UKBizDB.co.uk

SAMUELS LETTINGS LIMITED

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

This company is commonly known as Samuels Lettings Limited. The company was founded 16 years ago and was given the registration number 06424842. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SAMUELS LETTINGS LIMITED
Company Number:06424842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:10 Western Road, Romford, RM1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Western Road, Romford, United Kingdom, RM1 3JT

Director02 December 2008Active
10, Western Road, Romford, RM1 3JT

Director01 May 2016Active
7 Bellamy Road, Wootton, MK43 9FA

Secretary12 November 2007Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Secretary12 November 2007Active
7 Bellamy Road, Wootton, MK43 9FA

Director12 November 2007Active
2, Vine Cottages, White Horse Road, Kedington, CB9 7NJ

Director12 November 2007Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Director12 November 2007Active

People with Significant Control

Mrs Laura Jane Whitehead
Notified on:31 July 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Frederick Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Fowler
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.