DWELLINGS LETTINGS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03652111
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DWELLINGS LETTINGS LIMITED are www.dwellingslettings.co.uk, and www.dwellings-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Dwellings Lettings Limited is a Private Limited Company. The company registration number is 03652111. Dwellings Lettings Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Dwellings Lettings Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . CAROLAN, Michael is a Secretary of the company. CAROLAN, Joanne is a Director of the company. CAROLAN, Michael is a Director of the company. HODGES, Barbara is a Director of the company. HODGES, David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAROLAN, Michael
Appointed Date: 04 January 1999

Director
CAROLAN, Joanne
Appointed Date: 20 October 2014
61 years old

Director
CAROLAN, Michael
Appointed Date: 04 January 1999
65 years old

Director
HODGES, Barbara
Appointed Date: 20 October 2014
65 years old

Director
HODGES, David
Appointed Date: 04 January 1999
66 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Joanne Carolan
Notified on: 19 October 2016
61 years old
Nature of control: Has significant influence or control

Mike Carolan
Notified on: 19 October 2016
65 years old
Nature of control: Has significant influence or control

David Hodges
Notified on: 19 October 2016
66 years old
Nature of control: Has significant influence or control

Barbara Hodges
Notified on: 19 October 2016
65 years old
Nature of control: Has significant influence or control

DWELLINGS LETTINGS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 19 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4

16 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
22 Feb 1999
Registered office changed on 22/02/99 from: 47/49 green lane northwood middlesex HA6 3AE
22 Feb 1999
Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2
23 Oct 1998
Secretary resigned
23 Oct 1998
Director resigned
19 Oct 1998
Incorporation

DWELLINGS LETTINGS LIMITED Charges

23 December 2002
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 holdred court great cullings rush green romford essex…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…