This company is commonly known as Empire Lettings Limited. The company was founded 22 years ago and was given the registration number 04364477. The firm's registered office is in MALDON. You can find them at Office 3 Kings Head Centre, 38 High Street, Maldon, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EMPIRE LETTINGS LIMITED |
---|---|---|
Company Number | : | 04364477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3 Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Elm Road, Little Clacton, Clacton, CO16 9LR | Secretary | 26 January 2007 | Active |
Hurlingham Chambers, 61 Station Road, Clacton-On-Sea, England, CO15 1SD | Director | 31 January 2002 | Active |
Elm View, 64 Elm Road, Little Clacton, Clacton-On-Sea, England, CO16 9LR | Director | 01 February 2012 | Active |
73 Hadleigh Road, Frinton On Sea, CO13 9HW | Secretary | 31 January 2002 | Active |
14 Cambridge Road, Frinton On Sea, CO13 9HN | Secretary | 23 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 January 2002 | Active |
Elm View 64 Elm Road, Little Clacton, CO16 9LR | Director | 31 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 January 2002 | Active |
Mr Gary Chisnall | ||
Notified on | : | 21 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurlingham Chambers, 61 Station Road, Clacton-On-Sea, England, CO15 1SD |
Nature of control | : |
|
Mr Shane Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hurlingham Chambers, 61 Station Road, Clacton-On-Sea, England, CO15 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.