This company is commonly known as The Letting Partnership Ltd. The company was founded 20 years ago and was given the registration number 04906228. The firm's registered office is in WORTHING. You can find them at Suite B Second Floor, 3 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE LETTING PARTNERSHIP LTD |
---|---|---|
Company Number | : | 04906228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England, BN11 1TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF | Director | 23 September 2003 | Active |
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF | Director | 31 March 2021 | Active |
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF | Director | 13 June 2022 | Active |
135a Goring Road, Goring, Worthing, BN12 4BA | Secretary | 23 September 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 21 September 2003 | Active |
Flat 10, Willmington Court, St Valerie Road, Worthing, England, BN11 3QW | Director | 01 October 2011 | Active |
5, Walders Road, Rustington, England, BN16 3PE | Director | 01 October 2011 | Active |
5 Walders Road, Rustington, BN16 3PE | Director | 01 February 2005 | Active |
Claremont 25 Broadmark Lane, Rustington, BN16 2HD | Director | 01 February 2005 | Active |
303 Goring Road, Worthing, United Kingdom, BN12 4NX | Director | 30 May 2022 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 21 September 2003 | Active |
1 Wheelwright Close, Arundel, BN18 9TA | Director | 23 September 2003 | Active |
Fiddlers Rest, Gaveston Hall, Knuthurst, RH13 6RG | Director | 01 September 2009 | Active |
West House, Seafield Road, East Preston, BN16 1NA | Director | 01 February 2005 | Active |
Mrs Jennifer Susan Gledhill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.