General information

Name:

Rentpro Limited

Office Address:

8 Osborne Promenade Warrenpoint BT34 3NQ Newry

Number: NI616594

Incorporation date: 2013-02-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rentpro Ltd has been in the business for 11 years. Started with Registered No. NI616594 in the year 2013, the firm is based at 8 Osborne Promenade, Newry BT34 3NQ. This company's SIC and NACE codes are 62012 which means Business and domestic software development. Rentpro Limited released its latest accounts for the financial year up to 2021/12/31. The business latest confirmation statement was released on 2023/02/04.

At the moment, the directors appointed by the limited company are: Adam B. assigned to lead the company in 2023 and Rajeev N. assigned to lead the company in 2022.

The companies that control this firm include: Arthur Online Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1-4 Argyll Street, W1F 7LD and was registered as a PSC under the registration number 07912886.

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 04 May 2023

Latest update: 4 March 2024

Rajeev N.

Role: Director

Appointed: 20 April 2022

Latest update: 4 March 2024

People with significant control

Arthur Online Limited
Address: Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 07912886
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Diarmid S.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Brian M.
Notified on 1 September 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-02-04
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 February 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 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-05-04 (TM01)
filed on: 4th, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies