.00
96.78K
-
2023
1
106.88K
-
0.00
96.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

106.88K £Descended-24.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.78K £Ascended577.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hashemi, Michael
Director
03/12/2003 - 09/08/2022
-
APEX COMPANY SERVICES LIMITED
Nominee Secretary
03/12/2003 - 03/12/2003
2389
APEX NOMINEES LIMITED
Nominee Director
03/12/2003 - 03/12/2003
2361
Mr Peter William Ranford
Director
04/12/2003 - Present
2
Richer, Paul Gary
Director
03/12/2003 - 25/03/2004
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4 RENT PROPERTIES LIMITED

4 RENT PROPERTIES LIMITED is an(a) Active company incorporated on 04/12/2003 with the registered office located at 12 Arundel Avenue, Morden SM4 4DP. There are currently 3 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 4 RENT PROPERTIES LIMITED?

toggle

4 RENT PROPERTIES LIMITED is currently Active. It was registered on 04/12/2003 .

Where is 4 RENT PROPERTIES LIMITED located?

toggle

4 RENT PROPERTIES LIMITED is registered at 12 Arundel Avenue, Morden SM4 4DP.

What does 4 RENT PROPERTIES LIMITED do?

toggle

4 RENT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 4 RENT PROPERTIES LIMITED have?

toggle

4 RENT PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for 4 RENT PROPERTIES LIMITED?

toggle

The latest filing was on 08/09/2025: Director's details changed for Mr Peter William Ranford on 2025-09-08.