Background WavePink WaveYellow Wave

RENT COLLECTION AGENCY LIMITED (02554604)

RENT COLLECTION AGENCY LIMITED (02554604) is an active UK company. incorporated on 2 November 1990. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. RENT COLLECTION AGENCY LIMITED has been registered for 35 years. Current directors include BARNETT, Kevin Alan David, JACOBS, Mark Stephen, SMITH, Steven David.

Company Number
02554604
Status
active
Type
ltd
Incorporated
2 November 1990
Age
35 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
BARNETT, Kevin Alan David, JACOBS, Mark Stephen, SMITH, Steven David
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENT COLLECTION AGENCY LIMITED

RENT COLLECTION AGENCY LIMITED is an active company incorporated on 2 November 1990 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. RENT COLLECTION AGENCY LIMITED was registered 35 years ago.(SIC: 82911)

Status

active

Active since 35 years ago

Company No

02554604

LTD Company

Age

35 Years

Incorporated 2 November 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SHELFCO (NO. 578) LIMITED
From: 2 November 1990To: 6 March 1991
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

Valentine Barn Shutford Road North Newington Banbury Oxfordshire OX15 6AN
From: 18 March 2015To: 31 July 2020
The Old Chapel New Mill Eversley Hampshire RG27 0RA
From: 2 November 1990To: 18 March 2015
Timeline

19 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Loan Secured
Aug 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Dec 17
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNETT, Kevin Alan David

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born February 1955
Director
Appointed N/A

JACOBS, Mark Stephen

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1959
Director
Appointed N/A

SMITH, Steven David

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born January 1974
Director
Appointed 30 Jul 2020

GULLIVER, Ronald

Resigned
Shutford Road, BanburyOX15 6AN
Secretary
Appointed N/A
Resigned 30 Jul 2020

GULLIVER, Ronald

Resigned
Shutford Road, BanburyOX15 6AN
Born August 1940
Director
Appointed N/A
Resigned 30 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mrs Georgina Hartland

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Legacy
25 March 2011
MG04MG04
Legacy
25 March 2011
MG04MG04
Legacy
25 March 2011
MG04MG04
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 August 2004
AUDAUD
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
225(1)225(1)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
15 November 1991
363aAnnual Return
Legacy
18 July 1991
224224
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
287Change of Registered Office
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1990
NEWINCIncorporation