About

Registered Number: 05667641
Date of Incorporation: 06/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 45 Breedon Close, Corby, Northamptonshire, NN18 9PG,

 

Home Rental Uk Ltd was founded on 06 January 2006 and are based in Northamptonshire. Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Terence Michael 26 April 2006 22 February 2009 1
HAINES, Timothy Michael 22 February 2009 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Anna 06 January 2006 16 January 2006 1
HAINES, Terence Michael 22 February 2009 08 February 2012 1
MCGUIRE, Andrew David 08 February 2012 18 December 2013 1

Filing History

Document Type Date
RM02 - N/A 11 March 2020
RM02 - N/A 17 April 2015
RM01 - N/A 17 April 2015
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 22 January 2014
RM01 - N/A 15 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 07 January 2013
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 March 2010
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 12 May 2009
225 - Change of Accounting Reference Date 12 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 06 September 2006
395 - Particulars of a mortgage or charge 13 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363a - Annual Return 10 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.