UKBizDB.co.uk

THE LETTING AGENCY LTD

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

This company is commonly known as The Letting Agency Ltd. The company was founded 16 years ago and was given the registration number 06390338. The firm's registered office is in ROYSTON. You can find them at C/o Wellington Wise Ltd 73 High Street, Melbourn, Royston, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LETTING AGENCY LTD
Company Number:06390338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Wellington Wise Ltd 73 High Street, Melbourn, Royston, England, SG8 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Pavement, St. Ives, England, PE27 5AD

Director01 April 2021Active
10, The Pavement, St. Ives, England, PE27 5AD

Director01 April 2021Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director01 January 2021Active
10, The Pavement, St. Ives, England, PE27 5AD

Director16 October 2019Active
10, The Pavement, St. Ives, England, PE27 5AD

Director18 November 2019Active
10, The Pavement, St. Ives, England, PE27 5AD

Secretary07 December 2017Active
23 Beechwood Avenue, Melbourn, Royston, SG8 6BG

Secretary08 February 2008Active
23 Beechwood Avenue, Melbourn, Royston, SG8 6BG

Secretary04 October 2007Active
10, The Pavement, St. Ives, England, PE27 5AD

Director07 December 2017Active
10, The Pavement, St. Ives, England, PE27 5AD

Director07 December 2017Active
8 Kipling Place, Eaton Ford, St Neots, PE19 7RG

Director04 October 2007Active
5, Cassander Close, Fowlmere, Royston, England, SG8 7SF

Director04 October 2007Active

People with Significant Control

The Wise Property Group Ltd
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:Wellington Wise Ltd, 73 High Street, Royston, England, SG8 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Neil Owen Wise
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Market Road, Market Road, St. Ives, England, PE27 5YZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Capital

Capital allotment shares.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-11Resolution

Resolution.

Download
2021-04-11Capital

Capital name of class of shares.

Download
2021-04-11Capital

Capital variation of rights attached to shares.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-11Capital

Capital alter shares subdivision.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Address

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

Download
2020-11-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.