ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rentco 247 Limited

Rentco 247 Limited is an active company incorporated on 22 October 2008 with the registered office located in London, Greater London. Rentco 247 Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06730846
Private limited company
Age
17 years
Incorporated 22 October 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (25 days ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 20 Nov 2025 (17 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Dec 1979
Director • British • Lives in UK • Born in Jun 1987
Lendlease Residential (CG) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halefield Securities Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Lendlease Residential Construction Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Lendlease Residential (Special Projects) Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Lendlease Residential (Lancashire) Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Beaufort Western Properties Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Lendlease Residential Nominees Limited
Angela Gangemi and Anthony William Smith are mutual people.
Active
Lendlease Residential Limited
Anthony William Smith is a mutual person.
Active
Lendlease Residential (CG) Limited
Angela Gangemi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£18M
Increased by £14.27M (+383%)
Turnover
£2.6M
Increased by £2.33M (+869%)
Employees
Unreported
Same as previous period
Total Assets
£20.47M
Increased by £3.94M (+24%)
Total Liabilities
-£23.77M
Increased by £4.41M (+23%)
Net Assets
-£3.3M
Decreased by £469K (+17%)
Debt Ratio (%)
116%
Decreased by 1.01% (-1%)
Latest Activity
Registered Address Changed
17 Days Ago on 20 Nov 2025
Confirmation Submitted
25 Days Ago on 12 Nov 2025
Lendlease Residential (Cg) Limited (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
5 Months Ago on 18 Jun 2025
Registered Address Changed
11 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 5 Jun 2024
Jarid Russell Mathie Resigned
1 Year 7 Months Ago on 2 May 2024
Mrs Angela Gangemi Appointed
1 Year 7 Months Ago on 1 May 2024
Get Credit Report
Discover Rentco 247 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 20 November 2025
Submitted on 20 Nov 2025
Change of details for Lendlease Residential (Cg) Limited as a person with significant control on 3 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Full accounts made up to 30 June 2024
Submitted on 18 Jun 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 5 Dec 2024
Full accounts made up to 30 June 2023
Submitted on 5 Jun 2024
Appointment of Mrs Angela Gangemi as a director on 1 May 2024
Submitted on 9 May 2024
Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year