ELLIOTT LETTINGS LIMITED
WATFORD ELLIOTT & PARTNERS LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 02950401
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address SUITE 204, 42-44 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD17 1JJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of a director. The most likely internet sites of ELLIOTT LETTINGS LIMITED are www.elliottlettings.co.uk, and www.elliott-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elliott Lettings Limited is a Private Limited Company. The company registration number is 02950401. Elliott Lettings Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Elliott Lettings Limited is Suite 204 42 44 Clarendon Road Watford Hertfordshire United Kingdom Wd17 1jj. The company`s financial liabilities are £23.62k. It is £21.3k against last year. The cash in hand is £30.28k. It is £16.37k against last year. And the total assets are £66.51k, which is £13.17k against last year. ELLIOTT, Stuart James David is a Secretary of the company. ELLIOTT, Stuart James David is a Director of the company. LIMBRICK, Toby William is a Director of the company. SAPONE, Susan Jane is a Director of the company. Secretary AIKMAN, Peter has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director ELLIOTT, Raymond Francis David has been resigned. The company operates in "Real estate agencies".


elliott lettings Key Finiance

LIABILITIES £23.62k
+915%
CASH £30.28k
+117%
TOTAL ASSETS £66.51k
+24%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Stuart James David
Appointed Date: 07 October 2004

Director
ELLIOTT, Stuart James David
Appointed Date: 12 September 1994
58 years old

Director
LIMBRICK, Toby William
Appointed Date: 12 September 1994
57 years old

Director
SAPONE, Susan Jane
Appointed Date: 30 June 2005
62 years old

Resigned Directors

Secretary
AIKMAN, Peter
Resigned: 07 October 2004
Appointed Date: 18 August 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 18 August 1994
Appointed Date: 19 July 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 18 August 1994
Appointed Date: 19 July 1994

Director
ELLIOTT, Raymond Francis David
Resigned: 31 January 2015
Appointed Date: 18 August 1994
82 years old

Persons With Significant Control

Mr Stuart James David Elliott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toby William Limbrick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIOTT LETTINGS LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2016
Termination of appointment of a director
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015
...
... and 66 more events
26 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1994
Registered office changed on 26/08/94 from: 419/421 high road harrow middlesex HA3 6EL

10 Aug 1994
Company name changed gamagain LIMITED\certificate issued on 11/08/94

19 Jul 1994
Incorporation