ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uni2 Rent Ltd

Uni2 Rent Ltd is an active company incorporated on 28 August 2012 with the registered office located in London, City of London. Uni2 Rent Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08192442
Private limited company
Age
13 years
Incorporated 28 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 September 2025 (2 months ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 10 Feb 2025 (10 months ago)
Previous address was 8 Clinton Terrace Derby Road Nottingham NG7 1LY England
Telephone
01158708669
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Mar 1970
Director • Chief Executive • British • Lives in UK • Born in Oct 1972
Lomond Property Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xact Lettings Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
John Shepherd Lettings Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Tassi Sales And Lettings Ltd
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
John Shepherd East Midlands Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
John Shepherd Estate Agents Ltd
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Paul Carr Lettings Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Paul Carr Lettings Holdings Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Xact Lettings (Holdings) Ltd
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.47M
Decreased by £57.33K (-4%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.61M
Decreased by £12.91K (-1%)
Total Liabilities
-£1.12M
Decreased by £78.24K (-7%)
Net Assets
£496.26K
Increased by £65.34K (+15%)
Debt Ratio (%)
69%
Decreased by 4.27% (-6%)
Latest Activity
John Ennis Resigned
1 Month Ago on 22 Oct 2025
Confirmation Submitted
2 Months Ago on 26 Sep 2025
Registered Address Changed
10 Months Ago on 10 Feb 2025
Mr John Ennis Appointed
10 Months Ago on 24 Jan 2025
Mr Ian Ronald Sutherland Appointed
10 Months Ago on 24 Jan 2025
Richard Crathorne Appointed
10 Months Ago on 24 Jan 2025
Edward Geoffrey Henderson Resigned
10 Months Ago on 24 Jan 2025
Lomond Property Lettings Limited (PSC) Appointed
10 Months Ago on 24 Jan 2025
Uni2 Hold Tight Ltd (PSC) Resigned
10 Months Ago on 24 Jan 2025
Full Accounts Submitted
10 Months Ago on 22 Jan 2025
Get Credit Report
Discover Uni2 Rent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Ennis as a director on 22 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 25 September 2025 with updates
Submitted on 26 Sep 2025
Termination of appointment of Edward Geoffrey Henderson as a director on 24 January 2025
Submitted on 10 Feb 2025
Appointment of Richard Crathorne as a director on 24 January 2025
Submitted on 10 Feb 2025
Appointment of Mr Ian Ronald Sutherland as a director on 24 January 2025
Submitted on 10 Feb 2025
Cessation of Uni2 Hold Tight Ltd as a person with significant control on 24 January 2025
Submitted on 10 Feb 2025
Appointment of Mr John Ennis as a director on 24 January 2025
Submitted on 10 Feb 2025
Registered office address changed from 8 Clinton Terrace Derby Road Nottingham NG7 1LY England to 70 st. Mary Axe London EC3A 8BE on 10 February 2025
Submitted on 10 Feb 2025
Notification of Lomond Property Lettings Limited as a person with significant control on 24 January 2025
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 22 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year