Letts Green Estate Limited

General information

Name:

Letts Green Estate Ltd

Office Address:

C/o Rayner Essex Tavistock House South WC1H 9LG Tavistock Square

Number: 00984019

Incorporation date: 1970-07-07

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Letts Green Estate Limited can be found at Tavistock Square at C/o Rayner Essex. Anyone can find the firm by the post code - WC1H 9LG. Letts Green Estate's launching dates back to 1970. This firm is registered under the number 00984019 and company's status at the time is active. This company's principal business activity number is 70100 meaning Activities of head offices. The latest accounts detail the period up to 2022-03-24 and the most recent annual confirmation statement was released on 2022-12-31.

Our information that details this specific company's MDs suggests the existence of four directors: Helenne P., Gary P., Turrloo P. and Mark P. who joined the team on 8th December 2010, 12th July 2000 and 31st December 1992. Furthermore, the director's tasks are regularly aided with by a secretary - Turrloo P., who was chosen by this specific limited company in July 1999.

Financial data based on annual reports

Company staff

Helenne P.

Role: Director

Appointed: 08 December 2010

Latest update: 3 March 2024

Gary P.

Role: Director

Appointed: 12 July 2000

Latest update: 3 March 2024

Turrloo P.

Role: Secretary

Appointed: 14 July 1999

Latest update: 3 March 2024

Turrloo P.

Role: Director

Appointed: 31 December 1992

Latest update: 3 March 2024

Mark P.

Role: Director

Appointed: 31 December 1992

Latest update: 3 March 2024

People with significant control

Executives who control this firm include: Gary P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helenne Louise C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helenne Louise C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-03-25
End Date For Period Covered By Report 2017-03-24
Annual Accounts
Start Date For Period Covered By Report 2017-03-25
End Date For Period Covered By Report 2018-03-24
Annual Accounts
Start Date For Period Covered By Report 2018-03-25
End Date For Period Covered By Report 2019-03-24
Annual Accounts
Start Date For Period Covered By Report 2019-03-25
End Date For Period Covered By Report 2020-03-24
Annual Accounts
Start Date For Period Covered By Report 2020-03-25
End Date For Period Covered By Report 2021-03-24
Annual Accounts
Start Date For Period Covered By Report 2021-03-25
End Date For Period Covered By Report 2022-03-24
Annual Accounts
Start Date For Period Covered By Report 2022-03-25
End Date For Period Covered By Report 2023-03-24

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-24 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
53
Company Age

Similar companies nearby

Closest companies