RENTTIME LIMITED
GRAPPENHALL

Hellopages » Cheshire » Warrington » WA4 3EP

Company number 03072689
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address IVY COTTAGE, 3 CHURCH LANE, GRAPPENHALL, WARRINGTON, WA4 3EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Justine Anne Metcalfe as a director on 1 January 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 50 . The most likely internet sites of RENTTIME LIMITED are www.renttime.co.uk, and www.renttime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Renttime Limited is a Private Limited Company. The company registration number is 03072689. Renttime Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Renttime Limited is Ivy Cottage 3 Church Lane Grappenhall Warrington Wa4 3ep. . METCALFE, Justine Anne is a Secretary of the company. METCALFE, Anthony Michael is a Director of the company. METCALFE, Justine Anne is a Director of the company. Secretary METCALFE, Susan Mary has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Director METCALFE, Susan Mary has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
METCALFE, Justine Anne
Appointed Date: 09 May 2002

Director
METCALFE, Anthony Michael
Appointed Date: 09 October 1995
60 years old

Director
METCALFE, Justine Anne
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
METCALFE, Susan Mary
Resigned: 09 May 2002
Appointed Date: 09 October 1995

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 09 October 1995
Appointed Date: 27 June 1995

Nominee Director
DUNN, Christopher Frank
Resigned: 09 October 1995
Appointed Date: 27 June 1995
68 years old

Director
METCALFE, Susan Mary
Resigned: 09 May 2002
Appointed Date: 09 October 1995
58 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 09 October 1995
Appointed Date: 27 June 1995
68 years old

RENTTIME LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Appointment of Mrs Justine Anne Metcalfe as a director on 1 January 2017
04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50

24 May 2016
Registration of charge 030726890082, created on 9 May 2016
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 156 more events
13 Oct 1995
Ad 09/10/95--------- £ si 98@1=98 £ ic 2/100
13 Oct 1995
Memorandum and Articles of Association
13 Oct 1995
Director resigned;new director appointed
13 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jun 1995
Incorporation

RENTTIME LIMITED Charges

9 May 2016
Charge code 0307 2689 0082
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Raan-Gm Property Limited
Description: Land at 57 brailsford road fallowfield manchester…
21 December 2007
Deed of charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 central road manchester. Fixed charge over all rental…
21 December 2007
Deed of charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 central road manchester. Fixed charge over all rental…
11 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 269 burton road west didsbury manchester.
11 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 269 burton road, west didsbury, manchester.
2 May 2007
Deed of charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 furness road fallowfield manchester. Fixed charge over…
1 May 2007
Deed of charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 92 whitby road fallowfield manchester. Fixed charge over…
1 May 2007
Deed of charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 braemar road fallowfield manchester fixed charge over…
17 April 2007
Charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5, 169 paletine road manchester M20 2GH. Fixed charge…
14 March 2007
Deed of charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 174 moseley road fallowfield manchester,. Fixed charge over…
14 March 2007
Deed of charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 thorn grove fallowfield manchester,. Fixed charge over…
13 March 2007
Deed of charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 57 brailsford road fallowfield. Fixed charge over all…
13 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 richmond road fallowfield. Fixed charge over all rental…
13 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 ashford road manchester. Fixed charge over all rental…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 filey road fallowfield manchester,. Fixed charge over…
13 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 54 braemar road fallowfield manchester,. Fixed charge over…
12 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 cotton lane withington manchester,. Fixed charge over…
12 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 braemar road fallowfield manchester,. Fixed charge over…
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The f/h property at flat 1 21 ladybarn road fallowfield…
22 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 126 barlow moor road, didsbury, manchester.
22 June 2006
Deed of charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 mabfield road, manchester. Fixed charge over all rental…
22 June 2006
Deed of charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 albion road fallowfield manchester. Fixed charge over…
22 June 2006
Deed of charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 albion road manchester. Fixed charge over all rental…
20 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property at 7 queenston road, didsbury, manchester…
20 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 goulden road, west didsbury, manchester. The rental…
5 December 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 goulden road west didsbury manchester,.
19 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 49 central road west didsbury manchester.
19 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 central road west didsbury manchester.
17 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2,4 grove avenue lymm cheshire.
10 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 269 burton road west didsbury manchester the rental income…
3 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All the f/h property k/a 32 mabfield road fallowfield…
3 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All the f/h property k/a 17 albion road fallowfield…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 19 albion road fallowfield manchester.
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 22 August 2009
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 27 thorn grove…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a flat 1 21 ladybarn road…
9 September 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as flat 5,169 palatine…
10 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 22 August 2009
Persons entitled: Paragon Mortgages Limited
Description: 56 filey road fallowfield manchester M14 6GQ.
9 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 7 queenston road, didsbury, manchester M20…
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 92 whitby road fallowfield manchester M14 6QL.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 71 braemar road fallowfield manchester M14 6PR.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 22 August 2009
Persons entitled: Paragon Mortgages Limited
Description: 64 ashford road withington manchester M20 3EH.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 27 furness road fallowfield manchester M14 6LX.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 57 brailsford road fallowfield manchester M14 6PT.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 56 braemar road fallowfield manchester M14 6PS.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 22 August 2009
Persons entitled: Paragon Mortgages Limited
Description: 23 cotton lane withington manchester M20 4UX.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 9 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 54 braemar road fallowfield manchester M14 0PB.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 31 richmond road fallowfield manchester M14 6YW.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 15 July 2009
Persons entitled: Paragon Mortgages Limited
Description: 126 barlow moor road didsbury manchester M20 2PU.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 heathside road withington manchester M20 4XH.
9 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 22 August 2009
Persons entitled: Paragon Mortgages Limited
Description: 174 moseley road fallowfield manchester M14 6PB.
27 July 2001
Legal charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 7 queensston road didsbury greater…
5 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 28 copster hill road oldham…
6 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 126 barlow moor road disbury…
31 August 2000
Legal mortgage
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 63 raper street greenacres…
31 August 2000
Legal mortgage
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Free/leasehold property k/a 71 braemar road fallowfield…
31 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 23 cotton lane withington manchester…
31 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 55 heathside road withington…
31 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 48 cposter hill road oldham. T/no…
31 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 brailsford road fallowfield manchester…
31 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 ashford road withington manchester…
6 April 1999
Legal charge
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 furness avenue fallowfield manchester, greater…
1 April 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 174 moseley road fallowfield manchester greater manchester…
1 April 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 whitby rd,fallowfield,manchester,gt.manchester; LA52277.
26 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 braemar road fallowfield manchester greater manchester…
26 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 filey road fallowfield manchester greater manchester…
26 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 richmond rd,fallowfield,manchester,gt.manchester;…
26 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 braemar rd,fallowfield,manchester,gt.manchester;…
23 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 23 October 2001
Persons entitled: Nationwide Building Society
Description: Property k/a 57 brailsford road fallowfield manchester…
26 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 23 October 2001
Persons entitled: Nationwide Building Society
Description: All that property k/a 64 ashford road,withington,greater…
26 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 23 October 2001
Persons entitled: Nationwide Building Society
Description: All that property k/a 23 cotton lane,withington,greater…
26 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 23 October 2001
Persons entitled: Nationwide Building Society
Description: All that property k/a 55 heathside road,withington,greater…
26 May 1998
Mortgage debenture
Delivered: 3 June 1998
Status: Satisfied on 23 October 2001
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
19 September 1997
Mortgage
Delivered: 2 October 1997
Status: Satisfied on 23 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 56 filey road fallowfield greater manchester…
2 April 1997
Legal charge
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: The National School of Salesmanship Limited
Description: Freehold land edged in red on the plan to title number…
10 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 23 October 2001
Persons entitled: The National School of Salesmanship Limited
Description: The f/h land being 10 south grove chorlton upon medlock…
7 March 1997
Mortgage
Delivered: 13 March 1997
Status: Satisfied on 23 October 2001
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/AS10 south grove chorlton-on-medlock…
25 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 23 October 2001
Persons entitled: The National School of Salesmanship Limited
Description: 1. f/h-14 edenhall avenue levenshulme manchester in the…
23 September 1996
Legal charge
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: The National School of Salesmanship Limited
Description: By way of legal mortgage all and every interest in over the…
23 September 1996
Mortgage deed
Delivered: 30 September 1996
Status: Satisfied on 23 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 31 richmond road fallowfield manchester…
20 September 1996
Legal charge
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: The National School of Salesmanship Limited
Description: The lh land edged in red on the plan to the t/no gm 637557…
20 September 1996
Mortgage deed
Delivered: 30 September 1996
Status: Satisfied on 23 October 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property flat 5 169 palatine road withington manchester…

Similar Companies

RENT-TEK LTD RENTTIMA LTD RENTU UK LIMITED RENTUAL UK LTD RENTUNE LIMITED RENTUNIQUE LIMITED RENTURAPP LIMITED