UKBizDB.co.uk

REAL ESTATE RESIDENTIAL LETTINGS LIMITED

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

This company is commonly known as Real Estate Residential Lettings Limited. The company was founded 12 years ago and was given the registration number 08100098. The firm's registered office is in BURNLEY. You can find them at First Floor Unit 4 Kestrel Court, Bridgewater Close, Burnley, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REAL ESTATE RESIDENTIAL LETTINGS LIMITED
Company Number:08100098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Unit 4 Kestrel Court, Bridgewater Close, Burnley, Lancashire, BB11 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Edge Business Centre, Clowes Street, Manchester, United Kingdom, M3 5NA

Secretary11 June 2012Active
The Edge Business Centre, Clowes Street, Manchester, United Kingdom, M3 5NA

Director11 June 2012Active
The Edge Business Centre, Clowes Street, Manchester, United Kingdom, M3 5NA

Director11 June 2012Active
The Edge Business Centre, Clowes Street, Manchester, United Kingdom, M3 5NA

Director11 June 2012Active
The Edge Business Centre, Clowes Street, Manchester, England, M3 5NA

Director11 June 2012Active
The Edge Business Centre, Clowes Street, Manchester, United Kingdom, M3 5NA

Director11 June 2012Active

People with Significant Control

Mr Damian Flood
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:First Floor Unit 4, Kestrel Court, Burnley, BB11 5NA
Nature of control:
  • Significant influence or control
Mr Stephen Slater
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:First Floor Unit 4, Kestrel Court, Burnley, BB11 5NA
Nature of control:
  • Significant influence or control
Ms Joanne Christina Priestley
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British,
Country of residence:England
Address:9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Nature of control:
  • Significant influence or control
Ms Katherine Ann Priestley
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Nature of control:
  • Significant influence or control
Mr Roderick Charles Priestley
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Address

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

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Accounts

Change account reference date company current shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.