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

LONDON LETTING & MANAGEMENT LIMITED

111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR,
Company Registration Number
04689993
Private Limited Company
Active

Company Overview

About London Letting & Management Ltd
LONDON LETTING & MANAGEMENT LIMITED was founded on 2003-03-07 and has its registered office in London. The organisation's status is listed as "Active". London Letting & Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON LETTING & MANAGEMENT LIMITED
 
Legal Registered Office
111 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7HR
Other companies in SE1
 
Filing Information
Company Number 04689993
Company ID Number 04689993
Date formed 2003-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB186398943  
Last Datalog update: 2024-04-07 00:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON LETTING & MANAGEMENT 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 LONDON LETTING & MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN EUGENE CORLESS
Company Secretary 2003-03-07
JOHN EUGENE CORLESS
Director 2003-03-07
SUSAN CULLY
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN MCHUGH
Director 2003-03-07 2008-10-06
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-03-07 2003-03-07
WILDMAN & BATTELL LIMITED
Nominated Director 2003-03-07 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EUGENE CORLESS FRESHNAME NO. 363 LIMITED Company Secretary 2008-08-18 CURRENT 2006-05-09 Active
JOHN EUGENE CORLESS THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-27 CURRENT 2006-04-28 Active
JOHN EUGENE CORLESS REGENCY ESTATES MANAGEMENT LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
JOHN EUGENE CORLESS LONDON EAST PROPERTY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
JOHN EUGENE CORLESS MARLIN APARTMENTS LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
JOHN EUGENE CORLESS DANBY INVESTMENTS LIMITED Company Secretary 1999-03-16 CURRENT 1999-03-15 Active
JOHN EUGENE CORLESS STRATFORD HALL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
JOHN EUGENE CORLESS FRESHNAME NO. 363 LIMITED Director 2008-08-18 CURRENT 2006-05-09 Active
JOHN EUGENE CORLESS THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED Director 2008-06-27 CURRENT 2006-04-28 Active
JOHN EUGENE CORLESS REGENCY ESTATES MANAGEMENT LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active
JOHN EUGENE CORLESS LONDON EAST PROPERTY LIMITED Director 2006-07-27 CURRENT 2006-07-27 Active
JOHN EUGENE CORLESS MARLIN APARTMENTS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
SUSAN CULLY DANBY INVESTMENT HOLDINGS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
SUSAN CULLY STRATFORD HALL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
SUSAN CULLY FRESHNAME NO. 363 LIMITED Director 2008-08-18 CURRENT 2006-05-09 Active
SUSAN CULLY THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED Director 2008-06-27 CURRENT 2006-04-28 Active
SUSAN CULLY MARLIN APARTMENTS LIMITED Director 2005-01-31 CURRENT 2004-06-22 Active
SUSAN CULLY DANBY INVESTMENTS LIMITED Director 2005-01-31 CURRENT 1999-03-15 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930021
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-20Change of details for Mr John Corless as a person with significant control on 2022-01-19
2022-01-20Director's details changed for Mr John Eugene Corless on 2022-01-19
2022-01-20Director's details changed for Mr John Eugene Corless on 2022-01-19
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19
2022-01-20CH01Director's details changed for Mr John Eugene Corless on 2022-01-19
2022-01-20PSC04Change of details for Mr John Corless as a person with significant control on 2022-01-19
2021-10-01AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MS CLAIRE MCDERMOTT
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930020
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CULLY
2019-06-12AP01DIRECTOR APPOINTED MR PADRAIG FITZGERALD
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 5-8 Empire Square South 34 Long Lane London SE1 4NA
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930019
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930018
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930017
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930016
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930009
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930015
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930014
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930013
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930012
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930011
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930010
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Susan Cully on 2015-12-15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0107/03/15 FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930008
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25SH0630/06/14 STATEMENT OF CAPITAL GBP 100
2014-09-25RES01ALTER MEM AND ARTS 30/06/2014
2014-09-25RES12VARYING SHARE RIGHTS AND NAMES
2014-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899930007
2014-03-20AR0107/03/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 01/01/2014
2014-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 01/01/2014
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-26AR0107/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0107/03/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0107/03/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0107/03/10 FULL LIST
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-06363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR SIOBHAN MCHUGH
2008-10-07RES13AUTHORISE CONFLICT OF INTEREST LEASE GRANTED 15/08/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN CULLY / 18/04/2008
2008-09-1588(2)AD 15/08/08 GBP SI 1@1=1 GBP IC 100/101
2008-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-28RES01ADOPT MEM AND ARTS 15/08/2008
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 30 QUEEN STREET LONDON EC4R 1BR
2008-07-04363sRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-04225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: C/O GORDONS SOLICITORS WINTERHILL HOUSE, MARLOW REACH STATION APPROACH, MARLOW BUCKINGHAMSHIRE SL7 1NT
2004-04-2088(2)RAD 07/03/03--------- £ SI 98@1=98 £ IC 100/198
2003-06-0688(2)RAD 07/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288bSECRETARY RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to LONDON LETTING & MANAGEMENT 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 LONDON LETTING & MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-06 Outstanding BANK OF CYPRUS UK LIMITED
2016-09-15 Outstanding BANK OF CYPRUS UK LIMITED
2016-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-05-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-04 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
2014-07-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF CONFIRMATION 2012-01-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-11-12 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-08-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-08-28 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-06-27 Satisfied THE COOPERATIVE BANK PLC
MORTGAGE DEBENTURE 2007-06-20 Satisfied AIB GROUP (UK) P.L.C
Intangible Assets
Patents
We have not found any records of LONDON LETTING & MANAGEMENT LIMITED registering or being granted any patents
Domain Names

LONDON LETTING & MANAGEMENT LIMITED owns 1 domain names.

marlincorporate.co.uk  

Trademarks
We have not found any records of LONDON LETTING & MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON LETTING & MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-11 GBP £3,572 Expenses
City of London 2014-07-11 GBP £3,572 Expenses
City of London 2014-06-23 GBP £3,572 Expenses
City of London 2014-04-16 GBP £2,945 Expenses
City of London 2014-04-11 GBP £825 Expenses
City of London 2014-04-11 GBP £1,100 Expenses
City of London 2014-04-11 GBP £825 Expenses
City of London 2014-02-21 GBP £2,945
City of London 2014-02-21 GBP £2,945 Expenses
City of London 2014-01-08 GBP £2,945
City of London 2014-01-08 GBP £2,945 Expenses
City of London 2013-10-25 GBP £3,135 Expenses
City of London 2013-09-04 GBP £3,724 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON LETTING & MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by LONDON LETTING & MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0063029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2018-05-0063029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2016-03-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-03-0191070000Time switches with clock or watch movement or with synchronous motor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON LETTING & MANAGEMENT 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 LONDON LETTING & MANAGEMENT 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.