Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENTCO 247 LIMITED
Company Information for

RENTCO 247 LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
06730846
Private Limited Company
Active

Company Overview

About Rentco 247 Ltd
RENTCO 247 LIMITED was founded on 2008-10-22 and has its registered office in London. The organisation's status is listed as "Active". Rentco 247 Limited is a Private 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
RENTCO 247 LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Filing Information
Company Number 06730846
Company ID Number 06730846
Date formed 2008-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTCO 247 LIMITED
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 RENTCO 247 LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-04-23
RICHARD JOHN COOK
Director 2013-05-23
ADRIANO MAIO
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SEELEY
Director 2016-11-03 2018-04-23
JENNIFER DRAPER
Company Secretary 2016-11-03 2017-01-11
ALAN JOHN AVEY
Director 2013-12-20 2016-11-03
CLAIRE MARIANNE PETTETT
Director 2014-06-09 2016-11-03
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
GEORGINA JANE SCOTT
Director 2013-12-20 2014-06-09
THANALAKSHMI JANANDRAN
Company Secretary 2008-10-22 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
ADRIAN DAVID UNITT
Director 2008-10-22 2013-05-23
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
JOANNE MARIE DAY
Director 2008-10-22 2011-09-30
RICHARD JUSTIN STARKEY
Director 2008-10-22 2011-04-20
PETER VINCENT VELLA
Director 2008-10-22 2009-06-30
STEPHEN JOHN WHEATCROFT
Director 2008-10-22 2009-06-30
DAVID JOHN TEAGUE
Director 2008-10-22 2009-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2018-05-22 CURRENT 1994-07-04 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL LIMITED Director 2018-04-23 CURRENT 1979-10-15 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK BEAUFORT WESTERN PROPERTIES LIMITED Director 2018-04-23 CURRENT 1999-03-22 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2016-11-03 CURRENT 2002-04-24 Active
ADRIANO MAIO SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO SAND AIRE HOUSE COMMERCIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2016-11-03 CURRENT 1958-12-31 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2016-11-03 CURRENT 1954-10-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 1988-12-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2016-11-03 CURRENT 1994-03-18 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2016-11-03 CURRENT 1999-03-12 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2016-11-03 CURRENT 1999-06-04 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2015-07-16 Active
ADRIANO MAIO ST.DAVID LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active - Proposal to Strike off
ADRIANO MAIO HALEFIELD SECURITIES LIMITED Director 2016-11-03 CURRENT 1934-07-26 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2016-11-03 CURRENT 1983-11-10 Active
ADRIANO MAIO BEAUFORT WESTERN PROPERTIES LIMITED Director 2016-11-03 CURRENT 1999-03-22 Active
ADRIANO MAIO PLAZA 21 COMMERCIAL LIMITED Director 2016-11-02 CURRENT 1999-03-12 Active - Proposal to Strike off
ADRIANO MAIO LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2016-11-02 CURRENT 2000-06-15 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JARID RUSSELL MATHIE
2024-05-09DIRECTOR APPOINTED MRS ANGELA GANGEMI
2023-12-04CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2022-05-05AP01DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-21SH0129/06/21 STATEMENT OF CAPITAL GBP 5550000
2021-06-28CH01Director's details changed for Mr John David Clark on 2018-04-23
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-01PSC05Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-21
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-23AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-11TM02Termination of appointment of Jennifer Draper on 2017-01-11
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-04AP03Appointment of Jennifer Draper as company secretary on 2016-11-03
2016-11-04AP01DIRECTOR APPOINTED MR ADRIANO MAIO
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AVEY
2016-11-04AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-02-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-25AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-22CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2014-10-21
2014-10-22AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-03-24AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2014-03-24AP01DIRECTOR APPOINTED MR ALAN JOHN AVEY
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD02SAIL ADDRESS CREATED
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-04AR0122/10/13 FULL LIST
2013-12-04AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-29AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22AR0122/10/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24AR0122/10/11 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-08-18SH1918/08/11 STATEMENT OF CAPITAL GBP 50000
2011-08-18SH02CONSOLIDATION 30/06/11
2011-08-12SH20STATEMENT BY DIRECTORS
2011-08-12RES06REDUCE ISSUED CAPITAL 30/06/2011
2011-08-12RES13CONSOLIDATION 30/06/2011
2011-08-12CAP-SSSOLVENCY STATEMENT DATED 30/06/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-07AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-22AR0122/10/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE MARIE DAY / 12/11/2009
2009-10-23AR0122/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID UNITT / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WHEATCROFT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER VELLA
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID TEAGUE
2008-10-30288aDIRECTOR APPOINTED ADRIAN DAVID UNITT
2008-10-29225CURRSHO FROM 31/10/2009 TO 30/06/2009
2008-10-27288aDIRECTOR APPOINTED PETER VINCENT VELLA
2008-10-27288aDIRECTOR APPOINTED DAVID JOHN TEAGUE
2008-10-27288aDIRECTOR APPOINTED STEPHEN JOHN WHEATCROFT
2008-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RENTCO 247 LIMITED 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 RENTCO 247 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENTCO 247 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of RENTCO 247 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTCO 247 LIMITED
Trademarks
We have not found any records of RENTCO 247 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTCO 247 LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as RENTCO 247 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RENTCO 247 LIMITED 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 RENTCO 247 LIMITED 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 RENTCO 247 LIMITED 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.