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

E C LETTINGS LIMITED

SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ,
Company Registration Number
05558082
Private Limited Company
Active

Company Overview

About E C Lettings Ltd
E C LETTINGS LIMITED was founded on 2005-09-08 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". E C Lettings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E C LETTINGS LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
1759 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2RZ
Other companies in SS9
 
Filing Information
Company Number 05558082
Company ID Number 05558082
Date formed 2005-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867750872  
Last Datalog update: 2024-01-05 05:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E C LETTINGS 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 E C LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMONE LORRAINE GILES
Director 2015-01-20
TIMOTHY JAMES SCOTT
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRONS LIMITED
Company Secretary 2013-09-30 2015-01-20
GARY ROBERT EDWARDS
Director 2005-12-07 2015-01-20
JENNIFER ANN TOLL
Director 2013-01-01 2015-01-20
JENNIFER TOLL
Company Secretary 2012-11-01 2013-09-30
ANTHONY MATTHEW JAMES RILEY
Director 2005-09-08 2013-09-30
ANTHONY MATTHEW JAMES RILEY
Company Secretary 2005-09-08 2012-11-01
ANDREW RILEY
Director 2005-09-08 2011-09-30
TONY KELLY
Director 2005-09-08 2006-01-03
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-09-08 2005-09-08
INCORPORATE DIRECTORS LIMITED
Nominated Director 2005-09-08 2005-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMONE LORRAINE GILES WH WELCOME HOMES (SALES & LETTINGS) LIMITED Director 2017-11-22 CURRENT 2007-04-18 Active
SIMONE LORRAINE GILES SCOTT & STAPLETON LETTINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
SIMONE LORRAINE GILES SCOTT & STAPLETON SALES LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
SIMONE LORRAINE GILES GLS MANAGEMENT LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-12-08
TIMOTHY JAMES SCOTT SCOTT & STAPLETON LETTINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
TIMOTHY JAMES SCOTT SCOTT & STAPLETON SALES LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
TIMOTHY JAMES SCOTT BMM INVESTMENTS LTD Director 2012-02-01 CURRENT 2011-08-05 Active
TIMOTHY JAMES SCOTT NATIONWIDE LEGAL SOLUTIONS LTD Director 2010-07-01 CURRENT 2008-11-26 Dissolved 2016-08-09
TIMOTHY JAMES SCOTT SOUTHBOURNE TRADING COMPANY LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
TIMOTHY JAMES SCOTT MADEVA LIMITED Director 2002-07-01 CURRENT 2002-07-01 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
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-05-16PSC05Change of details for Scott & Stapleton Lettings Ltd as a person with significant control on 2021-03-18
2022-02-15Second filing of the annual return made up to 2015-09-04
2022-02-15RP04AR01Second filing of the annual return made up to 2015-09-04
2022-02-15RP04CS01
2022-02-09CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-02-09CESSATION OF TIMOTHY JAMES SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Scott & Stapleton Lettings Ltd as a person with significant control on 2016-04-06
2022-02-09PSC02Notification of Scott & Stapleton Lettings Ltd as a person with significant control on 2016-04-06
2022-02-09PSC07CESSATION OF TIMOTHY JAMES SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM , Unit 7a Radford Crescent, Billericay, CM12 0DU, England
2021-03-18REGISTERED OFFICE CHANGED ON 18/03/21 FROM , Unit 7a Radford Crescent, Billericay, CM12 0DU, England
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM , Squire House 81-87 High Street, Billericay, Essex, CM12 9AS
2019-08-30REGISTERED OFFICE CHANGED ON 30/08/19 FROM , Squire House 81-87 High Street, Billericay, Essex, CM12 9AS
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE LORRAINE GILES
2018-12-13PSC04Change of details for Mr Timothy Scott as a person with significant control on 2018-12-13
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25AAMDAmended account small company full exemption
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-16AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-1621/02/22 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN
2015-04-27REGISTERED OFFICE CHANGED ON 27/04/15 FROM , Monometer House Rectory Grove, Leigh on Sea, Essex, SS9 2HN
2015-02-18AP01DIRECTOR APPOINTED MS SIMONE LORRAINE GILES
2015-02-18AP01DIRECTOR APPOINTED TIMOTHY JAMES WILLIAM SCOTT
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055580820002
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2015-01-28TM02Termination of appointment of Barrons Limited on 2015-01-20
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOLL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-08AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AP04Appointment of Barrons Limited as company secretary on 2013-09-30
2014-09-26TM02Termination of appointment of Jennifer Toll on 2013-09-30
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEW JAMES RILEY
2014-02-11AR0104/09/13 FULL LIST
2014-02-11RES13SHARE CREATION 01/01/2013
2014-02-11RES0101/01/2013
2014-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-05DISS40DISS40 (DISS40(SOAD))
2014-02-04GAZ1FIRST GAZETTE
2014-02-04SH0101/01/13 STATEMENT OF CAPITAL GBP 200
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN TOLL
2012-11-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RILEY
2012-11-25AP03SECRETARY APPOINTED MRS JENNIFER TOLL
2012-11-07AR0104/09/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM SOVEREIGN HOUSE 82 WEST STREET ROCHFORD SS4 1AS
2012-03-05REGISTERED OFFICE CHANGED ON 05/03/12 FROM , Sovereign House, 82 West Street, Rochford, SS4 1AS
2011-09-13AR0104/09/11 FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0104/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RILEY / 04/09/2010
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-09-07363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-02-05288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-2788(2)RAD 06/10/05--------- £ SI 100@1=100 £ IC 1/101
2005-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-08288bSECRETARY RESIGNED
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 E C LETTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against E C LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 7,165
Creditors Due Within One Year 2012-12-31 £ 29,768
Creditors Due Within One Year 2011-12-31 £ 31,749
Provisions For Liabilities Charges 2012-12-31 £ 1,388
Provisions For Liabilities Charges 2011-12-31 £ 2,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 E C LETTINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,243
Cash Bank In Hand 2011-12-31 £ 9,761
Current Assets 2012-12-31 £ 22,185
Current Assets 2011-12-31 £ 16,309
Debtors 2012-12-31 £ 20,942
Debtors 2011-12-31 £ 6,548
Secured Debts 2012-12-31 £ 8,835
Secured Debts 2011-12-31 £ 5,376
Shareholder Funds 2012-12-31 £ 2,065
Shareholder Funds 2011-12-31 £ 1,570
Tangible Fixed Assets 2012-12-31 £ 18,201
Tangible Fixed Assets 2011-12-31 £ 19,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E C LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E C LETTINGS LIMITED
Trademarks
We have not found any records of E C LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E C 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 E C LETTINGS 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 E C 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE C LETTINGS LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E C 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 E C 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.