Iesis Lettings & Management Limited

General information

Name:

Iesis Lettings & Management Ltd

Office Address:

89-95 Redcliff Street BS1 6LU Bristol

Number: 07750264

Incorporation date: 2011-08-23

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Iesis Lettings & Management Limited has been on the local market for at least thirteen years. Registered with number 07750264 in the year 2011, the company is located at 89-95 Redcliff Street, Bristol BS1 6LU. The company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Iesis Lettings & Management Ltd reported its account information for the financial year up to 2022-07-31. The company's most recent annual confirmation statement was filed on 2023-08-23.

At the moment, the directors enumerated by the following firm are: David S. chosen to lead the company 5 years ago and Robert L. chosen to lead the company thirteen years ago. In order to find professional help with legal documentation, this specific firm has been utilizing the expertise of David S. as a secretary for the last thirteen years.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 30 April 2019

Latest update: 4 March 2024

Robert L.

Role: Director

Appointed: 23 August 2011

Latest update: 4 March 2024

David S.

Role: Secretary

Appointed: 23 August 2011

Latest update: 4 March 2024

People with significant control

The companies that control this firm include: Iesis Limited owns over 3/4 of company shares. This business can be reached in Bristol at Redcliff Street, BS1 6LU and was registered as a PSC under the registration number 06466868.

Iesis Limited
Address: 89-95 Redcliff Street, Bristol, BS1 6LU, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The England And Wales Register
Registration number 06466868
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

45 Oakfield Road Clifton

Post code:

BS8 2AX

City / Town:

Bristol

HQ address,
2013

Address:

45 Oakfield Road Clifton

Post code:

BS8 2AX

City / Town:

Bristol

HQ address,
2014

Address:

4 Clifton Road Clifton

Post code:

BS8 1AG

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies