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.
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 | : |
|
Registered Address | : | Unit 7a, Radford Crescent, Billericay, England, CM12 0DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Broadway, Leigh-On-Sea, SS9 1AJ | Director | 20 January 2015 | Active |
114 Rectory Road, Hadleigh, SS7 2NQ | Secretary | 08 September 2005 | Active |
2, Lilian Place, Rayleigh, England, SS6 8TT | Secretary | 01 November 2012 | Active |
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Corporate Secretary | 30 September 2013 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 08 September 2005 | Active |
Eastwood Lodge, Rayleigh Avenue, Leigh On Sea, SS9 5DN | Director | 07 December 2005 | Active |
42, Broadway, Leigh-On-Sea, SS9 1AJ | Director | 20 January 2015 | Active |
Flat 6, 128-130 Glendale Gardens, Leigh On Sea, SS9 2BA | Director | 08 September 2005 | Active |
33 Woodfield Gardens, Leigh On Sea, SS9 1EJ | Director | 08 September 2005 | Active |
114 Rectory Road, Hadleigh, SS7 2NQ | Director | 08 September 2005 | Active |
2, Lilian Place, Rayleigh, England, SS6 8TT | Director | 01 January 2013 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 08 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Annual return | Second filing of annual return with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Change account reference date company previous extended. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.