UKBizDB.co.uk

E C LETTINGS LIMITED

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

This company is commonly known as E C Lettings Limited. The company was founded 18 years ago and was given the registration number 05558082. The firm's registered office is in BILLERICAY. You can find them at Unit 7a, Radford Crescent, Billericay, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:E C LETTINGS LIMITED
Company Number:05558082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Broadway, Leigh-On-Sea, SS9 1AJ

Director20 January 2015Active
114 Rectory Road, Hadleigh, SS7 2NQ

Secretary08 September 2005Active
2, Lilian Place, Rayleigh, England, SS6 8TT

Secretary01 November 2012Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Corporate Secretary30 September 2013Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary08 September 2005Active
Eastwood Lodge, Rayleigh Avenue, Leigh On Sea, SS9 5DN

Director07 December 2005Active
42, Broadway, Leigh-On-Sea, SS9 1AJ

Director20 January 2015Active
Flat 6, 128-130 Glendale Gardens, Leigh On Sea, SS9 2BA

Director08 September 2005Active
33 Woodfield Gardens, Leigh On Sea, SS9 1EJ

Director08 September 2005Active
114 Rectory Road, Hadleigh, SS7 2NQ

Director08 September 2005Active
2, Lilian Place, Rayleigh, England, SS6 8TT

Director01 January 2013Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director08 September 2005Active

People with Significant Control

Mr Timothy James Scott
Notified on:04 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott & Stapleton Lettings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-02-15Annual return

Second filing of annual return with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company previous extended.

Download
2021-03-18Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Address

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

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.