Rentfield Limited COVENTRY


Rentfield started in year 1994 as Private Limited Company with registration number 02888380. The Rentfield company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Coventry at 1a Needlers End Lane. Postal code: CV7 7AF.

The firm has 3 directors, namely Kim B., Frank H. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 14 February 1994 and Kim B. has been with the company for the least time - from 13 August 2020. Currenlty, the firm lists one former director, whose name is Geoffrey H. and who left the the firm on 17 January 2019. In addition, there is one former secretary - Geoffrey H. who worked with the the firm until 17 January 2019.

Rentfield Limited Address / Contact

Office Address 1a Needlers End Lane
Office Address2 Balsall Common
Town Coventry
Post code CV7 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888380
Date of Incorporation Mon, 17th Jan 1994
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 28th December
Company age 30 years old
Account next due date Sat, 28th Sep 2024 (142 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Kim B.

Position: Director

Appointed: 13 August 2020

Frank H.

Position: Director

Appointed: 28 July 2007

Michael H.

Position: Director

Appointed: 14 February 1994

Geoffrey H.

Position: Director

Appointed: 14 February 1994

Resigned: 17 January 2019

Geoffrey H.

Position: Secretary

Appointed: 14 February 1994

Resigned: 17 January 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1994

Resigned: 09 February 1994

London Law Services Limited

Position: Nominee Director

Appointed: 17 January 1994

Resigned: 09 February 1994

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Widelake Properties Limited from Isle Of Man, Isle Of Man. This PSC is classified as "a legal company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Frank H. This PSC has significiant influence or control over the company,. The third one is Michael H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Widelake Properties Limited

Peregrine House Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

Legal authority Company Law
Legal form Legal Company
Country registered Isle Of Man
Place registered Isle Of Man Registry
Registration number 63388c
Notified on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Frank H.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 25-50% shares

Geoffrey H.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-302020-12-302021-12-282022-12-28
Net Worth3 739 8713 751 328      
Balance Sheet
Current Assets4 610 6714 651 2003 995 8792 826 3664 233 1814 125 3724 101 3804 043 896
Net Assets Liabilities 3 751 3283 744 1303 768 1526 276 0056 316 5436 334 2886 369 083
Net Assets Liabilities Including Pension Asset Liability3 739 8713 751 328      
Reserves/Capital
Shareholder Funds3 739 8713 751 328      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6041 6042 604123 4969 474  
Average Number Employees During Period   22233
Creditors 169 774472 9245 649159 19291 921120 41962 985
Fixed Assets3939950 039950 039950 006950 006950 006950 006
Net Current Assets Liabilities4 400 9174 481 4263 522 9552 818 1134 197 4854 033 4514 015 7063 980 911
Total Assets Less Current Liabilities4 400 9564 481 4654 472 9943 770 7565 147 4914 983 4574 930 9674 930 917
Accruals Deferred Income1 6041 604      
Creditors Due After One Year659 481728 533      
Creditors Due Within One Year209 754169 774      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 28th Dec 2022
filed on: 18th, March 2023
Free Download (3 pages)

Company search