Background WavePink WaveYellow Wave

SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED (15991811)

SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED (15991811) is an active UK company. incorporated on 1 October 2024. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED has been registered for 1 year. Current directors include BARNES, Nicholas Paul, TOWNSEND, Nathan Paul.

Company Number
15991811
Status
active
Type
ltd
Incorporated
1 October 2024
Age
1 years
Address
Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Nicholas Paul, TOWNSEND, Nathan Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED

SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED is an active company incorporated on 1 October 2024 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SENIOR LIVING (CHANDLERS FORD) RENTAL LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15991811

LTD Company

Age

1 Years

Incorporated 1 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Landmere Lane, NottinghamNG12 4JL
Corporate secretary
Appointed 01 Oct 2024

BARNES, Nicholas Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born January 1972
Director
Appointed 01 Oct 2024

TOWNSEND, Nathan Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born September 1976
Director
Appointed 01 Oct 2024

CENTURY, Simon Jeremy

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1984
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2024

ERLAM, Westley Alan

Resigned
Landmere Lane, NottinghamNG12 4JL
Born November 1977
Director
Appointed 15 Oct 2024
Resigned 31 Dec 2024

PRINGLE, Alexandra Kathleen

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1992
Director
Appointed 01 Oct 2024
Resigned 09 Oct 2025

RENDEL, Andrew Thomas

Resigned
Landmere Lane, NottinghamNG12 4JL
Born March 1984
Director
Appointed 15 Jan 2025
Resigned 13 Jun 2025

ZHAO, Tina Ying

Resigned
Landmere Lane, NottinghamNG12 4JL
Born June 1994
Director
Appointed 16 Jun 2025
Resigned 09 Oct 2025

Persons with significant control

1

Landmere Lane, NottinghamNG12 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Incorporation Company
1 October 2024
NEWINCIncorporation