RENTAL ESTATES (UK) LTD

Register to unlock more data on OkredoRegister

RENTAL ESTATES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762174

Incorporation date

27/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

61 Sidbury, Worcester WR1 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon12/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2011
Termination of appointment of Alan Soloman as a director
dot icon12/07/2011
Termination of appointment of Gsu Property Group Limited as a director
dot icon18/04/2011
Termination of appointment of Alan Soloman as a director
dot icon18/04/2011
Termination of appointment of Gsu Property Group Limited as a director
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Certificate of change of name
dot icon03/02/2011
Appointment of Alan Soloman as a director
dot icon31/01/2011
Change of name notice
dot icon31/01/2011
Termination of appointment of Peter Fisher as a director
dot icon08/08/2010
Appointment of Peter Fisher as a director
dot icon01/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon12/05/2010
Appointment of Gsu Property Group Limited as a director
dot icon12/04/2010
Termination of appointment of Jean Courtis as a secretary
dot icon12/04/2010
Termination of appointment of Peter Fisher as a director
dot icon30/03/2010
Registered office address changed from Mid Thatch Boon Street Eckington Worcestershire WR10 3BL on 2010-03-31
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Director's Change of Particulars / peter fisher / 30/04/2009 / HouseName/Number was: , now: 61; Street was: 63- 65 sidbury, now: sidbury; Region was: , now: worcs
dot icon08/07/2009
Certificate of change of name
dot icon02/06/2009
Return made up to 28/04/09; full list of members
dot icon01/06/2009
Director's Change of Particulars / peter fisher / 31/03/2009 / HouseName/Number was: , now: 61; Street was: charles henry house, now: sidbury; Area was: 130 worcester road, now: ; Post Town was: droitwich, now: worcester; Post Code was: WR9 8AP, now: WR1 2HU; Country was: , now: united kingdom
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon22/11/2007
Certificate of change of name
dot icon16/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2007
Return made up to 28/04/07; no change of members
dot icon25/10/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon02/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon25/05/2006
Return made up to 28/04/06; full list of members
dot icon02/05/2005
Return made up to 28/04/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
New secretary appointed
dot icon24/10/2004
Return made up to 28/04/04; full list of members
dot icon24/10/2004
Director's particulars changed
dot icon04/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/06/2004
Registered office changed on 16/06/04 from: royal house market place redditch B98 8AA
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/05/2003
Return made up to 28/04/03; full list of members
dot icon05/05/2003
Registered office changed on 06/05/03
dot icon30/04/2003
Registered office changed on 01/05/03 from: 11 new road bromsgrove worcestershire B60 2JF
dot icon07/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/05/2002
Return made up to 28/04/02; full list of members
dot icon30/09/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon30/09/2001
Ad 30/08/01--------- £ si 4@1=4 £ ic 4/8
dot icon01/07/2001
Memorandum and Articles of Association
dot icon01/05/2001
Return made up to 28/04/01; full list of members
dot icon02/04/2001
Certificate of change of name
dot icon14/02/2001
Accounts for a small company made up to 2000-06-30
dot icon16/05/2000
Return made up to 28/04/00; full list of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Ad 18/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon24/05/1999
Registered office changed on 25/05/99 from: 11 new road bromsgrove worcestershire B60 2JF
dot icon24/05/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 27/04/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/04/1999 - 27/04/1999
5474
Fisher, Helen
Secretary
27/04/1999 - 05/09/2004
-
Pye, Geoffrey Michael
Secretary
06/09/2004 - 15/06/2006
3
GSU PROPERTY GROUP LIMITED
Corporate Director
27/03/2010 - 31/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENTAL ESTATES (UK) LTD

RENTAL ESTATES (UK) LTD is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at 61 Sidbury, Worcester WR1 2HU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENTAL ESTATES (UK) LTD?

toggle

RENTAL ESTATES (UK) LTD is currently Dissolved. It was registered on 27/04/1999 and dissolved on 12/09/2011.

Where is RENTAL ESTATES (UK) LTD located?

toggle

RENTAL ESTATES (UK) LTD is registered at 61 Sidbury, Worcester WR1 2HU.

What does RENTAL ESTATES (UK) LTD do?

toggle

RENTAL ESTATES (UK) LTD operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for RENTAL ESTATES (UK) LTD?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved via compulsory strike-off.