UKBizDB.co.uk

SECURE ESTATE LETTING LIMITED

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

This company is commonly known as Secure Estate Letting Limited. The company was founded 25 years ago and was given the registration number 03786807. The firm's registered office is in ILFORD. You can find them at Gabrielle House 332-336, Perth Road, Ilford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SECURE ESTATE LETTING LIMITED
Company Number:03786807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Gabrielle House 332-336, Perth Road, Ilford, England, IG2 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gabrielle House 332-336, Perth Road, Ilford, England, IG2 6FF

Director07 December 2016Active
Gabrielle House 332-336, Perth Road, Ilford, England, IG2 6FF

Director07 December 2016Active
168 Harold Road, Plaistow, E13 0SE

Secretary10 June 1999Active
168 Harold Road, London, E13 0SE

Secretary31 July 2001Active
136, First Floor Flat, Greengate Street, London, England, E13 0AS

Secretary30 October 2006Active
168 Harold Road, Plaistow, London, E13 0SE

Secretary19 June 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary10 June 1999Active
136, First Floor Flat, Greengate Street, London, England, E13 0AS

Director26 May 2006Active
168 Harold Road, Plaistow, E13 0SE

Director10 June 1999Active
168 Harold Road, London, E13 0SE

Director10 June 1999Active
136, Greengate Street, London, England, E13 0AS

Director28 January 2016Active
15, Kitchner Road, Kitchener Road, London, England, E7 8JN

Director26 September 2013Active
168 Harold Road, Plaistow, London, E13 0SE

Director11 June 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director10 June 1999Active

People with Significant Control

Lint Group Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Gabrielle House, 332-336, Perth Road, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Masuma Chaudhary
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Gabrielle House 332-336, Perth Road, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Address

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

Download

Copyright © 2024. All rights reserved.