Company NameABC Rental Properties Limited
DirectorsAndrew Edward Radcliffe and David Horrocks
Company StatusActive
Company Number06806749
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Previous NameDunelm Rental Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(12 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websiteeshtrainingsolutions.co.uk
Telephone0191 3774149
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Esh Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,865
Gross Profit£27,435
Net Worth-£25,521
Cash£7,844
Current Liabilities£676,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

15 August 2019Delivered on: 19 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 March 2013Delivered on: 14 March 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 orchard grove shield row stanley t/no DU332443 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 32 elmfield square, gosforth t/no TY486505 by way of fixed charge all benefits, claims and returns of premiums in respect of any insurance, see image for full details.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 25 elmfield square, gosforth t/no TY486503 by way of fixed charge all benefits, claims and returns of premiums in respect of any insurance, see image for full details.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The book debts, l/h properties k/a 25 elmfield square, gosforth t/no TY486503 and 32 elmfield square, gosforth t/no TY486505 see image for full details.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property means account numbered 01122746 sort code 72-00-00.
Outstanding

Filing History

4 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
4 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
4 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
19 August 2019Registration of charge 068067490007, created on 15 August 2019 (39 pages)
16 August 2019Registration of charge 068067490006, created on 15 August 2019 (42 pages)
4 July 2019Satisfaction of charge 1 in full (1 page)
4 June 2019Satisfaction of charge 2 in full (1 page)
4 June 2019Satisfaction of charge 3 in full (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
1 February 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
1 February 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
1 February 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
16 January 2018Satisfaction of charge 4 in full (1 page)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Satisfaction of charge 5 in full (1 page)
21 July 2017Satisfaction of charge 5 in full (1 page)
22 May 2017Appointment of Mr David Horrocks as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr David Horrocks as a director on 22 May 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 February 2014Director's details changed for Mr Brian Manning on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Director's details changed for Mr Brian Manning on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
9 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 August 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
17 August 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
20 February 2009Memorandum and Articles of Association (9 pages)
20 February 2009Memorandum and Articles of Association (9 pages)
14 February 2009Company name changed dunelm rental properties LIMITED\certificate issued on 17/02/09 (2 pages)
14 February 2009Company name changed dunelm rental properties LIMITED\certificate issued on 17/02/09 (2 pages)
2 February 2009Incorporation (13 pages)
2 February 2009Incorporation (13 pages)