General information

Name:

Rosen Rentals Ltd

Office Address:

124 City Road EC1V 2NX London

Number: 05835842

Incorporation date: 2006-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in London with reg. no. 05835842. This company was established in 2006. The office of this firm is located at 124 City Road . The zip code for this address is EC1V 2NX. This business's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. 2022/06/30 is the last time account status updates were reported.

In order to meet the requirements of its client base, the following business is consistently developed by a number of three directors who are Emily R., Janice R. and Mark R.. Their support has been of pivotal importance to this business since 2024-01-19.

Mark R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emily R.

Role: Director

Appointed: 19 January 2024

Latest update: 19 March 2024

Janice R.

Role: Director

Appointed: 06 March 2023

Latest update: 19 March 2024

Mark R.

Role: Director

Appointed: 02 June 2006

Latest update: 19 March 2024

People with significant control

Mark R.
Notified on 11 December 2019
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Stuart R.
Notified on 23 March 2017
Ceased on 11 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-07-01
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2016-06-30
Annual Accounts 17 October 2017
Date Approval Accounts 17 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Linda Vista Manns Hill Bossingham Canterbury CT4 6ED England on Mon, 22nd Jan 2024 to 29 the Avenue St. Margarets-at-Cliffe Dover CT15 6BE (AD01)
filed on: 22nd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode