UKBizDB.co.uk

THE 1 RESIDENTIAL LETTINGS & MANAGEMENT LIMITED

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

This company is commonly known as The 1 Residential Lettings & Management Limited. The company was founded 13 years ago and was given the registration number 07614903. The firm's registered office is in DURHAM. You can find them at Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE 1 RESIDENTIAL LETTINGS & MANAGEMENT LIMITED
Company Number:07614903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Secretary27 June 2011Active
Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director27 June 2011Active
Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director27 June 2011Active
Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director27 June 2011Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director26 April 2011Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director26 April 2011Active

People with Significant Control

Mr Graeme Shaw
Notified on:27 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Mullen Stoker House, Mandale Business Park, Durham, England, DH1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy May Starks
Notified on:27 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Mullen Stoker House, Mandale Business Park, Durham, England, DH1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Starks
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Mullen Stoker House, Mandale Business Park, Durham, England, DH1 1TH
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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-13Dissolution

Dissolution application strike off company.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-01-18Address

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

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-07Address

Change registered office address company with date old address.

Download
2013-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.