This company is commonly known as Elmbridge Lettings Limited. The company was founded 5 years ago and was given the registration number 11405004. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELMBRIDGE LETTINGS LIMITED |
---|---|---|
Company Number | : | 11405004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, England, B3 2BH | Director | 08 June 2018 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Corporate Secretary | 08 June 2018 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 08 June 2018 | Active |
Mr Thomas Michael Pugh | ||
Notified on | : | 09 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom, WS13 6HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-31 | Officers | Change corporate secretary company with change date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.