Background WavePink WaveYellow Wave

RENTPLUS-UK LIMITED (08551599)

RENTPLUS-UK LIMITED (08551599) is an active UK company. incorporated on 31 May 2013. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RENTPLUS-UK LIMITED has been registered for 12 years. Current directors include COLLINS, Steven William Langdon, GEORGE, Peter Lutz, MARSHALL, David Patrick and 2 others.

Company Number
08551599
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
2 Exchange Square, Milton Keynes, MK9 1HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLLINS, Steven William Langdon, GEORGE, Peter Lutz, MARSHALL, David Patrick, PILLAR, Richard James, STREETER, Gary Nicholas, Sir
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTPLUS-UK LIMITED

RENTPLUS-UK LIMITED is an active company incorporated on 31 May 2013 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RENTPLUS-UK LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08551599

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2 Exchange Square 21 North Fourth Street Milton Keynes, MK9 1HL,

Previous Addresses

Floor 2 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF
From: 31 May 2013To: 24 July 2023
Timeline

21 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Aug 14
Loan Secured
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Oct 19
Director Joined
Mar 20
Loan Secured
May 20
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COLLINS, Steven William Langdon

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born August 1971
Director
Appointed 14 Feb 2018

GEORGE, Peter Lutz

Active
Queens Road, ChesterCH1 3BQ
Born March 1961
Director
Appointed 14 Feb 2018

MARSHALL, David Patrick

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born November 1956
Director
Appointed 11 Feb 2014

PILLAR, Richard James

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born April 1966
Director
Appointed 31 May 2013

STREETER, Gary Nicholas, Sir

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born October 1955
Director
Appointed 15 Apr 2019

GILDERSLEEVE, John

Resigned
Studio 5-11, PlymouthPL1 3LF
Born July 1944
Director
Appointed 11 Feb 2014
Resigned 14 Feb 2018

MACKENZIE, Ian Fraser, Dr

Resigned
Studio 5-11, PlymouthPL1 3LF
Born January 1951
Director
Appointed 31 May 2013
Resigned 31 Mar 2014

SERRUYS, Andre Paul

Resigned
Studio 5-11, PlymouthPL1 3LF
Born November 1956
Director
Appointed 11 Feb 2014
Resigned 14 Feb 2018

WALKER, Alistair Ian, Mr.

Resigned
Studio 5-11, PlymouthPL1 3LF
Born December 1965
Director
Appointed 11 Feb 2014
Resigned 11 Aug 2014

WIDDOWSON, Gary Albert

Resigned
Studio 5-11, PlymouthPL1 3LF
Born April 1958
Director
Appointed 11 Feb 2014
Resigned 14 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Feb 2018
Spc House Atlas Works, LenwadeNR9 5SN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Resolution
8 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
14 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
5 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2018
SH10Notice of Particulars of Variation
Resolution
28 February 2018
RESOLUTIONSResolutions
Resolution
28 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 February 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 January 2016
RP04RP04
Capital Name Of Class Of Shares
25 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 June 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Move Registers To Sail Company
25 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Incorporation Company
31 May 2013
NEWINCIncorporation