LETSMART PROPERTY MANAGEMENT LIMITED - BUCKINGHAMSHIRE
Company Profile | Company Filings |
Overview
LETSMART PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BUCKINGHAMSHIRE ENGLAND and has the status: Active.
LETSMART PROPERTY MANAGEMENT LIMITED was incorporated 21 years ago on 20/03/2003 and has the registered number: 04705363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LETSMART PROPERTY MANAGEMENT LIMITED was incorporated 21 years ago on 20/03/2003 and has the registered number: 04705363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LETSMART PROPERTY MANAGEMENT LIMITED - BUCKINGHAMSHIRE
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
25 PARK PARADE CENTRE
BUCKINGHAMSHIRE
HP15 7AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NUKO 65 LIMITED (until 02/04/2004)
NUKO 65 LIMITED (until 02/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN MICHAEL HURST | Jan 1964 | British | Director | 2023-03-31 | CURRENT |
ADAM JOHN DRIVER | Jun 1970 | British | Director | 2023-03-31 | CURRENT |
DARBYS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-03-20 UNTIL 2004-03-30 | RESIGNED | ||
MS DIANE KATHRYN STIRLING | May 1957 | British | Director | 2004-03-30 UNTIL 2018-10-31 | RESIGNED |
DARBYS MANAGEMENT SERVICES LIMITED | Director | 2003-03-20 UNTIL 2004-03-30 | RESIGNED | ||
MS AILEEN DOWINE FLECK | Mar 1956 | British | Director | 2017-10-27 UNTIL 2023-03-31 | RESIGNED |
MR OLIVER MICHAEL O'ROURKE | Feb 1961 | Irish | Director | 2017-10-27 UNTIL 2023-03-31 | RESIGNED |
VALLERY LEE | Secretary | 2004-03-30 UNTIL 2007-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hurst Estate Agents Llp | 2023-03-31 | Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Oliver Michael O'Rourke | 2017-10-01 - 2023-03-31 | 2/1961 | Princes Risborough Buckinghamshire | Ownership of shares 25 to 50 percent |
Ms Aileen Dowine Fleck | 2017-10-01 - 2023-03-31 | 3/1956 | Princes Risborough Buckinghamshire | Ownership of shares 25 to 50 percent |
Mrs Diane Sterling | 2016-04-06 - 2017-10-01 | 5/1957 | Princes Risborough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-05-10 | 31-03-2023 | 168,213 Cash 157,477 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-15 | 31-03-2022 | 181,223 Cash 156,086 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-16 | 31-03-2021 | 136,578 Cash 124,169 equity |
Letsmart Prop Mment Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-24 | 31-03-2020 | £86,623 equity |
Letsmart Prop Mment Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 31-03-2019 | £55,512 equity |
Letsmart Prop Mment Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-25 | 31-03-2018 | £22,819 equity |
Letsmart Prop Mment Limited - Accounts to registrar - small 17.1.1 | 2017-06-09 | 31-03-2017 | £43,543 equity |
Letsmart Prop Mment Limited - Abbreviated accounts 16.1 | 2016-09-06 | 31-03-2016 | £74,394 Cash £72,934 equity |
Letsmart Prop Mment Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 31-03-2015 | £75,474 Cash £70,407 equity |