Company NameMitchell's Rental Properties Ltd
DirectorsMichael Mitchell and Lauren Mitchell
Company StatusActive
Company Number08355168
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Mitchell
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Harborough Road Kingsthorpe
Northampton
NN2 7AZ
Director NameMrs Lauren Mitchell
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Michael Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£340
Cash£14,524
Current Liabilities£473,622

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

25 September 2018Delivered on: 26 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 75 thorn hill, northampton, NN4 8SW title number NN91170.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 75 thorn hill, northampton, NN4 8SW title number NN91170.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 13 the briars, northampton, NN4 8SP title number NN196552.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 13 the briars, northampton, NN4 8SP title number NN196552.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 newington road, northampton NN2 7TF registered at the land registry with title number NN307412.
Outstanding
29 June 2018Delivered on: 13 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 78 hunsburrow road northampton NN4 8SF with land registry title number NN57227.
Outstanding
25 November 2016Delivered on: 8 December 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 74 lower hester street, northampton NN2 6BL registered at the land registry with title number NN311826.
Outstanding
5 December 2016Delivered on: 8 December 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
22 June 2022Delivered on: 23 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 41 junction road northampton NN2 7JA.
Outstanding
22 June 2022Delivered on: 23 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 junction road northampton NN2 7JA.
Outstanding
16 August 2021Delivered on: 23 August 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 78 hunsbarrow road, briar hill, NN4 8SF also registered at the land registry under title number NN57227.
Outstanding
28 July 2021Delivered on: 4 August 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 75 thorn hill, northampton, NN4 8SW also registered at the land registry under title number NN91170.
Outstanding
25 May 2021Delivered on: 4 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 78 moore street, northampton, NN2 7HX and also registered at the land registry under title number NN177359.
Outstanding
6 March 2019Delivered on: 6 March 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All the freehold property known as 75 thorn hill, northampton, NN4 8SW under title number NN91170.
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 13 the briars, northampton, NN4 8SP.
Outstanding
16 November 2018Delivered on: 26 November 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 78 moore street northampton NN2 7HX.
Outstanding
5 December 2016Delivered on: 8 December 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 37 semilong road, northampton registered at the land registry with title number NN50485.
Outstanding

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 October 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 June 2022Registration of charge 083551680016, created on 22 June 2022 (4 pages)
23 June 2022Registration of charge 083551680017, created on 22 June 2022 (4 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 August 2021Registration of charge 083551680015, created on 16 August 2021 (4 pages)
4 August 2021Registration of charge 083551680014, created on 28 July 2021 (4 pages)
4 June 2021Registration of charge 083551680013, created on 25 May 2021 (4 pages)
17 May 2021Appointment of Mrs Lauren Mitchell as a director on 19 December 2020 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
14 May 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
24 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 23 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 March 2019Registration of charge 083551680012, created on 6 March 2019 (18 pages)
28 February 2019Registration of charge 083551680011, created on 27 February 2019 (4 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 November 2018Registration of charge 083551680010, created on 16 November 2018 (18 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 September 2018Registration of charge 083551680009, created on 25 September 2018 (6 pages)
26 September 2018Registration of charge 083551680008, created on 25 September 2018 (7 pages)
3 September 2018Registration of charge 083551680006, created on 31 August 2018 (8 pages)
3 September 2018Registration of charge 083551680007, created on 31 August 2018 (6 pages)
18 July 2018Registration of charge 083551680005, created on 17 July 2018 (4 pages)
13 July 2018Registration of charge 083551680004, created on 29 June 2018 (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 December 2016Registration of charge 083551680003, created on 25 November 2016 (3 pages)
8 December 2016Registration of charge 083551680001, created on 5 December 2016 (3 pages)
8 December 2016Registration of charge 083551680003, created on 25 November 2016 (3 pages)
8 December 2016Registration of charge 083551680002, created on 5 December 2016 (17 pages)
8 December 2016Registration of charge 083551680001, created on 5 December 2016 (3 pages)
4 November 2016Registered office address changed from The Old Vicarage Church Close Boston Lincs PE21 6NA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 4 November 2016 (1 page)
4 November 2016Director's details changed for Mr Michael Mitchell on 22 June 2016 (2 pages)
4 November 2016Registered office address changed from The Old Vicarage Church Close Boston Lincs PE21 6NA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 4 November 2016 (1 page)
4 November 2016Director's details changed for Mr Michael Mitchell on 22 June 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Michael Mitchell on 3 January 2014 (2 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
22 April 2013Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 7TH England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 7TH England on 22 April 2013 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)