Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XACT LETTINGS LIMITED
Company Information for

XACT LETTINGS LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
04181486
Private Limited Company
Active

Company Overview

About Xact Lettings Ltd
XACT LETTINGS LIMITED was founded on 2001-03-16 and has its registered office in Solihull. The organisation's status is listed as "Active". Xact Lettings Limited is a Private Limited Company registered in UNITED KINGDOM 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
XACT LETTINGS LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Previous Names
XACT INVESTMENTS LIMITED15/09/2011
XACT HOMES LTD17/02/2009
XACT ESTATE AGENTS LTD05/01/2007
ASL PROPERTY MANAGEMENT LIMITED 17/05/2006
Filing Information
Company Number 04181486
Company ID Number 04181486
Date formed 2001-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122344062  
Last Datalog update: 2024-05-05 17:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XACT LETTINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES 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.
Companies with same name XACT LETTINGS LIMITED
The following companies were found which have the same name as XACT LETTINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XACT LETTINGS (HOLDINGS) LTD LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH Active Company formed on the 2022-10-11

Company Officers of XACT LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD JONES
Company Secretary 2001-05-23
JEREMY COLIN BROWN
Director 2001-05-23
PETER RICHARD JONES
Director 2001-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL HODGKINSON
Director 2006-05-01 2010-05-26
AILSA CRAIG SECRETARIES LIMITED
Company Secretary 2001-03-16 2001-05-23
AILSA CRAIG LIMITED
Director 2001-03-16 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD JONES PEOPLES AGENT LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
PETER RICHARD JONES XACT HOMES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Company Secretary 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Company Secretary 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES JCB VALUATIONS LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB TELECOM LIMITED Director 2012-12-19 CURRENT 2012-07-02 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB SOFTWARE SOLUTIONS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN PEOPLES AGENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JEREMY COLIN BROWN CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
JEREMY COLIN BROWN XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
JEREMY COLIN BROWN JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB OVERSEAS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JEREMY COLIN BROWN ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
PETER RICHARD JONES JCB TELECOM LIMITED Director 2014-05-29 CURRENT 2012-07-02 Active - Proposal to Strike off
PETER RICHARD JONES EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
PETER RICHARD JONES SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
PETER RICHARD JONES PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
PETER RICHARD JONES HALO CYCLE HELMETS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-29
PETER RICHARD JONES HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
PETER RICHARD JONES HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Director 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES WATERSIDE MANAGEMENT (HYTHE) LIMITED Director 2001-10-01 CURRENT 1998-07-30 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-03-21CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-02-08Director's details changed for Mr Peter Richard Jones on 2024-02-08
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2023-04-11Change of details for Xact Lettings (Holdings) Ltd as a person with significant control on 2023-04-01
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-29PSC05Change of details for Xact (Uk) Group Limited as a person with significant control on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0116/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30AR0116/03/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0116/03/12 ANNUAL RETURN FULL LIST
2011-09-15RES15CHANGE OF NAME 01/09/2011
2011-09-15CERTNMCompany name changed xact investments LIMITED\certificate issued on 15/09/11
2011-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0116/03/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JONES / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BROWN / 12/04/2011
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARD JONES on 2011-04-12
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON
2010-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HODGKINSON / 25/03/2010
2009-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 27/03/2009
2009-02-14CERTNMCOMPANY NAME CHANGED XACT HOMES LTD CERTIFICATE ISSUED ON 17/02/09
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 12/11/2008
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-05CERTNMCOMPANY NAME CHANGED XACT ESTATE AGENTS LTD CERTIFICATE ISSUED ON 05/01/07
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-17CERTNMCOMPANY NAME CHANGED ASL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/05/06
2006-03-22363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 1 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD
2005-04-04363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-06-03363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 15 SHRUBBERY CLOSE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 1WE
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-30CERTNMCOMPANY NAME CHANGED 4MATION 9 LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-06-01ELRESS366A DISP HOLDING AGM 23/05/01
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: AILSA CRAIG THE STEEPLE CALDY WIRRAL CH48 1QE
2001-06-01288bSECRETARY RESIGNED
2001-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-01ELRESS252 DISP LAYING ACC 23/05/01
2001-06-01ELRESS386 DISP APP AUDS 23/05/01
2001-03-16NEWINCINCORPORATION 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 XACT LETTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XACT LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 XACT LETTINGS LIMITED

Intangible Assets
Patents
We have not found any records of XACT LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XACT LETTINGS LIMITED
Trademarks
We have not found any records of XACT LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XACT LETTINGS 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 XACT LETTINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where XACT LETTINGS 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 XACT LETTINGS 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 XACT LETTINGS 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.