SHERLOCK HOMES LETTING AGENTS LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Stoke-on-Trent » ST5 1DN

Company number 05760538
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 84 GEORGE STREET, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of SHERLOCK HOMES LETTING AGENTS LIMITED are www.sherlockhomeslettingagents.co.uk, and www.sherlock-homes-letting-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Sherlock Homes Letting Agents Limited is a Private Limited Company. The company registration number is 05760538. Sherlock Homes Letting Agents Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Sherlock Homes Letting Agents Limited is 84 George Street Newcastle Under Lyme Staffordshire St5 1dn. . DAVIES, Julie Ann is a Secretary of the company. JENKINSON, Shaun David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HIBBERT, Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIES, Julie Ann
Appointed Date: 29 March 2006

Director
JENKINSON, Shaun David
Appointed Date: 29 March 2006
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
HIBBERT, Ruth
Resigned: 01 May 2010
Appointed Date: 04 April 2008
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Persons With Significant Control

Mr Shaun David Jenkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SHERLOCK HOMES LETTING AGENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

...
... and 26 more events
24 Aug 2006
New director appointed
28 Jun 2006
New secretary appointed
05 Apr 2006
Secretary resigned
05 Apr 2006
Director resigned
29 Mar 2006
Incorporation

SHERLOCK HOMES LETTING AGENTS LIMITED Charges

30 July 2014
Charge code 0576 0538 0001
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…