Background WavePink WaveYellow Wave

RENTED RESIDENCE LIMITED (12236196)

RENTED RESIDENCE LIMITED (12236196) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RENTED RESIDENCE LIMITED has been registered for 6 years. Current directors include NICHOLSON, Amy Sarah.

Company Number
12236196
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
28 The Mall, London, N14 6LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLSON, Amy Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTED RESIDENCE LIMITED

RENTED RESIDENCE LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RENTED RESIDENCE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12236196

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 18 April 2024 (2 years ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 27 June 2023 (2 years ago)

Next Due

Due by 11 July 2024
For period ending 27 June 2024

Previous Company Names

STAYKAY LIMITED
From: 19 July 2021To: 7 October 2021
TREND MONKEY LIMITED
From: 1 October 2019To: 19 July 2021
Contact
Address

28 The Mall London, N14 6LN,

Previous Addresses

The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England
From: 1 October 2019To: 1 July 2024
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jul 21
Funding Round
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Oct 22
New Owner
Jun 23
Owner Exit
Jun 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICHOLSON, Amy Sarah

Active
The Mall, LondonN14 6LN
Born November 1993
Director
Appointed 23 Nov 2021

EARING, Robert Nigel

Resigned
Off Wood Street, Swanley VillageBR8 7PA
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 24 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Miss Maria Clare De Souza

Active
The Mall, LondonN14 6LN
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2023
Wood Street, SwanleyBR8 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Ceased 15 Jun 2023

Miss Amy Sarah Nicholson

Active
The Mall, LondonN14 6LN
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021

Mr Robert Nigel Earing

Ceased
Off Wood Street, Swanley VillageBR8 7PA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
18 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Resolution
19 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Incorporation Company
1 October 2019
NEWINCIncorporation