Company NameReal Rents Ltd.
DirectorSanjeev Singh Panesar
Company StatusActive
Company NumberSC281638
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NamesThe Sales People Limited and Rent Rents Ltd.

Business Activity

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

Directors

Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£66,769
Cash£17,764
Current Liabilities£2,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

22 August 2007Delivered on: 25 August 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost ground floor house, 78 gallowhill road, paisley.
Outstanding
22 May 2007Delivered on: 12 June 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south most house in the basement below the ground floor of the tenement known as and forming number 81 lounsdale road, paisley REN73208.
Outstanding
13 July 2006Delivered on: 20 July 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the middle flat on the first floor above the ground floor at 4 graham street, barrhead REN45273.
Outstanding
12 July 2006Delivered on: 20 July 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the eastmost house on the second floor of the tenement at 78 glasgow road, paisley REN38965.
Outstanding
11 July 2006Delivered on: 20 July 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the lefthand and south eastmost house on the ground floor of the tenement 8 clarence street paisley ren 34093.
Outstanding
28 June 2006Delivered on: 5 July 2006
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page)
10 April 2015Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Sanjeev Singh Panesar on 7 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Secretary's details changed for Mr Colin George Barral on 7 April 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 May 2008Return made up to 15/03/08; full list of members (3 pages)
26 May 2008Return made up to 15/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
16 July 2007Return made up to 15/03/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 15/03/07; full list of members (2 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
27 June 2006Return made up to 15/03/06; full list of members (2 pages)
27 June 2006Return made up to 15/03/06; full list of members (2 pages)
24 May 2006Company name changed rent rents LTD.\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed rent rents LTD.\certificate issued on 24/05/06 (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New secretary appointed (2 pages)
10 May 2006Company name changed the sales people LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed the sales people LIMITED\certificate issued on 10/05/06 (2 pages)
20 March 2005Secretary resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Secretary resigned (1 page)
20 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)