Background WavePink WaveYellow Wave

HSR RENTALS LTD (13769939)

HSR RENTALS LTD (13769939) is an active UK company. incorporated on 29 November 2021. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HSR RENTALS LTD has been registered for 4 years. Current directors include REARDON, Candice, REARDON, Jayan Steven.

Company Number
13769939
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
424 Margate Road Westwood, Ramsgate, CT12 6SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REARDON, Candice, REARDON, Jayan Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSR RENTALS LTD

HSR RENTALS LTD is an active company incorporated on 29 November 2021 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HSR RENTALS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13769939

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 22
Director Joined
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

REARDON, Candice

Active
Westwood, RamsgateCT12 6SJ
Born June 1996
Director
Appointed 25 May 2023

REARDON, Jayan Steven

Active
Westwood, RamsgateCT12 6SJ
Born February 1992
Director
Appointed 29 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jayan Steven Reardon

Ceased
Westwood, RamsgateCT12 6SJ
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Ceased 29 Nov 2021
Westwood, RamsgateCT12 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Incorporation Company
29 November 2021
NEWINCIncorporation