STU-LETS LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 8TS

Company number 03437829
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address UNIT 3 THE COURTYARD, FOREST HALL ROAD, STANSTED, ESSEX, CM24 8TS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 200 . The most likely internet sites of STU-LETS LIMITED are www.stulets.co.uk, and www.stu-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Stansted Airport Rail Station is 3.1 miles; to Harlow Mill Rail Station is 7.6 miles; to Audley End Rail Station is 7.7 miles; to Harlow Town Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stu Lets Limited is a Private Limited Company. The company registration number is 03437829. Stu Lets Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Stu Lets Limited is Unit 3 The Courtyard Forest Hall Road Stansted Essex Cm24 8ts. . STEWART, John Edward is a Secretary of the company. STEWART, Paul James is a Director of the company. Secretary SAKER, Hitendra has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SAKER, Hitendra has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
STEWART, John Edward
Appointed Date: 22 May 1998

Director
STEWART, Paul James
Appointed Date: 23 September 1997
51 years old

Resigned Directors

Secretary
SAKER, Hitendra
Resigned: 20 May 1998
Appointed Date: 23 September 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997

Director
SAKER, Hitendra
Resigned: 20 May 1998
Appointed Date: 23 September 1997
87 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 September 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr Paul James Stewart
Notified on: 26 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STU-LETS LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

29 Jul 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200

...
... and 65 more events
26 Sep 1997
Secretary resigned
26 Sep 1997
Registered office changed on 26/09/97 from: 381 kingsway hove east sussex BN3 4QD
26 Sep 1997
New secretary appointed;new director appointed
26 Sep 1997
New director appointed
22 Sep 1997
Incorporation

STU-LETS LIMITED Charges

16 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 headland park north hill plymouth the rental income by…
16 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 alexandra road mutley plymouth the rental income the…
16 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 alexandra road mutley plymouth the rental income the…
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 headland park north hill plymouth the rental income by…
6 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 headland park north hill plymouth the rental income by…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 seaton avenue mutley plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 alexandra road mutley plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 headland park north hill plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 cheltenham place greenbank plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 85 clifton place north hill plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 bedford park north hill plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 connaught avenue mutley plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 bedford park north hill plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 lisson grove mutley plymouth the rental income,the…
31 July 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 alexandra place greenbank road mutley plymouth the rental…
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 23 seaton avenue mutley plymouth devon. Together with all…
12 August 1998
Legal charge
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 alexandra place greenbank road mutley plymouth devon…
11 August 1998
Legal charge
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 16 alexandra road mutley plymouth devon. Together with all…
11 August 1998
Legal charge
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 19 lisson grove mutley plymouth devon. Together with all…
31 July 1998
Legal charge
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 85 clifton place north hill plymouth devon. Together with…
15 July 1998
Legal charge
Delivered: 1 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 17 beford park north hill plymouth devon.. Together with…
15 July 1998
Legal charge
Delivered: 1 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 18 bedford park north hill plymouth devon.. Together with…
12 June 1998
Legal charge
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40 connaught avenue mutley plymouth. Together with all…
10 June 1998
Legal charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 19 headland park north hill plymouth…
31 March 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 1 cheltenham terrace greenbank plymouth…
31 March 1998
Debenture
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…