E C LETTINGS LIMITED - LEIGH ON SEA
Company Profile | Company Filings |
Overview
E C LETTINGS LIMITED is a Private Limited Company from LEIGH ON SEA UNITED KINGDOM and has the status: Active.
E C LETTINGS LIMITED was incorporated 18 years ago on 08/09/2005 and has the registered number: 05558082. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
E C LETTINGS LIMITED was incorporated 18 years ago on 08/09/2005 and has the registered number: 05558082. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
E C LETTINGS LIMITED - LEIGH ON SEA
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUTHERLAND HOUSE
LEIGH ON SEA
ESSEX
SS9 2RZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY JAMES SCOTT | Sep 1965 | British | Director | 2015-01-20 | CURRENT |
INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 2005-09-08 UNTIL 2005-09-08 | RESIGNED | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2005-09-08 UNTIL 2005-09-08 | RESIGNED | ||
BARRONS LIMITED | Corporate Secretary | 2013-09-30 UNTIL 2015-01-20 | RESIGNED | ||
MRS JENNIFER ANN TOLL | Sep 1963 | British | Director | 2013-01-01 UNTIL 2015-01-20 | RESIGNED |
ANDREW RILEY | May 1971 | British | Director | 2005-09-08 UNTIL 2011-09-30 | RESIGNED |
TONY KELLY | Nov 1956 | British | Director | 2005-09-08 UNTIL 2006-01-03 | RESIGNED |
MS SIMONE LORRAINE GILES | Nov 1971 | British | Director | 2015-01-20 UNTIL 2019-07-11 | RESIGNED |
MR GARY ROBERT EDWARDS | Apr 1966 | British | Director | 2005-12-07 UNTIL 2015-01-20 | RESIGNED |
MR ANTHONY MATTHEW JAMES RILEY | Sep 1972 | British | Director | 2005-09-08 UNTIL 2013-09-30 | RESIGNED |
MRS JENNIFER TOLL | Secretary | 2012-11-01 UNTIL 2013-09-30 | RESIGNED | ||
MR ANTHONY MATTHEW JAMES RILEY | Sep 1972 | British | Secretary | 2005-09-08 UNTIL 2012-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy James Scott | 2016-09-04 - 2016-09-04 | 9/1965 | Leigh On Sea Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Scott & Stapleton Lettings Ltd | 2016-04-06 | Leigh On Sea Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E C Lettings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £6,916 equity |
E C Lettings Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-31 | 31-03-2022 | £6,400 equity |
E C Lettings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £15,469 Cash £-35,647 equity |
E C LETTINGS LIMITED | 2020-07-08 | 31-12-2019 | £15,878 Cash £-30,961 equity |
E C LETTINGS LIMITED | 2019-06-13 | 31-12-2018 | £109 Cash £-17,296 equity |
E C LETTINGS LIMITED | 2018-09-18 | 31-12-2017 | £4,946 Cash £-9,387 equity |
Micro-entity Accounts - E C LETTINGS LIMITED | 2017-08-24 | 31-12-2016 | £-9,012 equity |
Dormant Company Accounts - E C LETTINGS LIMITED | 2016-09-08 | 31-12-2015 | £100 Cash £100 equity |
E C Lettings Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £22,157 Cash £330 equity |