Background WavePink WaveYellow Wave

ARBORA RENT LIMITED (13201257)

ARBORA RENT LIMITED (13201257) is an active UK company. incorporated on 15 February 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARBORA RENT LIMITED has been registered for 5 years. Current directors include BRADSHAW, Susannah Elizabeth.

Company Number
13201257
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
1-2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADSHAW, Susannah Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBORA RENT LIMITED

ARBORA RENT LIMITED is an active company incorporated on 15 February 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARBORA RENT LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13201257

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1-2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

24 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Left
Oct 24
0
Funding
5
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 09 May 2023

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 15 Feb 2021
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 15 Feb 2021
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 09 May 2023

Persons with significant control

10

1 Active
9 Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021

Mr Paul John Blyth

Ceased
Tollgate West, ColchesterCO3 8AB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2021
Ceased 19 Oct 2021

Mr Stuart David Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2021
Ceased 19 Oct 2021

Arbora Homes Limited

Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jun 2021
Ceased 12 Aug 2021

Mr Stuart David Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2021
Ceased 16 Jun 2021

Mr Paul John Blyth

Ceased
Tollgate West, ColchesterCO3 8AB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2021
Ceased 16 Jun 2021

Arbora Homes Limited

Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2021
Ceased 07 May 2021

Mr Stuart David Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2021
Ceased 27 Apr 2021

Mr Paul John Blyth

Ceased
Tollgate West, ColchesterCO3 8AB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2021
Ceased 27 Apr 2021
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2021
NEWINCIncorporation