General information

Name:

Fair Deal Lets Ltd

Office Address:

65 Market Place Market Weighton YO43 3AN York

Number: 07765796

Incorporation date: 2011-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fair Deal Lets Limited is established as Private Limited Company, that is registered in 65 Market Place, Market Weighton in York. The headquarters' post code is YO43 3AN. This enterprise has been prospering thirteen years on the local market. Its registration number is 07765796. This enterprise's principal business activity number is 98000: Residents property management. 2022/09/30 is the last time when account status updates were reported.

This firm owes its achievements and constant progress to two directors, specifically Andrew B. and Patricia S., who have been leading it since September 2011.

Executives with significant control over this firm are: Pamela B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patricia S. has substantial control or influence over the company. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 07 September 2011

Latest update: 24 February 2024

Patricia S.

Role: Director

Appointed: 07 September 2011

Latest update: 24 February 2024

People with significant control

Pamela B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bhupinder K.
Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 28 February 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 May 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 7th Sep 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

HQ address,
2013

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

HQ address,
2014

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Similar companies nearby

Closest companies