About

Registered Number: 02307652
Date of Incorporation: 20/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL,

 

Founded in 1988, First Rented Housing Group Ltd has its registered office in Epsom, Surrey, it's status in the Companies House registry is set to "Active". The current directors of First Rented Housing Group Ltd are listed as Hunt, Joanna Katie, Gould, Ivan James, Grant, Peter John, Winfield, Rex Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Ivan James 21 February 1995 22 August 1995 1
GRANT, Peter John N/A 15 December 1993 1
WINFIELD, Rex Arthur N/A 15 December 1993 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Joanna Katie 28 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR01 - N/A 16 July 2020
MR01 - N/A 16 July 2020
MR01 - N/A 13 July 2020
MR01 - N/A 30 June 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 14 October 2019
MR01 - N/A 28 May 2019
AP03 - Appointment of secretary 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 July 2018
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 November 2017
AD04 - Change of location of company records to the registered office 27 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
MR01 - N/A 02 August 2017
CS01 - N/A 15 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 08 September 2016
MR01 - N/A 30 April 2016
AR01 - Annual Return 01 February 2016
MR01 - N/A 28 November 2015
AA - Annual Accounts 30 June 2015
MA - Memorandum and Articles 05 June 2015
RESOLUTIONS - N/A 19 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 31 August 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 December 2010
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 October 2003
395 - Particulars of a mortgage or charge 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 06 March 2003
RESOLUTIONS - N/A 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 2003
395 - Particulars of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 14 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 27 January 1998
395 - Particulars of a mortgage or charge 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 09 January 1997
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 15 September 1996
288 - N/A 22 August 1996
288 - N/A 13 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
288 - N/A 07 March 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 30 January 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 01 September 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
363s - Annual Return 29 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1994
CERTNM - Change of name certificate 07 November 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 03 August 1994
288 - N/A 27 July 1994
353 - Register of members 27 July 1994
169 - Return by a company purchasing its own shares 24 June 1994
AA - Annual Accounts 01 June 1994
RESOLUTIONS - N/A 11 May 1994
AUD - Auditor's letter of resignation 27 April 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 April 1994
363s - Annual Return 09 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
287 - Change in situation or address of Registered Office 13 January 1994
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
AA - Annual Accounts 19 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 24 June 1992
288 - N/A 13 April 1992
363a - Annual Return 26 February 1992
288 - N/A 08 October 1991
288 - N/A 08 October 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1990
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 16 August 1989
288 - N/A 17 May 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
PUC 2 - N/A 26 April 1989
PUC 2 - N/A 26 April 1989
123 - Notice of increase in nominal capital 26 April 1989
395 - Particulars of a mortgage or charge 21 April 1989
325 - Location of register of directors' interests in shares etc 14 February 1989
353 - Register of members 14 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
288 - N/A 03 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
123 - Notice of increase in nominal capital 06 January 1989
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
CERTNM - Change of name certificate 07 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

A registered charge 29 June 2020 Outstanding

N/A

A registered charge 26 June 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 25 February 2014 Outstanding

N/A

Debenture 31 January 2011 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Standard security executed on 1 april 2010 03 May 2010 Outstanding

N/A

Standard security executed on 1 april 2010 28 April 2010 Outstanding

N/A

A standard security which was presented for registration in scotland on the 21 february 2003 and 14 February 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21ST february 2003 and 14 February 2003 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30TH october 1998 21 October 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30TH october 1998 21 October 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30TH october 1998 21 October 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30TH october 1998 21 October 1998 Fully Satisfied

N/A

Legal charge 06 March 1998 Fully Satisfied

N/A

Legal charge 05 September 1997 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Mortgage 27 April 1993 Fully Satisfied

N/A

Legal charge 12 March 1993 Fully Satisfied

N/A

Mortgage 02 March 1993 Fully Satisfied

N/A

Legal mortgage 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.