Company NameManchester Rent A Home Limited
Company StatusActive
Company Number02408589
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Christine Anne Keaveney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish,British
StatusCurrent
Appointed27 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clothorn Road
Didsbury
Manchester
M20 6BF
Director NameMr Peter Barry Keaveney
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish,British
StatusCurrent
Appointed27 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clothorn Road
Didsbury
Manchester
M20 6BF
Secretary NameMrs Christine Anne Keaveney
NationalityIrish,British
StatusCurrent
Appointed27 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clothorn Road
Didsbury
Manchester
M20 6BF
Director NameMr John Michael Keaveney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOcg Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA

Contact

Websitemanchester-rentahome.com
Email address[email protected]
Telephone0161 4340452
Telephone regionManchester

Location

Registered AddressOcg Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Keaveney Holdings LTD
98.00%
Ordinary
1 at £1C.a. Keaveney
1.00%
Ordinary
1 at £1P.b. Keaveney
1.00%
Ordinary

Financials

Year2014
Net Worth£2,222,334
Cash£61,033
Current Liabilities£2,931,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

31 May 2005Delivered on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 goulden road withington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2005Delivered on: 18 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 brook road withington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 tenby ave, withington, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2004Delivered on: 24 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 cawdor road fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2004Delivered on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 417 parrswood road, east didsbury, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2004Delivered on: 8 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 arnfield road, withington, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 370 barlow moor road chorlton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2004Delivered on: 23 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 kilworth ave sale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2005Delivered on: 26 March 2005
Satisfied on: 30 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bottesford avenue west didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 August 2015Registered office address changed from 39 Barlow Moor Road Didsbury Manchester M20 6TW to 11 Clothorn Road Didsbury Manchester M20 6BF on 12 August 2015 (1 page)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2010Director's details changed for Christine Anne Keaveney on 15 January 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Peter Barry Keaveney on 15 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
19 March 2007Return made up to 16/01/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Return made up to 16/01/06; full list of members (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
31 October 2004Return made up to 27/07/04; full list of members (8 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Partial exemption accounts made up to 30 April 2003 (7 pages)
20 September 2003Return made up to 27/07/03; full list of members (7 pages)
5 March 2003Partial exemption accounts made up to 30 April 2002 (7 pages)
4 August 2002Return made up to 27/07/02; full list of members (7 pages)
4 March 2002Partial exemption accounts made up to 30 April 2001 (8 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 March 2001Registered office changed on 07/03/01 from: 569 market street whitworth rochdale OL12 8QS (1 page)
16 January 2001Strike-off action suspended (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
23 February 2000Company name changed keabyrne property management lim ited\certificate issued on 24/02/00 (2 pages)
12 November 1999Return made up to 27/07/99; full list of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 August 1998Return made up to 27/07/98; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 27/07/96; full list of members (6 pages)
23 April 1997Return made up to 27/07/95; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1989Incorporation (13 pages)