Advanced Lettings Limited

General information

Name:

Advanced Lettings Ltd

Office Address:

1 The Links CT6 7GQ Herne Bay

Number: 05752828

Incorporation date: 2006-03-23

Dissolution date: 2023-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05752828 eighteen years ago, Advanced Lettings Limited had been a private limited company until 2023-06-27 - the time it was dissolved. The business latest office address was 1 The Links, Herne Bay.

Montu M., Mark B., Ben S. and 2 other members of the Management Board who might be found within the Company Staff section of our website were the company's directors and were managing the firm from 2021 to 2023.

The companies with significant control over this firm were as follows: Miles & Barr Property Management Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Herne Bay at The Links, CT6 7GQ, Kent.

Financial data based on annual reports

Company staff

Montu M.

Role: Director

Appointed: 20 December 2021

Latest update: 29 March 2024

Mark B.

Role: Director

Appointed: 31 July 2020

Latest update: 29 March 2024

Ben S.

Role: Director

Appointed: 31 July 2020

Latest update: 29 March 2024

Simon T.

Role: Director

Appointed: 31 July 2020

Latest update: 29 March 2024

Robert S.

Role: Director

Appointed: 31 July 2020

Latest update: 29 March 2024

People with significant control

Miles & Barr Property Management Limited
Address: 1 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 31 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nerina S.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth S.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 06 April 2023
Confirmation statement last made up date 23 March 2022
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 July 2013
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 October 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts 28 June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2022/03/28 director's details were changed (CH01)
filed on: 7th, June 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode