RENTOR MANAGEMENT LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 2QR

Company number 04248328
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 11 HEYSHAM GROVE, REDCAR, CLEVELAND, TS10 2QR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 940 . The most likely internet sites of RENTOR MANAGEMENT LIMITED are www.rentormanagement.co.uk, and www.rentor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Redcar Central Rail Station is 1.5 miles; to Saltburn Rail Station is 3.2 miles; to Kildale Rail Station is 8.4 miles; to Battersby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentor Management Limited is a Private Limited Company. The company registration number is 04248328. Rentor Management Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Rentor Management Limited is 11 Heysham Grove Redcar Cleveland Ts10 2qr. The company`s financial liabilities are £78.34k. It is £9.72k against last year. And the total assets are £7.7k, which is £0.99k against last year. DRAKE, Michael is a Secretary of the company. DRAKE, Michael is a Director of the company. DURANCE, Paul Anthony is a Director of the company. METCALFE, Brian is a Director of the company. MILBURN, Peter is a Director of the company. Secretary CATCHPOLE, Leslie Owen has been resigned. Secretary DURANCE, Paul Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CATCHPOLE, Leslie Owen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


rentor management Key Finiance

LIABILITIES £78.34k
+14%
CASH n/a
TOTAL ASSETS £7.7k
+14%
All Financial Figures

Current Directors

Secretary
DRAKE, Michael
Appointed Date: 07 March 2005

Director
DRAKE, Michael
Appointed Date: 18 November 2004
59 years old

Director
DURANCE, Paul Anthony
Appointed Date: 17 July 2001
57 years old

Director
METCALFE, Brian
Appointed Date: 02 September 2002
67 years old

Director
MILBURN, Peter
Appointed Date: 17 July 2001
64 years old

Resigned Directors

Secretary
CATCHPOLE, Leslie Owen
Resigned: 01 January 2002
Appointed Date: 17 July 2001

Secretary
DURANCE, Paul Anthony
Resigned: 07 March 2005
Appointed Date: 01 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 2001
Appointed Date: 09 July 2001

Director
CATCHPOLE, Leslie Owen
Resigned: 01 January 2002
Appointed Date: 17 July 2001
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Peter Milburn
Notified on: 9 April 2016
64 years old
Nature of control: Has significant influence or control

RENTOR MANAGEMENT LIMITED Events

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 May 2016
Micro company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 940

27 May 2015
Micro company accounts made up to 31 August 2014
23 Apr 2015
Previous accounting period extended from 31 July 2014 to 31 August 2014
...
... and 49 more events
20 Nov 2001
New secretary appointed;new director appointed
20 Nov 2001
New director appointed
20 Nov 2001
New director appointed
23 Jul 2001
Registered office changed on 23/07/01 from: 788-790 finchley road london NW11 7TJ
09 Jul 2001
Incorporation

RENTOR MANAGEMENT LIMITED Charges

30 May 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 55 mansfield avenue, thornaby. Fixed…
30 May 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 37 mansfield avenue, thornaby. Fixed…
30 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 131 holly crescent sacriston durham. Fixed charge all…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 laurel street middlesborough cleveland TS1 3DR. By way…
15 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 37 mansfield avenue thornaby…
15 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 55 mansfield avenue thornaby…