THE LETTING AGENCY LTD - ST. IVES
Company Profile | Company Filings |
Overview
THE LETTING AGENCY LTD is a Private Limited Company from ST. IVES ENGLAND and has the status: Active.
THE LETTING AGENCY LTD was incorporated 16 years ago on 04/10/2007 and has the registered number: 06390338. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LETTING AGENCY LTD was incorporated 16 years ago on 04/10/2007 and has the registered number: 06390338. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE LETTING AGENCY LTD - ST. IVES
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 |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 THE PAVEMENT
ST. IVES
CAMBRIDGESHIRE
PE27 5AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WELLINGTONWISE LETTING AGENTS LTD (until 12/11/2020)
WELLINGTONWISE LETTING AGENTS LTD (until 12/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASTON ALVA ROBINSON | Oct 1984 | British | Director | 2019-11-18 | CURRENT |
MR PETER ANDREW LINDLEY | Jan 1991 | British | Director | 2019-10-16 | CURRENT |
MR DAVID EDWARD LINDLEY | Mar 1989 | British | Director | 2021-01-01 | CURRENT |
PETER GEORGE LANE | Mar 1946 | British | Director | 2021-04-01 | CURRENT |
JULIE HAMMOND | May 1961 | British | Director | 2021-04-01 | CURRENT |
PAUL ANDREW WELLINGTON | Aug 1972 | British | Director | 2007-10-04 UNTIL 2008-02-08 | RESIGNED |
MR MALCOLM GARLAND LINDLEY | Feb 1954 | British | Director | 2017-12-07 UNTIL 2023-11-23 | RESIGNED |
MR THOMAS COLIN HOOKHAM | Jul 1987 | English | Director | 2017-12-07 UNTIL 2021-02-08 | RESIGNED |
MR NEIL OWEN WISE | Nov 1979 | British | Secretary | 2007-10-04 UNTIL 2008-02-08 | RESIGNED |
MRS SHARON ELIZABETH LINDLEY | Secretary | 2017-12-07 UNTIL 2023-11-23 | RESIGNED | ||
LUAN RUTH WISE | Secretary | 2008-02-08 UNTIL 2010-04-26 | RESIGNED | ||
MR NEIL OWEN WISE | Nov 1979 | British | Director | 2007-10-04 UNTIL 2019-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Wise Property Group Ltd | 2018-06-25 | Royston |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Neil Owen Wise | 2016-04-06 - 2019-10-31 | 11/1979 | St. Ives | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Letting Agency Ltd - Filleted accounts | 2023-12-09 | 31-12-2022 | £89,195 Cash £108,020 equity |
The Letting Agency Ltd - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-12-2021 | £56,076 Cash £98,758 equity |
The Letting Agency Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-09 | 31-12-2020 | £18,056 Cash £177,946 equity |
The Letting Agency Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 31-12-2019 | £1,960 Cash £113,676 equity |
Wellingtonwise Letting Agents Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £100 Cash £37,791 equity |
Wellingtonwise Letting Agents Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £70 Cash £-37,108 equity |
Wellingtonwise Letting Agents Ltd - Abbreviated accounts 16.3 | 2017-12-09 | 31-10-2016 | £70 Cash £-27,854 equity |