Background WavePink WaveYellow Wave

ROBERTS HOME RENTAL LIMITED (11665284)

ROBERTS HOME RENTAL LIMITED (11665284) is an active UK company. incorporated on 7 November 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROBERTS HOME RENTAL LIMITED has been registered for 7 years. Current directors include ROBERTS, Andrea, ROBERTS, Neil Anthony.

Company Number
11665284
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
81 Peel Hall Avenue, Manchester, M29 8TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Andrea, ROBERTS, Neil Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS HOME RENTAL LIMITED

ROBERTS HOME RENTAL LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROBERTS HOME RENTAL LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11665284

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

81 Peel Hall Avenue Tyldesley Manchester, M29 8TA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 7 November 2018To: 14 December 2018
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
May 19
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Mar 24
Funding Round
Apr 25
Loan Secured
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBERTS, Andrea

Active
Peel Hall Avenue, ManchesterM29 8TA
Born November 1969
Director
Appointed 07 Nov 2018

ROBERTS, Neil Anthony

Active
Peel Hall Avenue, ManchesterM29 8TA
Born June 1970
Director
Appointed 07 Nov 2018

Persons with significant control

2

Mr Neil Anthony Roberts

Active
Peel Hall Avenue, ManchesterM29 8TA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2018

Mrs Andrea Roberts

Active
Peel Hall Avenue, ManchesterM29 8TA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Incorporation Company
7 November 2018
NEWINCIncorporation