General information

Name:

Rentfield Ltd

Office Address:

1a Needlers End Lane Balsall Common CV7 7AF Coventry

Number: 02888380

Incorporation date: 1994-01-17

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02888380 - registration number for Rentfield Limited. This company was registered as a Private Limited Company on 1994-01-17. This company has existed on the market for the last thirty years. The firm may be found at 1a Needlers End Lane Balsall Common in Coventry. It's area code assigned is CV7 7AF. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Wednesday 28th December 2022 is the last time the accounts were reported.

When it comes to this specific business, the majority of director's obligations have so far been met by Kim B., Frank H. and Michael H.. When it comes to these three individuals, Michael H. has been with the business for the longest period of time, having been a vital addition to the Management Board since 1994.

Financial data based on annual reports

Company staff

Kim B.

Role: Director

Appointed: 13 August 2020

Latest update: 28 January 2024

Frank H.

Role: Director

Appointed: 28 July 2007

Latest update: 28 January 2024

Michael H.

Role: Director

Appointed: 14 February 1994

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm are: Widelake Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Isle Of Man at Peel Road, Douglas, IM1 5EH and was registered as a PSC under the reg no 63388c.

Widelake Properties Limited
Address: Peregrine House Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man
Legal authority Company Law
Legal form Legal Company
Country registered Isle Of Man
Place registered Isle Of Man Registry
Registration number 63388c
Notified on 6 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank H.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
substantial control or influence
Michael H.
Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control:
1/2 or less of shares
Geoffrey H.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 28 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-31
End Date For Period Covered By Report 2021-12-28
Annual Accounts
Start Date For Period Covered By Report 2021-12-29
End Date For Period Covered By Report 2022-12-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 28th Dec 2022 (AA)
filed on: 18th, March 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
30
Company Age

Closest Companies - by postcode