Company NameLowest Rent Limited
DirectorsSatnam Singh Kaila and Balkar Singh Kaila
Company StatusActive
Company Number07091324
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)
Previous NameJ5 Property Ltd

Business Activity

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

Directors

Director NameMr Satnam Singh Kaila
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Secretary NameMr Balkar Singh Kaila
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Director NameMr Balkar Singh Kaila
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed16 August 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hatherton Road
Cannock
Staffordshire
WS11 1HG

Contact

Websitej5fashion.com
Telephone07 466891552
Telephone regionMobile

Location

Registered Address7 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Balkar Kaila
50.00%
Ordinary
1 at £1Satnam Kaila
50.00%
Ordinary

Financials

Year2014
Net Worth£59,729
Cash£16,338
Current Liabilities£814,237

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

22 May 2020Delivered on: 27 May 2020
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as 132 broughton street, manchester M8 8AN and registered at hm land registry with title number MAN187306.
Outstanding
14 March 2019Delivered on: 20 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1085 stockport road, manchester M19 2RE. Title number-GM507678.
Outstanding
14 March 2019Delivered on: 20 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1085 stockport road, manchester, M19 2RE. Title number-GM507678.
Outstanding
15 March 2019Delivered on: 20 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1085 stockport road, manchester, M19 2RE for further information please refer to the instrument attached.
Outstanding
15 March 2019Delivered on: 20 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1085 stockport road, manchester, M19 2RE for further information please refer to the instrument attached.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 580 hyde road manchester t/no. GM849720.
Outstanding
8 May 2017Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 11 August 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 161 claremont road, manchester, M14 4TY and registered at the land registry with title absolute under title number GM95830.
Outstanding
1 September 2022Delivered on: 7 September 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the north side of lugsdale road, widnes title to which is registered at the land registry under title number CH409916.
Outstanding
14 December 2021Delivered on: 19 December 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as ground floor, victoria house, lugsdale road, widnes, cheshire, WA8 6DJ.
Outstanding
21 May 2021Delivered on: 25 May 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 132 broughton street, cheetham hill, manchester, M8 8AN title to which is registered at the land registry under title number MAN187306.
Outstanding
10 August 2015Delivered on: 11 August 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 161 claremont road, manchester, M14 4TY and registered at the land registry with title absolute under title number GM95830.
Outstanding

Filing History

7 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Satisfaction of charge 070913240003 in full (1 page)
1 August 2023Registration of charge 070913240013, created on 1 August 2023 (40 pages)
8 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 September 2022Registration of charge 070913240012, created on 1 September 2022 (37 pages)
7 March 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
19 December 2021Registration of charge 070913240011, created on 14 December 2021 (38 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 580 Stockport Road Manchester M13 0RQ England to 7 Bradstone Road Manchester M8 8WA on 30 June 2021 (1 page)
25 May 2021Registration of charge 070913240010, created on 21 May 2021 (38 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Registration of charge 070913240009, created on 22 May 2020 (34 pages)
17 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
20 March 2019Registration of charge 070913240007, created on 14 March 2019 (13 pages)
20 March 2019Registration of charge 070913240005, created on 15 March 2019 (8 pages)
20 March 2019Registration of charge 070913240006, created on 15 March 2019 (13 pages)
20 March 2019Registration of charge 070913240008, created on 14 March 2019 (7 pages)
1 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 November 2018Registered office address changed from PO Box PO Box 413 23E Broughton Street Manchester M8 2EY England to 580 Stockport Road Manchester M13 0RQ on 14 November 2018 (1 page)
18 October 2018Registered office address changed from Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ to PO Box PO Box 413 23E Broughton Street Manchester M8 2EY on 18 October 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Registration of charge 070913240004, created on 26 May 2017 (9 pages)
31 May 2017Registration of charge 070913240004, created on 26 May 2017 (9 pages)
11 May 2017Registration of charge 070913240003, created on 8 May 2017 (8 pages)
11 May 2017Registration of charge 070913240003, created on 8 May 2017 (8 pages)
24 April 2017Satisfaction of charge 070913240001 in full (1 page)
24 April 2017Satisfaction of charge 070913240002 in full (1 page)
24 April 2017Satisfaction of charge 070913240002 in full (1 page)
24 April 2017Satisfaction of charge 070913240001 in full (1 page)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Director's details changed for Mr Balkar Singh Kaila on 11 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mr Balkar Singh Kaila on 11 March 2016 (1 page)
21 March 2016Director's details changed for Mr Balkar Singh Kaila on 11 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mr Balkar Singh Kaila on 11 March 2016 (1 page)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Registration of charge 070913240001, created on 10 August 2015 (29 pages)
11 August 2015Registration of charge 070913240001, created on 10 August 2015 (29 pages)
11 August 2015Registration of charge 070913240002, created on 10 August 2015 (29 pages)
11 August 2015Registration of charge 070913240002, created on 10 August 2015 (29 pages)
16 March 2015Registered office address changed from Unit E 23 Broughton Street Manchester M8 8LZ to Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Unit E 23 Broughton Street Manchester M8 8LZ to Unit D J5 23 Broughton Street Manchester Broughton Street Manchester M8 8LZ on 16 March 2015 (1 page)
10 March 2015Company name changed J5 property LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
10 March 2015Company name changed J5 property LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 30a Alms Hill Road Cheetham Hill Manchester Lancs M8 0BN United Kingdom on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Satnam Kaila on 4 September 2013 (2 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 30 Alms Hill Road Cheetham Hill Manchester Lancs M8 8LZ United Kingdom on 2 April 2012 (1 page)
7 March 2012Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 7 March 2012 (1 page)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
26 September 2011Appointment of Mr Balkar Singh Kaila as a director (2 pages)
26 September 2011Appointment of Mr Balkar Singh Kaila as a director (2 pages)
9 September 2011Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX United Kingdom on 9 September 2011 (2 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)