Ezzi Letting Solutions Ltd

General information

Name:

Ezzi Letting Solutions Limited

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 05584634

Incorporation date: 2005-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05584634 19 years ago, Ezzi Letting Solutions Ltd was set up as a Private Limited Company. The company's active office address is 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry. The company known today as Ezzi Letting Solutions Ltd, was earlier known under the name of Ace Property Management And Letting Solutions. The change has occurred in 2005-11-09. The company's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. The company's latest annual accounts describe the period up to 2022/12/31 and the most recent confirmation statement was filed on 2023/01/02.

67 transactions have been registered in 2014 with a sum total of £36,820. In 2013 there was a similar number of transactions (exactly 89) that added up to £48,860.

Concerning the business, all of director's duties have so far been met by Sujahan J. who was formally appointed in 2021. The business had been directed by Saqab M. until 2021. Furthermore another director, including Raja W. gave up the position on 2018-07-10.

  • Previous company's names
  • Ezzi Letting Solutions Ltd 2005-11-09
  • Ace Property Management And Letting Solutions Ltd 2005-10-06

Financial data based on annual reports

Company staff

Sujahan J.

Role: Director

Appointed: 08 November 2021

Latest update: 10 April 2024

People with significant control

Sujahan J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sujahan J.
Notified on 9 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Saqab M.
Notified on 1 January 2020
Ceased on 9 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Raja W.
Notified on 30 June 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 February 2013
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 9 July 2014
Annual Accounts 5 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 July 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 July 2017
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 67 £ 36 820.00
2014-04-28 3150112543 £ 560.00
2014-04-28 3150112544 £ 560.00
2014-04-28 3150112545 £ 560.00
2013 Birmingham City 89 £ 48 860.00
2013-09-03 3149075867 £ 560.00
2013-09-03 3149075868 £ 560.00
2013-09-03 3149075869 £ 560.00

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode