Background WavePink WaveYellow Wave

RENT A ROOM (NATIONAL) LIMITED (11191362)

RENT A ROOM (NATIONAL) LIMITED (11191362) is an active UK company. incorporated on 7 February 2018. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RENT A ROOM (NATIONAL) LIMITED has been registered for 8 years. Current directors include DYBLE, Russell John, REAH, Lucy Elizabeth.

Company Number
11191362
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
23-25 Hollybush House Bond Gate, Nuneaton, CV11 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DYBLE, Russell John, REAH, Lucy Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENT A ROOM (NATIONAL) LIMITED

RENT A ROOM (NATIONAL) LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RENT A ROOM (NATIONAL) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11191362

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CENTRAL PROPERTY MANAGEMENT LIMITED
From: 7 February 2018To: 21 January 2019
Contact
Address

23-25 Hollybush House Bond Gate Nuneaton, CV11 4AR,

Previous Addresses

C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
From: 9 July 2018To: 29 April 2020
2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom
From: 7 February 2018To: 9 July 2018
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Sept 19
Loan Cleared
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DYBLE, Russell John

Active
Unit 3, Long EatonNG10 2FE
Born March 1985
Director
Appointed 07 Feb 2018

REAH, Lucy Elizabeth

Active
Unit 3, Long EatonNG10 2FE
Born September 1988
Director
Appointed 07 Feb 2018

Persons with significant control

2

Russell John Dyble

Active
Unit 3, Long EatonNG10 2FE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018

Ms Lucy Elizabeth Reah

Active
Unit 3, Long EatonNG10 2FE
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Incorporation Company
7 February 2018
NEWINCIncorporation