Company NameRent My Home (Manchester) Limited
DirectorsKathryn Maria Stanley and Peter Murphy
Company StatusActive
Company Number07888266
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Previous NameKathryn Stanley Limited

Business Activity

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

Directors

Director NameMrs Kathryn Maria Stanley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET
Director NameMr Peter Murphy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET
Secretary NameHargreaves Mounteney Limited (Corporation)
StatusResigned
Appointed23 November 2012(11 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 07 December 2012)
Correspondence AddressErrwood House 212 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BD

Contact

Websiterent-my-home.net

Location

Registered Address693 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£3,777
Current Liabilities£4,104

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

31 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 October 2023Termination of appointment of Peter Murphy as a director on 1 October 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
14 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
31 January 2021Director's details changed for Mrs Kathryn Maria Stanley on 30 September 2020 (2 pages)
4 February 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
2 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Change of details for Mrs Kathryn Maria Stanley as a person with significant control on 2 August 2019 (2 pages)
2 August 2019Director's details changed for Mrs Kathryn Maria Stanley on 2 August 2019 (2 pages)
31 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Director's details changed for Kathryn Maria Stanley on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Kathryn Maria Stanley on 8 September 2016 (2 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Company name changed kathryn stanley LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Company name changed kathryn stanley LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
27 June 2013Appointment of Mr Peter Murphy as a director (2 pages)
27 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 June 2013Appointment of Mr Peter Murphy as a director (2 pages)
9 April 2013Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 11 Broomfield Road Stockport Cheshire SK4 4NB United Kingdom on 9 April 2013 (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page)
7 December 2012Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Victory House 24 Elmsway Bramhall Stockport SK7 2AE United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page)
23 November 2012Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
23 November 2012Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
20 December 2011Incorporation (37 pages)
20 December 2011Incorporation (37 pages)