THE LETTING COMPANY (GREENWICH) LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7AA

Company number 03696931
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address PERRY HOUSE THE SQUARE, WROTHAM, SEVENOAKS, KENT, TN15 7AA
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 sixty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Zina Elizabeth Bage on 19 February 2016. The most likely internet sites of THE LETTING COMPANY (GREENWICH) LIMITED are www.thelettingcompanygreenwich.co.uk, and www.the-letting-company-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Sevenoaks Rail Station is 6 miles; to Farningham Road Rail Station is 7.2 miles; to Tonbridge Rail Station is 8.3 miles; to Swanley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Letting Company Greenwich Limited is a Private Limited Company. The company registration number is 03696931. The Letting Company Greenwich Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of The Letting Company Greenwich Limited is Perry House The Square Wrotham Sevenoaks Kent Tn15 7aa. The company`s financial liabilities are £33.76k. It is £1.83k against last year. The cash in hand is £4.75k. It is £-1.03k against last year. And the total assets are £5.27k, which is £-0.84k against last year. PERRYS SECRETARIES LIMITED is a Secretary of the company. BAGE, Zina Elizabeth is a Director of the company. Secretary BAGE, Zina Elizabeth has been resigned. Secretary SR REGISTRARS LIMITED has been resigned. Director NORMAN, Ian Kevin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the letting company (greenwich) Key Finiance

LIABILITIES £33.76k
+5%
CASH £4.75k
-18%
TOTAL ASSETS £5.27k
-14%
All Financial Figures

Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 16 June 2010

Director
BAGE, Zina Elizabeth
Appointed Date: 18 January 1999
73 years old

Resigned Directors

Secretary
BAGE, Zina Elizabeth
Resigned: 30 June 2005
Appointed Date: 18 January 1999

Secretary
SR REGISTRARS LIMITED
Resigned: 16 June 2010
Appointed Date: 30 June 2005

Director
NORMAN, Ian Kevin
Resigned: 01 July 2005
Appointed Date: 18 January 1999
70 years old

Persons With Significant Control

Ms Zina Elizabeth Bage
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THE LETTING COMPANY (GREENWICH) LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Director's details changed for Ms Zina Elizabeth Bage on 19 February 2016
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
13 Jan 2000
Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 May 1999
Registered office changed on 12/05/99 from: 89 trafalgar road greenwich london SE10 9TS
13 Apr 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Accounting reference date extended from 31/01/00 to 31/03/00
18 Jan 1999
Incorporation

THE LETTING COMPANY (GREENWICH) LIMITED Charges

28 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat c 87 charlton church lane london fixed charge all…
28 November 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied on 12 October 2006
Persons entitled: Capital Home Loans Limited
Description: 87C charlton church lane charlton SE7 7AB fixed charge over…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 23 May 2006
Persons entitled: Capital Home Loans Limited
Description: 43 duke street stanton bury st edmunds and all rental…
30 June 2000
Charge deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 119 woolwich road greenwich london SE10 orf.
8 April 1999
Debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…