Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rent The House Limited
Rent The House Limited is a dissolved company incorporated on 24 July 2006 with the registered office located in Warrington, Cheshire. Rent The House Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 August 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05884617
Private limited company
Age
19 years
Incorporated
24 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rent The House Limited
Contact
Update Details
Address
Abacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
England
Same address for the past
8 years
Companies in WA3 5QX
Telephone
01254350122
Email
Available in Endole App
Website
Propertyshopltd.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Mr Jamie Paul Allen
Director • PSC • English • Lives in England • Born in Oct 1973
Steven Alan Chippendale
Director • British • Lives in UK • Born in Nov 1972
Mr Steven Alan Chippendale
PSC • English • Lives in England • Born in Nov 1972
Chippendale & Allen Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Property Shop (Accrington) Limited
Steven Alan Chippendale is a mutual person.
Active
Denali Homes Limited
Steven Alan Chippendale is a mutual person.
Active
Denali Estates Limited
Steven Alan Chippendale is a mutual person.
Active
Property Shop (NW) Limited
Steven Alan Chippendale is a mutual person.
Active
Lamb Row Management Company Limited
Steven Alan Chippendale is a mutual person.
Active
Chippendale & Allen Holdings Ltd
Steven Alan Chippendale is a mutual person.
Active
Eden Eco Ltd
Steven Alan Chippendale is a mutual person.
Active
AJS (NW) Developments Limited
Steven Alan Chippendale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Aug
⟶
31 Mar 2017
Traded for
7 months
Cash in Bank
£10.94K
Increased by £4.1K (+60%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 5 (-50%)
Total Assets
£27.02K
Increased by £13.66K (+102%)
Total Liabilities
-£26.51K
Decreased by £7.97K (-23%)
Net Assets
£511
Increased by £21.63K (-102%)
Debt Ratio (%)
98%
Decreased by 160.06% (-62%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 7 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 22 May 2018
Full Accounts Submitted
8 Years Ago on 4 Nov 2017
Accounting Period Shortened
8 Years Ago on 2 Jun 2017
Small Accounts Submitted
8 Years Ago on 31 May 2017
Confirmation Submitted
8 Years Ago on 1 Mar 2017
Registered Address Changed
8 Years Ago on 21 Dec 2016
Jonathan David Swinn Resigned
8 Years Ago on 20 Dec 2016
Jonathan David Swinn Resigned
8 Years Ago on 20 Dec 2016
Mr Steven Alan Chippendale Appointed
9 Years Ago on 14 Apr 2016
Get Alerts
Get Credit Report
Discover Rent The House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Aug 2018
First Gazette notice for compulsory strike-off
Submitted on 22 May 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 4 Nov 2017
Previous accounting period shortened from 31 August 2017 to 31 March 2017
Submitted on 2 Jun 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 31 May 2017
Confirmation statement made on 1 March 2017 with updates
Submitted on 1 Mar 2017
Termination of appointment of Jonathan David Swinn as a director on 20 December 2016
Submitted on 21 Dec 2016
Registered office address changed from 25 Blackburn Road Accrington Lancashire BB5 1HF to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 21 December 2016
Submitted on 21 Dec 2016
Termination of appointment of Jonathan David Swinn as a secretary on 20 December 2016
Submitted on 21 Dec 2016
Appointment of Mr Jamie Paul Allen as a director on 14 April 2016
Submitted on 16 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs