UKBizDB.co.uk

THE UK ASSOCIATION OF LETTING AGENTS LIMITED

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

This company is commonly known as The Uk Association Of Letting Agents Limited. The company was founded 26 years ago and was given the registration number 03401834. The firm's registered office is in LONDON. You can find them at Suite 2.03 20 Midtown, 20 Procter Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE UK ASSOCIATION OF LETTING AGENTS LIMITED
Company Number:03401834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2.03 20 Midtown, 20 Procter Street, London, England, WC1V 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director24 November 2011Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director21 November 2017Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director03 March 2011Active
38 Commondale, Commondale, London, England, SW15 1HS

Director15 December 2022Active
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX

Secretary03 February 2011Active
Skyline House - 2nd Floor, 200 Union St, London, SE1 0LX

Secretary14 September 2018Active
2, Welshwood Park Road, Colchester, CO4 3JB

Secretary10 July 1997Active
Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, United Kingdom, CM0 8BL

Director03 March 2011Active
1 Seafield Close, Seaford, BN25 3JP

Director28 September 2001Active
67 Nightingale Avenue, Oxford, OX4 5GD

Director24 May 2005Active
1 Halleighs, Whitemans Green, Cuckfield, RH17 5DD

Director06 April 2008Active
3 Consfield Avenue, New Malden, KT3 6HB

Director22 November 2000Active
14 Shannon Way, Beckenham, BR3 1WG

Director10 July 1997Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director21 November 2017Active
Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, United Kingdom, CM0 8BL

Director22 November 2000Active
30 St Martins Drive, Walton On Thames, KT12 3BW

Director10 July 1997Active
C/O Lescott Noble Courts Ltd, Unit 11 Mildmay House, Foundry Lane, Burnham On Crouch, CM0 8BL

Director03 March 2011Active
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX

Director03 February 2011Active
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX

Director08 September 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Address

Change sail address company with old address new address.

Download
2022-11-03Address

Move registers to registered office company with new address.

Download
2022-11-03Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-29Address

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

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change sail address company with old address new address.

Download
2020-06-12Address

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

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.