UKBizDB.co.uk

ACTION LETTINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Action Lettings Ltd. The company was founded 8 years ago and was given the registration number 10025532. The firm's registered office is in BATH. You can find them at The Manor Bradford Road, Bathford, Bath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACTION LETTINGS LTD
Company Number:10025532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Manor Bradford Road, Bathford, Bath, United Kingdom, BA1 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Industrious, 70, St. Mary Axe, London, England, EC3A 8BE

Director20 December 2023Active
Industrious, 70, St. Mary Axe, London, England, EC3A 8BE

Director20 December 2023Active
Industrious, 70, St. Mary Axe, London, England, EC3A 8BE

Secretary25 August 2016Active
Industrious, 70, St. Mary Axe, London, England, EC3A 8BE

Director25 February 2016Active

People with Significant Control

Student Homes I Limited
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:Industrious, 70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Spencer Robin Mildon
Notified on:12 December 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Industrious, 70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bradley Duncan Mildon
Notified on:12 December 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Industrious, 70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jemma Leann Mildon
Notified on:12 December 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Industrious, 70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Mildon
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Industrious, 70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts amended with made up date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.