London Short Letting Apartments.com Ltd

General information

Name:

London Short Letting Apartments.com Limited

Office Address:

07 Spring Street W2 3RA London

Number: 06160606

Incorporation date: 2007-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

London Short Letting Apartments.com Ltd can be contacted at London at 07 Spring Street. Anyone can search for the company by the area code - W2 3RA. This company has been in business on the British market for 17 years. The company is registered under the number 06160606 and company's state is active. The enterprise's SIC and NACE codes are 68310 which stands for Real estate agencies. London Short Letting Apartments.com Limited reported its account information for the period that ended on March 31, 2022. Its latest confirmation statement was filed on January 13, 2023.

As suggested by this firm's executives list, since October 1, 2012 there have been three directors: Jayasingam U., Sureshkumar S. and Subramaniam S.. In order to support the directors in their duties, the abovementioned business has been utilizing the skills of Subramaniam S. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

Jayasingam U.

Role: Director

Appointed: 01 October 2012

Latest update: 10 March 2024

Sureshkumar S.

Role: Director

Appointed: 01 October 2012

Latest update: 10 March 2024

Subramaniam S.

Role: Director

Appointed: 14 March 2007

Latest update: 10 March 2024

Subramaniam S.

Role: Secretary

Appointed: 14 March 2007

Latest update: 10 March 2024

People with significant control

Executives who have control over this firm are as follows: Sureshkumar S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Subramaniam S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayasingam U. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sureshkumar S.
Notified on 13 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Subramaniam S.
Notified on 13 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jayasingam U.
Notified on 13 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 13th January 2024 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

4 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

HQ address,
2013

Address:

4 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

HQ address,
2014

Address:

4 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

HQ address,
2015

Address:

4 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

HQ address,
2016

Address:

4 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

Accountant/Auditor,
2013 - 2016

Name:

Amity Management Consulting Ltd

Address:

04 Whitchurch Parade Whitchurch Lane

Post code:

HA8 6LR

City / Town:

Edgware

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies