Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK RENTS (NO. 1) PLC
Company Information for

UK RENTS (NO. 1) PLC

3rd Floor 17 St. Swithin's Lane, 17 ST. SWITHIN'S LANE, London, EC4N 8AL,
Company Registration Number
02974635
Public Limited Company
Active

Company Overview

About Uk Rents (no. 1) Plc
UK RENTS (NO. 1) PLC was founded on 1994-10-06 and has its registered office in London. The organisation's status is listed as "Active". Uk Rents (no. 1) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK RENTS (NO. 1) PLC
 
Legal Registered Office
3rd Floor 17 St. Swithin's Lane
17 ST. SWITHIN'S LANE
London
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 02974635
Company ID Number 02974635
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-04-06
Account next due 2025-10-06
Latest return 2023-10-06
Return next due 2024-10-20
Type of accounts FULL
Last Datalog update: 2024-08-10 20:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK RENTS (NO. 1) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK RENTS (NO. 1) PLC

Current Directors
Officer Role Date Appointed
COLIN JOHN BURKE
Company Secretary 2002-11-29
CHARLES ROBERT DENYS ARBUTHNOT
Director 2008-11-27
SCOTT LEE BOTTLES
Director 2018-03-20
COLIN JOHN BURKE
Director 2014-07-22
FENELLA JANE EDGE
Director 2006-04-24
KEITH PHILIP EXFORD
Director 2011-04-01
JOHN HENRY PARKER
Director 2010-04-01
GILLIAN CAROLINE SARAH PAYNE
Director 2014-10-10
IAN REX PEACOCK
Director 2013-04-01
WILLIAM RICHARD PERRY
Director 2014-11-11
DEBORAH FRANCES SHACKLETON
Director 2011-04-01
SHIRLEY DIANA SMITH
Director 2018-03-20
JOHN PIERS WILLIAMSON
Director 2003-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL ORR
Director 2005-06-20 2014-06-17
ROGER PHILIP MOUNTFORD
Director 2006-09-01 2013-06-26
PAMELA ELIZABETH ALEXANDER
Director 2002-04-01 2011-03-31
MICHAEL DANIEL BOOHAN
Director 1995-03-20 2010-03-31
DAVID RONALD CREED
Director 1994-12-14 2007-06-25
SHAUKAT MOLEDINA
Director 2004-09-01 2006-04-25
JAMES EDWARD COULTER
Director 1994-12-14 2005-06-20
NORMAN PERRY
Director 2003-06-23 2004-03-31
PETER WILLIAM COOKE
Director 1997-12-08 2003-06-23
PETER GIBBS
Company Secretary 2002-08-05 2002-11-28
VIRGINIA ANN PEARSON
Company Secretary 2001-07-01 2002-08-05
GEORGE JOHN JAMES DENNIS
Director 1994-12-14 2002-03-31
ROSAMUND BLOMFIELD-SMITH
Director 2000-11-05 2002-01-22
DEANNE CECILE COOKE YARBOROUGH
Company Secretary 2001-04-17 2001-06-30
ALAN NAISMITH BINDER
Director 1994-12-14 2001-04-23
BARBARA AINGER
Company Secretary 1994-12-14 2001-04-17
RALPH ANTHONY JEFFREY MAYER
Director 1994-12-14 1996-04-02
ADRIAN JOHN CARTER
Company Secretary 1994-10-31 1994-12-14
ADRIAN JOHN CARTER
Director 1994-10-31 1994-12-14
JENNIFER MCPHERSON GUBBINS
Director 1994-10-31 1994-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-31
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN BURKE UK RENTS TRUSTEE LIMITED Company Secretary 2002-11-28 CURRENT 1994-10-19 Active
COLIN JOHN BURKE UK RENTS (HOLDINGS) LIMITED Company Secretary 2002-11-28 CURRENT 1994-10-19 Active
COLIN JOHN BURKE T.H.F.C. (SERVICES) LIMITED Company Secretary 2002-11-28 CURRENT 1990-03-12 Active
COLIN JOHN BURKE T.H.F.C. (CAPITAL) PLC Company Secretary 2002-11-28 CURRENT 2001-03-13 Active
CHARLES ROBERT DENYS ARBUTHNOT UK RENTS TRUSTEE LIMITED Director 2008-11-27 CURRENT 1994-10-19 Active
CHARLES ROBERT DENYS ARBUTHNOT UK RENTS (HOLDINGS) LIMITED Director 2008-11-27 CURRENT 1994-10-19 Active
CHARLES ROBERT DENYS ARBUTHNOT CHARLIE ARBUTHNOT AND FAMILY COMPANY LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active - Proposal to Strike off
SCOTT LEE BOTTLES UK RENTS TRUSTEE LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SCOTT LEE BOTTLES UK RENTS (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SCOTT LEE BOTTLES T.H.F.C. (SERVICES) LIMITED Director 2018-03-20 CURRENT 1990-03-12 Active
SCOTT LEE BOTTLES T.H.F.C. (CAPITAL) PLC Director 2018-03-20 CURRENT 2001-03-13 Active
SCOTT LEE BOTTLES AFFORDABLE HOUSING FINANCE PLC Director 2018-03-20 CURRENT 2013-03-07 Active
COLIN JOHN BURKE AFFORDABLE HOUSING FINANCE PLC Director 2014-11-11 CURRENT 2013-03-07 Active
COLIN JOHN BURKE UK RENTS TRUSTEE LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE UK RENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE T.H.F.C. (SERVICES) LIMITED Director 2014-07-22 CURRENT 1990-03-12 Active
COLIN JOHN BURKE T.H.F.C. (CAPITAL) PLC Director 2014-07-22 CURRENT 2001-03-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
COLIN JOHN BURKE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 2003-06-05 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING PLC Director 2006-06-14 CURRENT 1995-12-14 Active
COLIN JOHN BURKE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2006-06-14 CURRENT 2001-02-22 Active - Proposal to Strike off
COLIN JOHN BURKE SUNDERLAND (SHG) FINANCE PLC Director 2006-06-14 CURRENT 2001-05-31 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO. 1) PLC Director 2006-06-14 CURRENT 2004-11-18 Active
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 1995-07-17 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2006-06-14 CURRENT 1997-10-02 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (32) PLC Director 2006-06-14 CURRENT 1997-12-08 Active
COLIN JOHN BURKE HARBOUR FUNDING PLC Director 2006-06-14 CURRENT 2003-08-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2006-06-04 CURRENT 2003-11-06 Active - Proposal to Strike off
COLIN JOHN BURKE 13-21 RUTLISH ROAD (WIMBLEDON) MANAGEMENT LIMITED Director 2003-03-04 CURRENT 2001-11-20 Active
FENELLA JANE EDGE BLEND FUNDING PLC Director 2018-05-09 CURRENT 2018-05-09 Active
FENELLA JANE EDGE AFFORDABLE HOUSING FINANCE PLC Director 2013-03-07 CURRENT 2013-03-07 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
FENELLA JANE EDGE UK RENTS TRUSTEE LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE UK RENTS (HOLDINGS) LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE T.H.F.C. (SERVICES) LIMITED Director 2006-04-24 CURRENT 1990-03-12 Active
FENELLA JANE EDGE T.H.F.C. (CAPITAL) PLC Director 2006-04-24 CURRENT 2001-03-13 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
FENELLA JANE EDGE HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
FENELLA JANE EDGE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING PLC Director 2003-07-30 CURRENT 1995-12-14 Active
FENELLA JANE EDGE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2003-07-30 CURRENT 2001-02-22 Active - Proposal to Strike off
FENELLA JANE EDGE SUNDERLAND (SHG) FINANCE PLC Director 2003-07-30 CURRENT 2001-05-31 Active
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 1995-07-17 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2003-07-30 CURRENT 1997-10-02 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (32) PLC Director 2003-07-30 CURRENT 1997-12-08 Active
KEITH PHILIP EXFORD YOUR LIFESPACE LIMITED Director 2017-04-01 CURRENT 1994-12-06 Active
KEITH PHILIP EXFORD AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
KEITH PHILIP EXFORD UK RENTS TRUSTEE LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
KEITH PHILIP EXFORD UK RENTS (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
KEITH PHILIP EXFORD T.H.F.C. (SERVICES) LIMITED Director 2011-04-01 CURRENT 1990-03-12 Active
KEITH PHILIP EXFORD T.H.F.C. (CAPITAL) PLC Director 2011-04-01 CURRENT 2001-03-13 Active
KEITH PHILIP EXFORD CLIC SARGENT CANCER CARE FOR CHILDREN Director 2010-12-01 CURRENT 2004-10-29 Active
JOHN HENRY PARKER COBALT HEALTH Director 2015-12-17 CURRENT 2002-02-04 Active
JOHN HENRY PARKER AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
JOHN HENRY PARKER UK RENTS TRUSTEE LIMITED Director 2010-04-01 CURRENT 1994-10-19 Active
JOHN HENRY PARKER UK RENTS (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 1994-10-19 Active
JOHN HENRY PARKER T.H.F.C. (SERVICES) LIMITED Director 2010-04-01 CURRENT 1990-03-12 Active
JOHN HENRY PARKER T.H.F.C. (CAPITAL) PLC Director 2010-04-01 CURRENT 2001-03-13 Active
GILLIAN CAROLINE SARAH PAYNE AFFORDABLE HOUSING FINANCE PLC Director 2014-11-11 CURRENT 2013-03-07 Active
GILLIAN CAROLINE SARAH PAYNE UK RENTS TRUSTEE LIMITED Director 2014-10-10 CURRENT 1994-10-19 Active
GILLIAN CAROLINE SARAH PAYNE UK RENTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 1994-10-19 Active
GILLIAN CAROLINE SARAH PAYNE T.H.F.C. (SERVICES) LIMITED Director 2014-10-10 CURRENT 1990-03-12 Active
GILLIAN CAROLINE SARAH PAYNE T.H.F.C. (CAPITAL) PLC Director 2014-10-10 CURRENT 2001-03-13 Active
GILLIAN CAROLINE SARAH PAYNE CLEMENT ROSE CONSULTING LTD Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
IAN REX PEACOCK CHISWICK HOUSE TRADING COMPANY LTD. Director 2016-09-21 CURRENT 2010-02-09 Active
IAN REX PEACOCK AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
IAN REX PEACOCK HARBOUR FUNDING (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 2003-06-05 Active - Proposal to Strike off
IAN REX PEACOCK HAVEN FUNDING PLC Director 2013-04-01 CURRENT 1995-12-14 Active
IAN REX PEACOCK UK RENTS TRUSTEE LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK UK RENTS (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2013-04-01 CURRENT 2001-02-22 Active - Proposal to Strike off
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE PLC Director 2013-04-01 CURRENT 2001-05-31 Active
IAN REX PEACOCK T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2013-04-01 CURRENT 2003-11-06 Active - Proposal to Strike off
IAN REX PEACOCK T.H.F.C. (FUNDING NO. 1) PLC Director 2013-04-01 CURRENT 2004-11-18 Active
IAN REX PEACOCK T.H.F.C. (SERVICES) LIMITED Director 2013-04-01 CURRENT 1990-03-12 Active
IAN REX PEACOCK T.H.F.C. (CAPITAL) PLC Director 2013-04-01 CURRENT 2001-03-13 Active
IAN REX PEACOCK THE CHISWICK HOUSE AND GARDENS TRUST Director 2011-05-10 CURRENT 2004-07-06 Active
IAN REX PEACOCK FOUNDATION FOR GENOMICS & POPULATION HEALTH Director 2007-10-25 CURRENT 2006-05-19 Active
WILLIAM RICHARD PERRY UK RENTS TRUSTEE LIMITED Director 2014-11-11 CURRENT 1994-10-19 Active
WILLIAM RICHARD PERRY UK RENTS (HOLDINGS) LIMITED Director 2014-11-11 CURRENT 1994-10-19 Active
WILLIAM RICHARD PERRY T.H.F.C. (SERVICES) LIMITED Director 2014-11-11 CURRENT 1990-03-12 Active
WILLIAM RICHARD PERRY T.H.F.C. (CAPITAL) PLC Director 2014-11-11 CURRENT 2001-03-13 Active
WILLIAM RICHARD PERRY AFFORDABLE HOUSING FINANCE PLC Director 2014-11-11 CURRENT 2013-03-07 Active
WILLIAM RICHARD PERRY WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED Director 2014-07-22 CURRENT 2006-02-27 Active
DEBORAH FRANCES SHACKLETON CAREER CONNECT Director 2013-11-13 CURRENT 2001-06-13 Active
DEBORAH FRANCES SHACKLETON AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
DEBORAH FRANCES SHACKLETON GRAINGER TRUST LIMITED Director 2012-10-01 CURRENT 2003-01-08 Active
DEBORAH FRANCES SHACKLETON UK RENTS TRUSTEE LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
DEBORAH FRANCES SHACKLETON UK RENTS (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
DEBORAH FRANCES SHACKLETON T.H.F.C. (SERVICES) LIMITED Director 2011-04-01 CURRENT 1990-03-12 Active
DEBORAH FRANCES SHACKLETON T.H.F.C. (CAPITAL) PLC Director 2011-04-01 CURRENT 2001-03-13 Active
SHIRLEY DIANA SMITH UK RENTS TRUSTEE LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SHIRLEY DIANA SMITH UK RENTS (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SHIRLEY DIANA SMITH T.H.F.C. (SERVICES) LIMITED Director 2018-03-20 CURRENT 1990-03-12 Active
SHIRLEY DIANA SMITH T.H.F.C. (CAPITAL) PLC Director 2018-03-20 CURRENT 2001-03-13 Active
SHIRLEY DIANA SMITH AFFORDABLE HOUSING FINANCE PLC Director 2018-03-20 CURRENT 2013-03-07 Active
SHIRLEY DIANA SMITH COMMERCIAL REAL ESTATE FINANCE COUNCIL EUROPE (CRE FINANCE COUNCIL-EUROPE) Director 2016-11-14 CURRENT 2004-07-28 Active
JOHN PIERS WILLIAMSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
JOHN PIERS WILLIAMSON AFFORDABLE HOUSING FINANCE PLC Director 2013-03-07 CURRENT 2013-03-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON UK RENTS TRUSTEE LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON UK RENTS (HOLDINGS) LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON T.H.F.C. (SERVICES) LIMITED Director 2003-01-20 CURRENT 1990-03-12 Active
JOHN PIERS WILLIAMSON T.H.F.C. (CAPITAL) PLC Director 2003-01-20 CURRENT 2001-03-13 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING PLC Director 2002-08-05 CURRENT 1995-12-14 Active
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2002-08-05 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE PLC Director 2002-08-05 CURRENT 2001-05-31 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) LIMITED Director 2002-08-05 CURRENT 1995-07-17 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2002-08-05 CURRENT 1997-10-02 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (32) PLC Director 2002-08-05 CURRENT 1997-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13APPOINTMENT TERMINATED, DIRECTOR JULIE LARAINE COETZEE
2024-08-13Termination of appointment of Julie Laraine Coetzee on 2024-08-09
2024-08-13APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM STOKES
2024-08-09FULL ACCOUNTS MADE UP TO 06/04/24
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JOHN PIERS WILLIAMSON
2024-04-02DIRECTOR APPOINTED MS PRIYANKA NAIR
2023-10-23Termination of appointment of Ella Louise Adele Lee Hoareau on 2023-10-13
2023-10-23Appointment of Ms Katherine Samantha Shallcross as company secretary on 2023-10-13
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-11DIRECTOR APPOINTED MR DAVID WILLIAM STOKES
2023-08-10DIRECTOR APPOINTED MISS GAIL LOUISE TEASDALE
2023-08-10DIRECTOR APPOINTED MS FIONA JANE MACGREGOR
2023-08-10DIRECTOR APPOINTED MR ARUN POOBALASINGAM
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PETER HENRY IMPEY
2023-08-10APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE EDGE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLINE SARAH PAYNE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD PERRY
2023-08-08FULL ACCOUNTS MADE UP TO 06/04/23
2023-03-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE RYDER
2023-02-13DIRECTOR APPOINTED MRS JULIE LARAINE COETZEE
2023-02-13Appointment of Mrs Julie Laraine Coetzee as company secretary on 2023-02-07
2022-11-14Termination of appointment of Raymond Bernard Nathan Walker on 2022-11-01
2022-11-14Termination of appointment of Raymond Bernard Nathan Walker on 2022-11-01
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-08-19AAFULL ACCOUNTS MADE UP TO 06/04/22
2022-06-06Appointment of Mr Raymond Bernard Nathan Walker as company secretary on 2022-05-24
2022-06-06AP03Appointment of Mr Raymond Bernard Nathan Walker as company secretary on 2022-05-24
2022-06-02AP01DIRECTOR APPOINTED MR RAYMOND BERNARD NATHAN WALKER
2022-06-02TM02Termination of appointment of Colin John Burke on 2022-05-24
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BURKE
2022-04-05AP01DIRECTOR APPOINTED MS CATHERINE ANNE RYDER
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-27AP03Appointment of Miss Ella Louise Adele Lee Hoareau as company secretary on 2021-09-21
2021-09-09TM02Termination of appointment of Catherine Jane Apthorpe on 2021-09-09
2021-08-08AAFULL ACCOUNTS MADE UP TO 06/04/21
2020-12-30AAFULL ACCOUNTS MADE UP TO 06/04/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PHILIP EXFORD
2020-05-21AP01DIRECTOR APPOINTED MR PETER HENRY IMPEY
2020-04-17AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2019-12-02AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2019-11-12
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY PARKER
2019-08-08AAFULL ACCOUNTS MADE UP TO 06/04/19
2019-06-13PSC05Change of details for Uk Rents (Holdings) Limited as a person with significant control on 2019-05-07
2019-05-17CH01Director's details changed for Mr Guy William Thomas on 2019-05-14
2019-05-17AP01DIRECTOR APPOINTED MR GUY WILLIAM THOMAS
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 4th Floor 107 Cannon Street London EC4N 5AF
2019-04-01AP01DIRECTOR APPOINTED MR GEORGE PATRICK BLUNDEN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 06/04/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT DENYS ARBUTHNOT
2018-04-13AP01DIRECTOR APPOINTED MR SCOTT LEE BOTTLES
2018-04-13AP01DIRECTOR APPOINTED MS SHIRLEY DIANA SMITH
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 06/04/17
