Rentokil Property Holdings Limited CRAWLEY


Founded in 1980, Rentokil Property Holdings, classified under reg no. 01525891 is an active company. Currently registered at Compass House RH10 9PY, Crawley the company has been in the business for fourty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2013-06-03 Rentokil Property Holdings Limited is no longer carrying the name City Link Property (holdings).

At the moment there are 2 directors in the the company, namely Rachel C. and Jeffreys H.. In addition one secretary - Catherine S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rentokil Property Holdings Limited Address / Contact

Office Address Compass House
Office Address2 Manor Royal
Town Crawley
Post code RH10 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01525891
Date of Incorporation Fri, 31st Oct 1980
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Rachel C.

Position: Director

Appointed: 04 April 2022

Jeffreys H.

Position: Director

Appointed: 01 September 2020

Catherine S.

Position: Secretary

Appointed: 08 August 2016

Patricia H.

Position: Director

Appointed: 30 September 2019

Resigned: 31 August 2020

Daragh F.

Position: Secretary

Appointed: 29 April 2016

Resigned: 08 August 2016

Jonathan H.

Position: Director

Appointed: 02 February 2015

Resigned: 30 September 2019

Daragh F.

Position: Director

Appointed: 23 July 2014

Resigned: 30 March 2022

Stuart I.

Position: Director

Appointed: 07 March 2013

Resigned: 02 February 2015

Adele H.

Position: Director

Appointed: 16 July 2012

Resigned: 07 March 2013

David S.

Position: Director

Appointed: 05 December 2011

Resigned: 07 March 2013

Robert P.

Position: Director

Appointed: 21 October 2011

Resigned: 07 March 2013

Paul G.

Position: Director

Appointed: 10 December 2010

Resigned: 23 July 2014

Stuart G.

Position: Director

Appointed: 01 September 2009

Resigned: 10 December 2010

Petar C.

Position: Director

Appointed: 18 February 2008

Resigned: 01 September 2009

Alexandra L.

Position: Secretary

Appointed: 04 February 2008

Resigned: 29 April 2016

Colin T.

Position: Director

Appointed: 17 December 2007

Resigned: 15 March 2011

Michael C.

Position: Director

Appointed: 27 July 2007

Resigned: 18 February 2008

Keith B.

Position: Director

Appointed: 27 July 2007

Resigned: 21 December 2007

Gareth B.

Position: Secretary

Appointed: 27 July 2007

Resigned: 22 March 2013

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 17 June 1997

Resigned: 27 July 2007

Plant Nominees Limited

Position: Corporate Director

Appointed: 17 June 1997

Resigned: 27 July 2007

Grayston Central Services Limited

Position: Corporate Director

Appointed: 17 June 1997

Resigned: 27 July 2007

Gareth B.

Position: Director

Appointed: 21 August 1996

Resigned: 17 June 1997

Anthony B.

Position: Director

Appointed: 21 August 1996

Resigned: 17 June 1997

Gareth B.

Position: Secretary

Appointed: 08 October 1993

Resigned: 17 June 1997

Robert W.

Position: Director

Appointed: 08 October 1993

Resigned: 21 August 1996

Christopher P.

Position: Director

Appointed: 08 October 1993

Resigned: 21 August 1996

Peter D.

Position: Director

Appointed: 24 August 1992

Resigned: 04 April 1994

Richard C.

Position: Secretary

Appointed: 24 August 1992

Resigned: 08 October 1993

Alan B.

Position: Director

Appointed: 24 August 1992

Resigned: 04 April 1994

Richard C.

Position: Director

Appointed: 24 August 1992

Resigned: 08 October 1993

Ian T.

Position: Director

Appointed: 07 June 1992

Resigned: 24 August 1992

David K.

Position: Director

Appointed: 07 June 1992

Resigned: 24 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Rentokil Initial (1993) Limited from Crawley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rentokil Initial (1993) Limited

Compass House Manor Royal, Blackwater, Crawley, West Sussex, RH10 9PY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2864290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

City Link Property (holdings) June 3, 2013
City Link Transport Services (bristol) July 26, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Persons with significant control Resolution Restoration
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
Free Download (226 pages)

Company search