UKBizDB.co.uk

THOMAS JAMES LETTINGS LIMITED

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

This company is commonly known as Thomas James Lettings Limited. The company was founded 19 years ago and was given the registration number 05127346. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THOMAS JAMES LETTINGS LIMITED
Company Number:05127346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 June 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
1767, Melton Road, Rearsby, LE7 4YR

Secretary11 February 2009Active
Orchard Cottage, 38 Hoby Road, Thrussington, LE7 4TH

Secretary13 May 2004Active
Flat 2 206 Mansfield Road, Nottingham, NG5 2BU

Secretary13 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 May 2004Active
Orchard Cottage, 38 Hoby Road, Thrussington, LE7 4TH

Director13 May 2004Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director04 June 2014Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director04 June 2014Active
54, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SS

Director13 May 2004Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 May 2004Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.