UKBizDB.co.uk

THE LETTING PARTNERSHIP LTD

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director23 September 2003Active
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director31 March 2021Active
Suite B Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director13 June 2022Active
135a Goring Road, Goring, Worthing, BN12 4BA

Secretary23 September 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary21 September 2003Active
Flat 10, Willmington Court, St Valerie Road, Worthing, England, BN11 3QW

Director01 October 2011Active
5, Walders Road, Rustington, England, BN16 3PE

Director01 October 2011Active
5 Walders Road, Rustington, BN16 3PE

Director01 February 2005Active
Claremont 25 Broadmark Lane, Rustington, BN16 2HD

Director01 February 2005Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director30 May 2022Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director21 September 2003Active
1 Wheelwright Close, Arundel, BN18 9TA

Director23 September 2003Active
Fiddlers Rest, Gaveston Hall, Knuthurst, RH13 6RG

Director01 September 2009Active
West House, Seafield Road, East Preston, BN16 1NA

Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Address

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

Download
2018-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.