FIRST RENTED HOUSING GROUP LIMITED

Register to unlock more data on OkredoRegister

FIRST RENTED HOUSING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307652

Incorporation date

20/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House 2nd Floor Suite 1 (Suite5), Park Terrace, Worcester Park KT4 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon30/03/2026
Registered office address changed from 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ England to Park House 2nd Floor Suite 1 (Suite5) Park Terrace Worcester Park KT4 7JZ on 2026-03-30
dot icon16/12/2025
Registration of charge 023076520040, created on 2025-12-08
dot icon01/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Registration of charge 023076520039, created on 2025-03-28
dot icon14/03/2025
Registration of charge 023076520038, created on 2025-03-07
dot icon06/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Registration of charge 023076520036, created on 2024-05-23
dot icon30/05/2024
Registration of charge 023076520037, created on 2024-05-24
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/10/2023
Registration of charge 023076520035, created on 2023-10-06
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 2023-04-11
dot icon11/01/2023
Registration of charge 023076520034, created on 2023-01-11
dot icon04/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Termination of appointment of John Charles Bentlif South as a director on 2022-06-14
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/12/2020
Registration of charge 023076520033, created on 2020-12-10
dot icon06/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon06/12/2020
Secretary's details changed for Mrs Joanna Katie Hunt on 2020-12-04
dot icon10/11/2020
Appointment of Mrs Joanna Katie Hunt as a director on 2020-10-19
dot icon18/09/2020
Accounts for a small company made up to 2020-03-31
dot icon16/07/2020
Registration of charge 023076520032, created on 2020-06-29
dot icon16/07/2020
Registration of charge 023076520031, created on 2020-06-29
dot icon13/07/2020
Registration of a charge
dot icon30/06/2020
Registration of charge 023076520030, created on 2020-06-26
dot icon04/02/2020
Registration of charge 023076520029, created on 2020-01-31
dot icon04/02/2020
Registration of charge 023076520028, created on 2020-01-31
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon28/05/2019
Registration of charge 023076520027, created on 2019-05-07
dot icon10/01/2019
Appointment of Mrs Joanna Katie Hunt as a secretary on 2018-12-28
dot icon10/01/2019
Termination of appointment of John Charles Bentlif South as a secretary on 2018-12-28
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon17/07/2018
Accounts for a small company made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Mr John Charles Bentlif South on 2018-06-01
dot icon14/06/2018
Secretary's details changed for Mr John Charles Bentlif South on 2018-06-01
dot icon23/05/2018
Registration of charge 023076520026, created on 2018-05-21
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/11/2017
Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
dot icon22/11/2017
Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ
dot icon22/11/2017
Register(s) moved to registered inspection location Knighton House Ferry Road Studland Swanage BH19 3AQ
dot icon22/11/2017
Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/11/2017
Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon02/08/2017
Registration of charge 023076520025, created on 2017-07-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/11/2016
Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/09/2016
Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 2016-09-22
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon30/04/2016
Registration of charge 023076520024, created on 2016-04-29
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon28/11/2015
Registration of charge 023076520023, created on 2015-11-27
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon05/06/2015
Memorandum and Articles of Association
dot icon19/03/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Registration of charge 023076520022
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon07/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/05/2010
Particulars of a mortgage or charge/MG09 / charge no: 16
dot icon07/05/2010
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 01/02/05; full list of members
dot icon30/07/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon10/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton NN4 7JJ
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Resolutions
dot icon26/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2002-03-31
dot icon04/03/2002
Return made up to 01/02/02; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 01/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 01/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 01/02/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 01/02/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon12/09/1997
Particulars of mortgage/charge
dot icon25/02/1997
Secretary's particulars changed
dot icon25/02/1997
Return made up to 01/02/97; full list of members
