Residential Lettings (midlands) Ltd

General information

Name:

Residential Lettings (midlands) Limited

Office Address:

11 Portland Road B16 9HN Birmingham

Number: 05901730

Incorporation date: 2006-08-10

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Residential Lettings (midlands) Ltd, a Private Limited Company, located in 11 Portland Road, Birmingham. The main office's zip code is B16 9HN. This firm was set up in 2006. The company's reg. no. is 05901730. The firm is recognized as Residential Lettings (midlands) Ltd. It should be noted that the firm also was registered as Earlehurst until the company name got changed 18 years from now. This enterprise's Standard Industrial Classification Code is 68310 meaning Real estate agencies. Residential Lettings (midlands) Limited filed its account information for the period up to 31st August 2020. The company's most recent confirmation statement was released on 10th August 2021.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 57 transactions from worth at least 500 pounds each, amounting to £34,505 in total. The company also worked with the Birmingham City (13 transactions worth £7,280 in total). Residential Lettings (midlands) was the service provided to the Sandwell Council Council covering the following areas: Childrens Services, Children And Families, Adult Social Care and Director Of Adult Services & Health.

Currently, this specific firm is the workplace of one director: Anthony M., who was appointed in September 2006. Since September 2006 Paul H., had fulfilled assigned duties for this firm till the resignation on Sat, 31st Aug 2013. In order to provide support to the directors, this specific firm has been utilizing the expertise of Anthony M. as a secretary since September 2006.

  • Previous company's names
  • Residential Lettings (midlands) Ltd 2006-10-06
  • Earlehurst Limited 2006-08-10

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 01 September 2006

Latest update: 3 April 2024

Anthony M.

Role: Secretary

Appointed: 01 September 2006

Latest update: 3 April 2024

People with significant control

Anthony M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 24 August 2022
Confirmation statement last made up date 10 August 2021
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 June 2015
Annual Accounts 30/05/2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30/05/2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts 31 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

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 7 £ 3 920.00
2014-05-19 3150211172 £ 560.00
2014-05-19 3150211173 £ 560.00
2014 Sandwell Council 9 £ 5 175.00
2014-08-01 2015P05_000868 £ 575.00 Childrens Services
2014-08-01 2015P05_000869 £ 575.00 Childrens Services
2013 Birmingham City 6 £ 3 360.00
2013-09-10 3149112860 £ 560.00
2013-09-10 3149112861 £ 560.00
2013 Sandwell Council 10 £ 5 750.00
2013-09-01 2014P06_000757 £ 575.00 Childrens Services
2013-09-01 2014P06_000758 £ 575.00 Childrens Services
2012 Sandwell Council 10 £ 5 750.00
2012-05-01 2013P02_002560 £ 575.00 Children And Families
2012-05-01 2013P02_002561 £ 575.00 Children And Families
2011 Sandwell Council 25 £ 15 535.00
2011-05-01 2012P02_002635 £ 765.00 Adult Social Care
2011-05-01 2012P02_002636 £ 765.00 Adult Social Care
2010 Sandwell Council 3 £ 2 295.00
2010-12-01 2010P09_003680 £ 765.00 Director Of Adult Services & Health
2010-12-01 2010P09_004298 £ 765.00 Director Of Adult Services & Health

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies