Get an alert when RETIREMENT RENTALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

None on the register

Cash

£52

+100% highest in 3 filed years

Net assets

-£444

-19.7% lowest in 3 filed years

Employees

4

-42.9% lowest in 3 filed years

Profit before tax

Period ending 2025-09-30

Name history

Renamed 1 time since incorporation

  1. RETIREMENT RENTALS LIMITED 1997-11-07 → present
  2. CREDITMAY LIMITED 1997-09-30 → 1997-11-07

Accounts

3-year trend · latest reflected 2025-09-30

Metric Trend 2023-09-302024-09-302025-09-30
Turnover
Operating profit
Profit before tax
Net profit -£74-£107-£73
Cash £5£26£52
Total assets less current liabilities
Net assets -£264-£371-£444
Equity -£264-£371-£444
Average employees 774
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 26 resigned

Name Role Appointed Born Nationality
RESI PROPERTY MANAGEMENT LIMITED Corporate Secretary 2026-05-07
COUCH, Joanne Lee Director 2022-11-21 Nov 1973 British
PATEL, Sandeep Director 2023-03-31 Jul 1984 British
WOODMAN, Michael Benson Director 2021-07-01 Oct 1982 British
Show 26 resigned officers
Name Role Appointed Resigned
BAGLEY, Richard David Francis Secretary 1997-12-20 2000-09-01
DAVIES, Karen Julia Secretary 2013-04-30 2014-10-01
GIRLING, Charles Peter Meredith Secretary 1997-10-22 1998-01-31
HAMILTON, Simon Mathew Secretary 2000-09-01 2013-04-30
MARTIN, Christopher Secretary 2014-10-01 2021-06-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-09-30 1997-10-22
ABEYAWICKRAMA, Diane Titania Nirmalee Director 2021-07-01 2022-11-04
BAGLEY, Richard David Francis Director 1997-12-20 2000-09-01
BEGBIE, John Director 1997-12-20 1999-04-01
COWANS, David Director 2014-10-01 2021-06-30
DAVIES, Karen Director 2023-05-05 2024-07-30
FRY, Ben Director 2021-07-01 2024-04-11
GIRLING, Charles Peter Meredith Director 1997-10-22 2019-03-31
GIRLING, Gillian Nicola Director 1997-12-20 2019-03-31
HAMILTON, Simon Mathew Director 2005-07-01 2018-03-31
JONES, Ian Morgan Director 1997-10-22 2003-05-31
KEALL, Chris Carter Director 2024-01-25 2025-06-17
PERRETT, James Robert Director 2019-04-01 2021-06-30
PHILLIPS, Christopher Robin Leslie Director 2014-10-01 2016-03-14
PILATO, Alejandro Miguel, Dr Director 2021-07-01 2023-06-09
REDMAN, Peter William Hamlet Director 2021-07-01 2024-01-25
SCOURFIELD, Nygel Paul Director 2021-07-01 2022-04-08
SEWELL, Roberta Helen Director 2021-07-01 2022-10-31
STEAD, Dominic Director 2022-07-17 2024-06-06
TURNBULL, Jamie Director 2014-05-19 2023-04-19
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-09-30 1997-10-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Resi Property Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-30 Active
Girlings Retirement Rentals Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-06-30

Filing timeline

Last 20 of 317 total filings

Date Type Category Description
2026-05-07 AP04 officers Appoint corporate secretary company with name date PDF
2026-03-31 AA accounts Accounts with accounts type full PDF
2025-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-04-16 AA accounts Accounts with accounts type full PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-06-28 AA accounts Accounts with accounts type small
2024-06-13 TM01 officers Termination director company with name termination date PDF
2024-04-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-27 AA accounts Accounts with accounts type small
2023-06-09 TM01 officers Termination director company with name termination date PDF
2023-05-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-05 AP01 officers Appoint person director company with name date PDF
2023-04-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page