Company NameNew Let Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number05504154
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed31 July 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(17 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Clive Glen Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbanks
75 Rowtown
Addlestone
Surrey
TW15 1EY
Director NamePanagioti Eric Iliopoulos
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 2 Holland Gardens
Thorpe
Egham
Surrey
TW20 8TA
Secretary NameFiona Annette Iliopoulos
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard 2 Holland Gardens
Thorpe
Egham
Surrey
TW20 8TA
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 years after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
York
YO30 4XE
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Oliver Thomas Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitewww.new-let.co.uk/
Email address[email protected]
Telephone01784 470270
Telephone regionStaines

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Panagioti Eric Iliopoulos
60.00%
Ordinary A
4 at £1Fiona Annette Iliopoulos
40.00%
Ordinary B

Financials

Year2014
Net Worth£53,248
Cash£62,942
Current Liabilities£32,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

6 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Register inspection address has been changed from 168B High Street Egham Surrey TW20 9HP United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
17 July 2017Register inspection address has been changed from 168B High Street Egham Surrey TW20 9HP United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
7 December 2016Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
7 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page)
3 November 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page)
3 November 2015Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page)
23 September 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
23 September 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
13 August 2015Appointment of Mr Jonathan Alistair Cooke as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Mr Paul Hardy as a director on 31 July 2015 (2 pages)
13 August 2015Registered office address changed from 130a High Street Crediton Devon EX17 3LQ to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Panagioti Eric Iliopoulos as a director on 31 July 2015 (1 page)
13 August 2015Appointment of Mr Paul Hardy as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Panagioti Eric Iliopoulos as a director on 31 July 2015 (1 page)
13 August 2015Registered office address changed from 130a High Street Crediton Devon EX17 3LQ to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 13 August 2015 (1 page)
13 August 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages)
13 August 2015Appointment of Mr Jonathan Alistair Cooke as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Fiona Annette Iliopoulos as a secretary on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Fiona Annette Iliopoulos as a secretary on 31 July 2015 (1 page)
13 August 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Register(s) moved to registered office address (1 page)
6 August 2013Register(s) moved to registered office address (1 page)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(6 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(6 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
30 July 2008Secretary's change of particulars / fiona iliopoulos / 09/07/2005 (1 page)
30 July 2008Director's change of particulars / panagioti iliopoulos / 09/07/2005 (1 page)
30 July 2008Secretary's change of particulars / fiona iliopoulos / 09/07/2005 (1 page)
30 July 2008Director's change of particulars / panagioti iliopoulos / 09/07/2005 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 09/07/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Return made up to 09/07/07; full list of members (3 pages)
22 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 October 2006Return made up to 09/07/06; full list of members (3 pages)
2 October 2006Return made up to 09/07/06; full list of members (3 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 168B high street egham surrey TW20 9HP (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 168B high street egham surrey TW20 9HP (1 page)
29 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 35 firs avenue london N11 3NE (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 35 firs avenue london N11 3NE (1 page)
9 July 2005Incorporation (10 pages)
9 July 2005Incorporation (10 pages)