Background WavePink WaveYellow Wave

RENT CONNECT HOUSING LIMITED (07588779)

RENT CONNECT HOUSING LIMITED (07588779) is an active UK company. incorporated on 4 April 2011. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RENT CONNECT HOUSING LIMITED has been registered for 15 years. Current directors include GOLDRING, Daniel, LEVITON, Bradley Spencer, LEVITON, Lester Adam.

Company Number
07588779
Status
active
Type
ltd
Incorporated
4 April 2011
Age
15 years
Address
726 Capability Green, Luton, LU1 3LU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GOLDRING, Daniel, LEVITON, Bradley Spencer, LEVITON, Lester Adam
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENT CONNECT HOUSING LIMITED

RENT CONNECT HOUSING LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RENT CONNECT HOUSING LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07588779

LTD Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

RENT CONNECT LIMITED
From: 4 April 2011To: 2 March 2012
Contact
Address

726 Capability Green Luton, LU1 3LU,

Previous Addresses

258 Capability Green Luton Bedfordshire LU1 3LU England
From: 29 March 2018To: 28 March 2023
42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
From: 8 March 2012To: 29 March 2018
42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 29 February 2012To: 8 March 2012
10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 4 April 2011To: 29 February 2012
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Nov 16
Funding Round
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Share Issue
May 21
Share Issue
May 21
Funding Round
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 25
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

LEVITON, Joanna

Active
BarnetEN5 5BY
Secretary
Appointed 07 Nov 2022

LEVITON, Nicole

Active
BarnetEN5 5BY
Secretary
Appointed 07 Nov 2022

GOLDRING, Daniel

Active
BarnetEN5 5BY
Born January 1975
Director
Appointed 01 Mar 2021

LEVITON, Bradley Spencer

Active
Ashfield Avenue, BusheyWD23 4HJ
Born July 1972
Director
Appointed 04 Apr 2011

LEVITON, Lester Adam

Active
LutonLU1 3LU
Born May 1970
Director
Appointed 04 Apr 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Lester Adam Leviton

Active
BarnetEN5 5BY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017

Mrs Nicole Leviton

Ceased
BarnetEN5 5BY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Bradley Spencer Leviton

Active
BarnetEN5 5BY
Born July 1972

Nature of Control

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

Filing History

56

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Name Of Class Of Shares
19 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Capital Name Of Class Of Shares
6 February 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Incorporation Company
4 April 2011
NEWINCIncorporation