ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McCarthy & Stone Rental Properties No. 2 Limited

McCarthy & Stone Rental Properties No. 2 Limited is an active company incorporated on 12 February 2019 with the registered office located in Bournemouth, Dorset. McCarthy & Stone Rental Properties No. 2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11822847
Private limited company
Age
6 years
Incorporated 12 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Fourth Floor, 100 Holdenhurst Road
Bournemouth
BH8 8AQ
United Kingdom
Same address since incorporation
Telephone
0345 5564120
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • British • Lives in England • Born in Apr 1960
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1968
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1976
McCarthy & Stone Retirement Lifestyles Limited
PSC
Mr John Patrick Grayken
PSC • Irish • Lives in Bahamas • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McCarthy & Stone (Equity Interests) Limited
Nicholas John Dell, Joanne Clare Bennett, and 1 more are mutual people.
Active
McCarthy & Stone (Home Equity Interests) Limited
Nicholas John Dell, Joanne Clare Bennett, and 1 more are mutual people.
Active
McCarthy & Stone (Total Care Living) Limited
Mr John Michael Tonkiss, Nicholas John Dell, and 1 more are mutual people.
Active
McCarthy & Stone Investment Properties No.23 Limited
Mr John Michael Tonkiss, Nicholas John Dell, and 1 more are mutual people.
Active
McCarthy & Stone (Developments) Limited
Nicholas John Dell, Joanne Clare Bennett, and 1 more are mutual people.
Active
McCarthy & Stone Retirement Lifestyles Limited
Nicholas John Dell, Joanne Clare Bennett, and 1 more are mutual people.
Active
McCarthy & Stone Total Care Management Limited
Mr John Michael Tonkiss, Nicholas John Dell, and 1 more are mutual people.
Active
McCarthy & Stone (Extra Care Living) Limited
Nicholas John Dell, Joanne Clare Bennett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£25.37K
Decreased by £88.35K (-78%)
Turnover
£400.43K
Increased by £215.07K (+116%)
Employees
Unreported
Same as previous period
Total Assets
£9.91M
Increased by £2.55M (+35%)
Total Liabilities
-£7.99M
Increased by £2.47M (+45%)
Net Assets
£1.92M
Increased by £84.05K (+5%)
Debt Ratio (%)
81%
Increased by 5.57% (+7%)
Latest Activity
Joanne Clare Bennett Resigned
9 Days Ago on 29 Aug 2025
Subsidiary Accounts Submitted
2 Months Ago on 19 Jun 2025
Charge Satisfied
8 Months Ago on 12 Dec 2024
Confirmation Submitted
9 Months Ago on 11 Dec 2024
New Charge Registered
9 Months Ago on 18 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Mrs Joanne Clare Bennett Appointed
1 Year 4 Months Ago on 1 May 2024
Martin James Abell Resigned
1 Year 4 Months Ago on 1 May 2024
Mr John Patrick Grayken (PSC) Details Changed
4 Years Ago on 1 Feb 2021
Get Credit Report
Discover McCarthy & Stone Rental Properties No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Joanne Clare Bennett as a director on 29 August 2025
Submitted on 1 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 19 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 19 Jun 2025
Change of details for Mr John Patrick Grayken as a person with significant control on 1 February 2021
Submitted on 15 May 2025
Satisfaction of charge 118228470002 in full
Submitted on 12 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
Submitted on 11 Dec 2024
Registration of charge 118228470003, created on 18 November 2024
Submitted on 26 Nov 2024
Accounts for a small company made up to 31 October 2022
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year