Warning: file_put_contents(c/29c18931251eefeb636fe8e64caa4ef8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Executive Lets South West Ltd, PL4 6JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXECUTIVE LETS SOUTH WEST LTD

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

This company is commonly known as Executive Lets South West Ltd. The company was founded 13 years ago and was given the registration number 07597867. The firm's registered office is in PLYMOUTH. You can find them at 27 Mutley Plain, , Plymouth, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EXECUTIVE LETS SOUTH WEST LTD
Company Number:07597867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:27 Mutley Plain, Plymouth, England, PL4 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mutley Plain, Plymouth, England, PL4 6JG

Director07 July 2017Active
27, Mutley Plain, Plymouth, England, PL4 6JG

Director08 April 2011Active
27, Mutley Plain, Plymouth, England, PL4 6JG

Director08 April 2011Active
27, Mutley Plain, Plymouth, England, PL4 6JG

Director07 July 2017Active

People with Significant Control

Mrs Merolyn Lea Whitaker
Notified on:28 July 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:27 Mutley Plain, Plymouth, England, PL4 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Merolyn Lea Whitaker
Notified on:07 July 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:27, Mutley Plain, Plymouth, England, PL4 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christoper Whitaker
Notified on:07 July 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:27, Mutley Plain, Plymouth, England, PL4 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:48, North Hill, Plymouth, United Kingdom, PL4 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mariska Hope Hastie
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:48, North Hill, Plymouth, United Kingdom, PL4 8EU
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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Miscellaneous

Legacy.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.