Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LETTING COMPANY (GREENWICH) LIMITED
Company Information for

THE LETTING COMPANY (GREENWICH) LIMITED

18 Clarence Road, Southend On Sea, ESSEX, SS1 1AN,
Company Registration Number
03696931
Private Limited Company
Liquidation

Company Overview

About The Letting Company (greenwich) Ltd
THE LETTING COMPANY (GREENWICH) LIMITED was founded on 1999-01-18 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". The Letting Company (greenwich) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LETTING COMPANY (GREENWICH) LIMITED
 
Legal Registered Office
18 Clarence Road
Southend On Sea
ESSEX
SS1 1AN
Other companies in TN15
 
Filing Information
Company Number 03696931
Company ID Number 03696931
Date formed 1999-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730733453  
Last Datalog update: 2024-07-26 12:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LETTING COMPANY (GREENWICH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LETTING COMPANY (GREENWICH) LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2010-06-16
ZINA ELIZABETH BAGE
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
SR REGISTRARS LIMITED
Company Secretary 2005-06-30 2010-06-16
IAN KEVIN NORMAN
Director 1999-01-18 2005-07-01
ZINA ELIZABETH BAGE
Company Secretary 1999-01-18 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED ARTISAN DEVELOPMENTS LIMITED Company Secretary 2017-01-07 CURRENT 1997-05-09 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED HILLHAMMER LIMITED Company Secretary 2010-05-10 CURRENT 2003-12-22 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-01-19
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED DAKU LIMITED Company Secretary 2010-01-04 CURRENT 1983-06-20 Active
PERRYS SECRETARIES LIMITED ORION OIL LIMITED Company Secretary 2010-01-04 CURRENT 2008-05-07 Active
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
ZINA ELIZABETH BAGE SPECTRE PROPERTY (CORNWALL) LIMITED Director 2001-04-30 CURRENT 2001-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26Final Gazette dissolved via compulsory strike-off
2024-04-26Voluntary liquidation. Notice of members return of final meeting
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-10-11
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT England
2022-10-21600Appointment of a voluntary liquidator
2022-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-12
2022-10-21LIQ01Voluntary liquidation declaration of solvency
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-13Previous accounting period extended from 31/03/22 TO 31/05/22
2022-09-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-02-02Termination of appointment of Perrys Secretaries Limited on 2022-02-02
2022-02-02Appointment of Mr Paul Thompson as company secretary on 2022-02-02
2022-02-02AP03Appointment of Mr Paul Thompson as company secretary on 2022-02-02
2022-02-02TM02Termination of appointment of Perrys Secretaries Limited on 2022-02-02
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 40 Hackamore Benfleet SS7 3DU England
2022-01-19Change of details for Ms Zina Elizabeth Bage as a person with significant control on 2016-04-06
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19PSC04Change of details for Ms Zina Elizabeth Bage as a person with significant control on 2016-04-06
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 40 Hackamore Benfleet SS7 3DU England
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Perry House the Square Wrotham Sevenoaks Kent TN15 7AA
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05CH01Director's details changed for Ms Zina Elizabeth Bage on 2016-02-19
2016-02-16AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19CH01Director's details changed for Ms Zina Elizabeth Bage on 2013-11-19
2013-01-28AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0118/01/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/10 FROM the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR
2010-07-13AP04Appointment of corporate company secretary Perrys Secretaries Limited
2010-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SR REGISTRARS LIMITED
2010-02-04AR0118/01/10 ANNUAL RETURN FULL LIST
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/10 FROM 12 Kent House 19 Bourne Road Bexley Kent DA5 1LR
2010-02-04CH01Director's details changed for Ms Zina Elizabeth Bage on 2010-02-04
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 04/01/2010
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 84 MAYDAY GARDENS BLACKHEATH LONDON SE3 8NW
2005-02-17363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 60 MERRIMAN ROAD LONDON SE3 8RZ
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 60 MERRIMAN ROAD LONDON SE3 8RZ
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 89 TRAFALGAR ROAD GREENWICH LONDON SE10 9TS
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE LETTING COMPANY (GREENWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-10-18
Fines / Sanctions
No fines or sanctions have been issued against THE LETTING COMPANY (GREENWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-09-29 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2002-11-28 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-02-13 Satisfied CAPITAL HOME LOANS LIMITED
CHARGE DEED 2000-07-07 Outstanding NORTHERN ROCK PLC
DEBENTURE 1999-04-13 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 124,378
Creditors Due After One Year 2012-03-31 £ 135,535
Creditors Due Within One Year 2013-03-31 £ 64,073
Creditors Due Within One Year 2012-03-31 £ 103,931

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LETTING COMPANY (GREENWICH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 29,208
Cash Bank In Hand 2012-03-31 £ 69,202
Current Assets 2013-03-31 £ 30,348
Current Assets 2012-03-31 £ 70,432
Debtors 2013-03-31 £ 1,140
Debtors 2012-03-31 £ 1,230
Secured Debts 2013-03-31 £ 114,819
Secured Debts 2012-03-31 £ 122,637
Shareholder Funds 2013-03-31 £ 36,880
Shareholder Funds 2012-03-31 £ 29,383
Tangible Fixed Assets 2013-03-31 £ 194,983
Tangible Fixed Assets 2012-03-31 £ 198,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LETTING COMPANY (GREENWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LETTING COMPANY (GREENWICH) LIMITED
Trademarks
We have not found any records of THE LETTING COMPANY (GREENWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LETTING COMPANY (GREENWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE LETTING COMPANY (GREENWICH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE LETTING COMPANY (GREENWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LETTING COMPANY (GREENWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LETTING COMPANY (GREENWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.