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50002
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 06/04/16
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 50002
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 06/04/15
2015-02-24AA03Auditors resignation for limited company
2014-12-17AUDAUDITOR'S RESIGNATION
2014-11-12AP01DIRECTOR APPOINTED MR WILLIAM RICHARD PERRY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WALTERS
2014-10-29AP01DIRECTOR APPOINTED MRS GILLIAN CAROLINE SARAH PAYNE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ORR
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 50002
2014-10-08AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-11ANNOTATIONClarification
2014-09-11RP04
2014-08-07AAFULL ACCOUNTS MADE UP TO 06/04/14
2014-07-29AP01DIRECTOR APPOINTED MR COLIN JOHN BURKE
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTERS / 22/10/2013
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 50002
2013-10-07AR0106/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 06/04/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOUNTFORD
2013-04-11AP01DIRECTOR APPOINTED MR IAN REX PEACOCK
2012-10-19AR0106/10/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 06/04/12
2012-05-21AP01DIRECTOR APPOINTED MR JONATHAN WALTERS
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROWLEY
2011-10-06AR0106/10/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 06/04/11
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORR / 01/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORR / 01/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP MOUNTFORD / 01/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FENELLA JANE EDGE / 01/08/2011
2011-04-20AP01DIRECTOR APPOINTED MRS DEBORAH SHACKLETON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SADRUDIN VISRAM
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ALEXANDER
2011-04-18AP01DIRECTOR APPOINTED MR KEITH EXFORD
2010-10-06AR0106/10/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 06/04/10
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOHAN
2010-04-09AP01DIRECTOR APPOINTED MR JOHN HENRY PARKER
2009-11-27AR0106/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SADRUDIN HABIB VISRAM / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROWLEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORR / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL BOOHAN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DENYS ARBUTHNOT / 27/11/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 06/04/09
2008-12-22288aDIRECTOR APPOINTED MR CHARLES ROBERT DENYS ARBUTHNOT
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 06/04/08
2007-10-23363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-09288bDIRECTOR RESIGNED
2007-08-28AAFULL ACCOUNTS MADE UP TO 06/04/07
2006-10-26363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 06/04/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 6TH FLOOR, SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 06/04/05
2005-07-12288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 06/04/04
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2003-12-15AAFULL ACCOUNTS MADE UP TO 06/04/03
2003-11-26363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UK RENTS (NO. 1) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK RENTS (NO. 1) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND ASSIGNMENT 1995-01-24 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Intangible Assets
Patents
We have not found any records of UK RENTS (NO. 1) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UK RENTS (NO. 1) PLC
Trademarks
We have not found any records of UK RENTS (NO. 1) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK RENTS (NO. 1) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UK RENTS (NO. 1) PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where UK RENTS (NO. 1) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK RENTS (NO. 1) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK RENTS (NO. 1) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.