Company NameThe Letting Company UK Ltd
DirectorsPaul James Rock and Suzanne Louise Rock
Company StatusActive
Company Number05329223
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul James Rock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
72a Slack Lane, Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Secretary NameMrs Suzanne Louise Rock
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Barn
72a Slack Lane, Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Director NameMrs Suzanne Louise Rock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Barn
72a Slack Lane, Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0845 8382890
Telephone regionUnknown

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Paul James Rock
50.00%
Ordinary
1 at £1Suzanne Louise Rock
50.00%
Ordinary

Financials

Year2014
Net Worth£19,501
Cash£113,377
Current Liabilities£157,183

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

14 December 2006Delivered on: 19 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
6 May 2021Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
4 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
3 October 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
19 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
19 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
18 November 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
18 November 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 October 2008Registered office changed on 10/10/2008 from old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
10 October 2008Registered office changed on 10/10/2008 from old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 11/01/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 11/01/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 October 2006Registered office changed on 10/10/06 from: 6 high street royston barnsley S71 4RA (1 page)
10 October 2006Registered office changed on 10/10/06 from: 6 high street royston barnsley S71 4RA (1 page)
25 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (11 pages)
11 January 2005Incorporation (11 pages)