UKBizDB.co.uk

ESSEX & SUFFOLK LETTINGS LTD

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

This company is commonly known as Essex & Suffolk Lettings Ltd. The company was founded 31 years ago and was given the registration number 02810035. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ESSEX & SUFFOLK LETTINGS LTD
Company Number:02810035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 October 2019Active
15 Headgate, Colchester, Essex, CO3 3BT

Secretary16 April 1993Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary16 October 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 April 1993Active
Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD

Corporate Secretary22 March 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 April 1993Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 October 2019Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 April 1993Active

People with Significant Control

Leaders Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jane Louise Whiteman
Notified on:16 April 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:15 Headgate, Colchester, England, CO3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Change account reference date company previous shortened.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-25Officers

Appoint person secretary company with name date.

Download
2020-01-25Officers

Termination secretary company with name termination date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person secretary company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.