THE LETTINGS DEPARTMENT LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
THE LETTINGS DEPARTMENT LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
THE LETTINGS DEPARTMENT LIMITED was incorporated 18 years ago on 12/08/2005 and has the registered number: 05535009. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LETTINGS DEPARTMENT LIMITED was incorporated 18 years ago on 12/08/2005 and has the registered number: 05535009. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LETTINGS DEPARTMENT LIMITED - HUNTINGDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HOME FARM SHEEP STREET
HUNTINGDON
CAMBRIDGESHIRE
PE28 5AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENISE DOROTHY LANE | Aug 1948 | British | Director | 2013-06-01 | CURRENT |
JULIE HAMMOND | May 1961 | British | Director | 2006-08-07 | CURRENT |
ROGER PAUL STONEHAM | Dec 1954 | British | Director | 2013-06-01 | CURRENT |
DENISE DOROTHY LANE | Aug 1948 | British | Director | 2005-08-19 UNTIL 2009-12-01 | RESIGNED |
SHELLEY ANNE JEFFREY | Sep 1956 | British | Director | 2005-08-19 UNTIL 2010-02-22 | RESIGNED |
TANIS CHRISTINE BAKER | Apr 1947 | British | Director | 2010-02-22 UNTIL 2010-02-28 | RESIGNED |
MR NIGEL PATRICK HIGGINS | Mar 1956 | British | Director | 2005-08-19 UNTIL 2010-02-22 | RESIGNED |
DIANE HIGGINS | Apr 1958 | British | Director | 2005-08-19 UNTIL 2010-02-22 | RESIGNED |
TANIS CHRISTINE BAKER | Apr 1947 | British | Director | 2010-02-28 UNTIL 2020-12-20 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-08-12 UNTIL 2005-08-19 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-08-12 UNTIL 2005-08-19 | RESIGNED | ||
PETER GEORGE LANE | Mar 1946 | British | Director | 2013-06-01 UNTIL 2014-09-01 | RESIGNED |
PETER GEORGE LANE | Mar 1946 | British | Director | 2005-08-19 UNTIL 2009-12-01 | RESIGNED |
ROGER PAUL STONEHAM | Dec 1954 | British | Director | 2006-11-09 UNTIL 2010-02-22 | RESIGNED |
RICHARD JEFFREY | Apr 1957 | British | Director | 2005-08-19 UNTIL 2010-02-22 | RESIGNED |
DENISE DOROTHY LANE | Aug 1948 | British | Secretary | 2005-08-19 UNTIL 2010-02-22 | RESIGNED |
TANIS CHRISTINE BAKER | Secretary | 2010-02-22 UNTIL 2020-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Lane | 2016-07-01 | 3/2016 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Lettings Department Limited - Filleted accounts | 2023-12-09 | 31-12-2022 | |
THE_LETTINGS_DEPARTMENT_L - Accounts | 2022-08-04 | 31-12-2021 | £206,106 Cash £134,176 equity |
THE_LETTINGS_DEPARTMENT_L - Accounts | 2021-05-25 | 31-12-2020 | £196,127 Cash £46,202 equity |
The Lettings Department Limited - Period Ending 2019-12-31 | 2020-10-07 | 31-12-2019 | £434,287 Cash £37,014 equity |
Micro-entity Accounts - THE LETTINGS DEPARTMENT LIMITED | 2019-09-24 | 31-12-2018 | £38,466 equity |
Micro-entity Accounts - THE LETTINGS DEPARTMENT LIMITED | 2018-06-20 | 31-12-2017 | £39,725 equity |
Abbreviated Company Accounts - THE LETTINGS DEPARTMENT LIMITED | 2017-03-30 | 31-08-2016 | £442,757 Cash £25,690 equity |