Retirement Rentals Limited TAUNTON


Founded in 1997, Retirement Rentals, classified under reg no. 03441914 is an active company. Currently registered at First Floor 2 Tangier Central TA1 4AS, Taunton the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since November 7, 1997 Retirement Rentals Limited is no longer carrying the name Creditmay.

The company has 7 directors, namely Chris K., Karen D. and Sandeep P. and others. Of them, Ben F., Michael W. have been with the company the longest, being appointed on 1 July 2021 and Chris K. has been with the company for the least time - from 25 January 2024. At present 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.

Retirement Rentals Limited Address / Contact

Office Address First Floor 2 Tangier Central
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441914
Date of Incorporation Tue, 30th Sep 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Chris K.

Position: Director

Appointed: 25 January 2024

Karen D.

Position: Director

Appointed: 05 May 2023

Sandeep P.

Position: Director

Appointed: 31 March 2023

Joanne C.

Position: Director

Appointed: 21 November 2022

Dominic S.

Position: Director

Appointed: 17 July 2022

Ben F.

Position: Director

Appointed: 01 July 2021

Michael W.

Position: Director

Appointed: 01 July 2021

Peter R.

Position: Director

Appointed: 01 July 2021

Resigned: 25 January 2024

Roberta S.

Position: Director

Appointed: 01 July 2021

Resigned: 31 October 2022

Diane A.

Position: Director

Appointed: 01 July 2021

Resigned: 04 November 2022

Alejandro P.

Position: Director

Appointed: 01 July 2021

Resigned: 09 June 2023

Nygel S.

Position: Director

Appointed: 01 July 2021

Resigned: 08 April 2022

James P.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2021

David C.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2021

Christopher M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 30 June 2021

Christopher P.

Position: Director

Appointed: 01 October 2014

Resigned: 14 March 2016

Jamie T.

Position: Director

Appointed: 19 May 2014

Resigned: 19 April 2023

Karen D.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 October 2014

Simon H.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2018

Simon H.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 April 2013

Gillian G.

Position: Director

Appointed: 20 December 1997

Resigned: 31 March 2019

Richard B.

Position: Secretary

Appointed: 20 December 1997

Resigned: 01 September 2000

Richard B.

Position: Director

Appointed: 20 December 1997

Resigned: 01 September 2000

John B.

Position: Director

Appointed: 20 December 1997

Resigned: 01 April 1999

Ian J.

Position: Director

Appointed: 22 October 1997

Resigned: 31 May 2003

Charles G.

Position: Secretary

Appointed: 22 October 1997

Resigned: 31 January 1998

Charles G.

Position: Director

Appointed: 22 October 1997

Resigned: 31 March 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1997

Resigned: 22 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 1997

Resigned: 22 October 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Resi Property Management Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Girlings Retirement Rentals Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Resi Property Management Limited

21-26 Garlick Hill, London, England, EC4V 2AU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13074164
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Girlings Retirement Rentals Limited

80 Cheapside, London, EC2V 6EE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 2876260
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Creditmay November 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search