Background WavePink WaveYellow Wave

ABC RENTAL PROPERTIES LIMITED (06806749)

ABC RENTAL PROPERTIES LIMITED (06806749) is an active UK company. incorporated on 2 February 2009. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABC RENTAL PROPERTIES LIMITED has been registered for 17 years. Current directors include HORROCKS, David, RADCLIFFE, Andrew Edward.

Company Number
06806749
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORROCKS, David, RADCLIFFE, Andrew Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC RENTAL PROPERTIES LIMITED

ABC RENTAL PROPERTIES LIMITED is an active company incorporated on 2 February 2009 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABC RENTAL PROPERTIES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06806749

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DUNELM RENTAL PROPERTIES LIMITED
From: 2 February 2009To: 17 February 2009
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 17
Loan Cleared
Jul 17
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Feb 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAW, Alistair

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021

HORROCKS, David

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1959
Director
Appointed 22 May 2017

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 25 Oct 2010

PICKETT, Andrew Russell

Resigned
30 Trecastell, Stockton On TeesTS17 5HA
Secretary
Appointed 02 Feb 2009
Resigned 25 Oct 2010

RADCLIFFE, Andrew Edward

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 25 Oct 2010
Resigned 29 Jan 2018

SOWERBY, Mark

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2021

MANNING, Brian

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1957
Director
Appointed 02 Feb 2009
Resigned 28 Apr 2017

PICKETT, Andrew Russell

Resigned
30 Trecastell, Stockton On TeesTS17 5HA
Born October 1960
Director
Appointed 02 Feb 2009
Resigned 25 Oct 2010

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2021

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Auditors Resignation Company
22 October 2014
AUDAUD
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Resolution
11 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2013
CC04CC04
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
17 August 2009
225Change of Accounting Reference Date
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2009
NEWINCIncorporation