UKBizDB.co.uk

EMPIRE LETTINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
64, Elm Road, Little Clacton, Clacton, CO16 9LR

Secretary26 January 2007Active
Hurlingham Chambers, 61 Station Road, Clacton-On-Sea, England, CO15 1SD

Director31 January 2002Active
Elm View, 64 Elm Road, Little Clacton, Clacton-On-Sea, England, CO16 9LR

Director01 February 2012Active
73 Hadleigh Road, Frinton On Sea, CO13 9HW

Secretary31 January 2002Active
14 Cambridge Road, Frinton On Sea, CO13 9HN

Secretary23 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 January 2002Active
Elm View 64 Elm Road, Little Clacton, CO16 9LR

Director31 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.