UKBizDB.co.uk

FAIR DEAL LETS LIMITED

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

This company is commonly known as Fair Deal Lets Limited. The company was founded 12 years ago and was given the registration number 07765796. The firm's registered office is in YORK. You can find them at 65 Market Place, Market Weighton, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIR DEAL LETS LIMITED
Company Number:07765796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Market Place, Market Weighton, York, YO43 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Tadcaster Road, Dringhouses, York, England, YO24 1LT

Director07 September 2011Active
49, Nunthorpe Crescent, Yor, England, YO43 1DU

Director07 September 2011Active
18, Beverley Road, Market Weighton, York, England, YO43 3JP

Director07 September 2011Active
7, Stuart Close, Maidstone, United Kingdom, ME14 5HG

Director07 September 2011Active
7, Stuart Close, Maidstone, United Kingdom, ME14 5HG

Director07 September 2011Active

People with Significant Control

Mr Bhupinder Singh Kambo
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:65, Market Place, York, YO43 3AN
Nature of control:
  • Significant influence or control
Mrs Pamela Jane Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:65, Market Place, York, YO43 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Mary Scully
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:65, Market Place, York, YO43 3AN
Nature of control:
  • Significant influence or control
Mr Andrew Allan Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:65, Market Place, York, YO43 3AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage charge part release with charge number.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.