UKBizDB.co.uk

HASSLE FREE LETTINGS LIMITED

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

This company is commonly known as Hassle Free Lettings Limited. The company was founded 7 years ago and was given the registration number 10746355. The firm's registered office is in HARROW. You can find them at 38 Station Road, North Harrow, Harrow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HASSLE FREE LETTINGS LIMITED
Company Number:10746355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38 Station Road, North Harrow, Harrow, England, HA2 7SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director28 April 2017Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director15 March 2021Active
25, Bethecar Road, Harrow, England, HA1 1SE

Director06 February 2018Active
Flat 152, Bradstowe House, Headstone Road, Harrow, United Kingdom, HA1 1EL

Director28 April 2017Active
25, Bethecar Road, Harrow, England, HA1 1SE

Director06 February 2018Active

People with Significant Control

Nathoo Estates Ltd
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:4 Churchill Court, 58 Station Road, Harrow, United Kingdom, HA2 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hashprop Ltd
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:444, Watford Way, London, United Kingdom, NW7 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rajpal Investment Group Ltd
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Congress House, Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Mohamed
Notified on:28 April 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 152, Bradstowe House, Headstone Road, Harrow, United Kingdom, HA1 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Adam Rajpal
Notified on:28 April 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:25, Bethecar Road, Harrow, England, HA1 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Address

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

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.