Company NameGlent Rentals Limited
DirectorPaul Colman
Company StatusActive
Company Number11832507
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Colman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2020Delivered on: 27 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1-5, 9 oakwood avenue leeds LS825Z.
Outstanding
13 March 2020Delivered on: 27 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 82 ravensworth gardens, cambridge CB1 2XN.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 tyson gardens, devonshire road london SE23 3NA.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 norman terrace, leeds LS8 2AP.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 104B st john's hill, london SW11 1SH.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 norman terrace, leeds LS8 2AP.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 norman terrace, leeds LS8 2AP.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 oakwood avenue, leeds LS8 2HZ.
Outstanding
12 June 2020Delivered on: 12 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 brunswick quay, london SE16 7PY.
Outstanding
30 April 2020Delivered on: 30 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 38 davy road. Cambridge. CB1 3QW.
Outstanding
13 March 2020Delivered on: 26 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 72 street lane, leeds LS8 2AL.
Outstanding

Filing History

3 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
14 December 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
24 October 2022Sub-division of shares on 17 September 2022 (15 pages)
13 October 2022Particulars of variation of rights attached to shares (12 pages)
13 October 2022Change of share class name or designation (2 pages)
13 October 2022Memorandum and Articles of Association (19 pages)
13 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2022Statement of capital following an allotment of shares on 17 September 2022
  • GBP 2,064,206
(4 pages)
6 October 2022Statement of capital following an allotment of shares on 17 September 2022
  • GBP 2,064,202
(4 pages)
24 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2022Memorandum and Articles of Association (18 pages)
1 April 2022Particulars of variation of rights attached to shares (10 pages)
21 December 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
4 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
11 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Memorandum and Articles of Association (17 pages)
26 April 2021Particulars of variation of rights attached to shares (8 pages)
26 April 2021Change of share class name or designation (2 pages)
18 February 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
22 November 2020Cessation of Sheila Colman as a person with significant control on 13 March 2020 (1 page)
22 November 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 2,064,202
(3 pages)
22 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
12 June 2020Registration of charge 118325070011, created on 12 June 2020 (4 pages)
30 April 2020Registration of charge 118325070010, created on 30 April 2020 (4 pages)
27 March 2020Registration of charge 118325070008, created on 13 March 2020 (4 pages)
27 March 2020Registration of charge 118325070009, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070005, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070006, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070004, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070002, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070007, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070003, created on 13 March 2020 (4 pages)
26 March 2020Registration of charge 118325070001, created on 13 March 2020 (4 pages)
22 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)