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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 24 November 2011 | Active |
49, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 21 November 2017 | Active |
49, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 03 March 2011 | Active |
38 Commondale, Commondale, London, England, SW15 1HS | Director | 15 December 2022 | Active |
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX | Secretary | 03 February 2011 | Active |
Skyline House - 2nd Floor, 200 Union St, London, SE1 0LX | Secretary | 14 September 2018 | Active |
2, Welshwood Park Road, Colchester, CO4 3JB | Secretary | 10 July 1997 | Active |
Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, United Kingdom, CM0 8BL | Director | 03 March 2011 | Active |
1 Seafield Close, Seaford, BN25 3JP | Director | 28 September 2001 | Active |
67 Nightingale Avenue, Oxford, OX4 5GD | Director | 24 May 2005 | Active |
1 Halleighs, Whitemans Green, Cuckfield, RH17 5DD | Director | 06 April 2008 | Active |
3 Consfield Avenue, New Malden, KT3 6HB | Director | 22 November 2000 | Active |
14 Shannon Way, Beckenham, BR3 1WG | Director | 10 July 1997 | Active |
49, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 21 November 2017 | Active |
Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, United Kingdom, CM0 8BL | Director | 22 November 2000 | Active |
30 St Martins Drive, Walton On Thames, KT12 3BW | Director | 10 July 1997 | Active |
C/O Lescott Noble Courts Ltd, Unit 11 Mildmay House, Foundry Lane, Burnham On Crouch, CM0 8BL | Director | 03 March 2011 | Active |
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX | Director | 03 February 2011 | Active |
Skyline House - 2nd Floor, 200 Union St, London, United Kingdom, SE1 0LX | Director | 08 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Address | Change sail address company with old address new address. | Download |
2022-11-03 | Address | Move registers to registered office company with new address. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Address | Change sail address company with old address new address. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Address | Change sail address company with old address new address. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-14 | Officers | Appoint person secretary company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.