dot icon09/01/1997
Full group accounts made up to 1996-03-31
dot icon18/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Resolutions
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD
dot icon15/09/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon24/07/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
Director's particulars changed
dot icon22/02/1996
Return made up to 01/02/96; no change of members
dot icon30/01/1996
Full group accounts made up to 1995-03-31
dot icon23/01/1996
New secretary appointed
dot icon22/12/1995
Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT
dot icon01/09/1995
Director resigned;new director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon29/01/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon07/11/1994
Certificate of change of name
dot icon28/09/1994
New director appointed
dot icon28/09/1994
Director resigned;new director appointed
dot icon15/08/1994
Director resigned
dot icon03/08/1994
Registered office changed on 03/08/94 from: nationwide house pipers way swindon wiltshire SN38 1NW
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
Location of register of members
dot icon24/06/1994
£ ic 2101489/1367178 01/06/94 £ sr 734311@1=734311
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon11/05/1994
Resolutions
dot icon27/04/1994
Auditor's resignation
dot icon26/04/1994
Declaration of shares redemption:auditor's report
dot icon09/02/1994
Return made up to 01/02/94; no change of members
dot icon08/02/1994
Secretary resigned;director resigned
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
New secretary appointed
dot icon08/02/1994
New director appointed
dot icon13/01/1994
Registered office changed on 13/01/94 from: po box 10 keyworth nottingham NG12 5NZ
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Director resigned
dot icon17/05/1993
New director appointed
dot icon29/04/1993
Particulars of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon19/03/1993
Accounts for a small company made up to 1992-12-31
dot icon03/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 01/02/93; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon13/04/1992
Director's particulars changed
dot icon26/02/1992
Return made up to 01/02/92; no change of members
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Director resigned
dot icon30/04/1991
Accounts for a small company made up to 1990-12-31
dot icon30/04/1991
Return made up to 19/04/91; no change of members
dot icon11/03/1991
Director resigned;new director appointed
dot icon11/03/1991
Director resigned;new director appointed
dot icon18/05/1990
Accounts for a small company made up to 1989-12-31
dot icon18/05/1990
Return made up to 19/04/90; full list of members
dot icon13/03/1990
Ad 25/11/88--------- £ si 1320000@1=1320000 £ ic 781489/2101489
dot icon16/08/1989
Commission payable relating to shares
dot icon17/05/1989
New director appointed
dot icon26/04/1989
Wd 14/04/89 ad 17/03/89--------- £ si 1487@1=1487 £ ic 780002/781489
dot icon26/04/1989
Wd 14/04/89 ad 17/03/89--------- £ si 780000@1=780000 £ ic 2/780002
dot icon26/04/1989
Nc inc already adjusted
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Resolutions
dot icon21/04/1989
Particulars of mortgage/charge
dot icon14/02/1989
Location of register of directors' interests
dot icon14/02/1989
Location of register of members
dot icon14/02/1989
Registered office changed on 14/02/89 from: normanton grange normanton on the wolds nottingham NG12 5UN
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1989
Registered office changed on 03/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/01/1989
Nc inc already adjusted
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon07/12/1988
Certificate of change of name
dot icon02/12/1988
Accounting reference date notified as 31/12
dot icon20/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
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
2
7.40M
-
0.00
-
-
2022
0
7.48M
-
0.00
-
-
2023
0
7.43M
-
0.00
-
-
2023
0
7.43M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.43M £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Richard John
Director
24/06/1996 - Present
42
Hunt, Joanna Katie
Director
19/10/2020 - Present
8
Hunt, Joanna Katie
Secretary
28/12/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 FIRST RENTED HOUSING GROUP LIMITED

FIRST RENTED HOUSING GROUP LIMITED is an(a) Active company incorporated on 20/10/1988 with the registered office located at Park House 2nd Floor Suite 1 (Suite5), Park Terrace, Worcester Park KT4 7JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST RENTED HOUSING GROUP LIMITED?

toggle

FIRST RENTED HOUSING GROUP LIMITED is currently Active. It was registered on 20/10/1988 .

Where is FIRST RENTED HOUSING GROUP LIMITED located?

toggle

FIRST RENTED HOUSING GROUP LIMITED is registered at Park House 2nd Floor Suite 1 (Suite5), Park Terrace, Worcester Park KT4 7JZ.

What does FIRST RENTED HOUSING GROUP LIMITED do?

toggle

FIRST RENTED HOUSING GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FIRST RENTED HOUSING GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ England to Park House 2nd Floor Suite 1 (Suite5) Park Terrace Worcester Park KT4 7JZ on 2026-03-30.