The Lettings Department Limited HUNTINGDON


Founded in 2005, The Lettings Department, classified under reg no. 05535009 is an active company. Currently registered at Home Farm Sheep Street PE28 5AY, Huntingdon the company has been in the business for 19 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Roger S., Denise L. and Julie H.. Of them, Julie H. has been with the company the longest, being appointed on 7 August 2006 and Roger S. and Denise L. have been with the company for the least time - from 1 June 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Lettings Department Limited Address / Contact

Office Address Home Farm Sheep Street
Office Address2 Leighton Bromswold
Town Huntingdon
Post code PE28 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05535009
Date of Incorporation Fri, 12th Aug 2005
Industry Renting and operating of Housing Association real estate
End of financial Year 30th December
Company age 19 years old
Account next due date Thu, 28th Dec 2023 (163 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Roger S.

Position: Director

Appointed: 01 June 2013

Denise L.

Position: Director

Appointed: 01 June 2013

Julie H.

Position: Director

Appointed: 07 August 2006

Peter L.

Position: Director

Appointed: 01 June 2013

Resigned: 01 September 2014

Tanis B.

Position: Director

Appointed: 28 February 2010

Resigned: 20 December 2020

Tanis B.

Position: Secretary

Appointed: 22 February 2010

Resigned: 20 December 2020

Tanis B.

Position: Director

Appointed: 22 February 2010

Resigned: 28 February 2010

Roger S.

Position: Director

Appointed: 09 November 2006

Resigned: 22 February 2010

Richard J.

Position: Director

Appointed: 19 August 2005

Resigned: 22 February 2010

Nigel H.

Position: Director

Appointed: 19 August 2005

Resigned: 22 February 2010

Peter L.

Position: Director

Appointed: 19 August 2005

Resigned: 01 December 2009

Denise L.

Position: Director

Appointed: 19 August 2005

Resigned: 01 December 2009

Denise L.

Position: Secretary

Appointed: 19 August 2005

Resigned: 22 February 2010

Shelley J.

Position: Director

Appointed: 19 August 2005

Resigned: 22 February 2010

Diane H.

Position: Director

Appointed: 19 August 2005

Resigned: 22 February 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2005

Resigned: 19 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2005

Resigned: 19 August 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Peter L. This PSC has significiant influence or control over the company,.

Peter L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth18 50625 69039 725    
Balance Sheet
Cash Bank On Hand   474 520434 287196 127206 106
Current Assets434 498467 210508 136520 473491 649263 133220 526
Debtors36 38724 453 45 95457 36267 00651 041
Net Assets Liabilities  39 72538 46637 014 85 641
Other Debtors   42 22129 93363 34649 348
Property Plant Equipment   2 7221 8151 210807
Cash Bank In Hand398 111442 757     
Net Assets Liabilities Including Pension Asset Liability18 50625 69039 725    
Tangible Fixed Assets5 1603 870     
Reserves/Capital
Called Up Share Capital700700     
Profit Loss Account Reserve17 80624 990     
Shareholder Funds18 50625 69039 725    
Other
Accumulated Amortisation Impairment Intangible Assets   93 42093 42093 42093 420
Accumulated Depreciation Impairment Property Plant Equipment   19 04619 95320 55820 961
Additions Other Than Through Business Combinations Property Plant Equipment       
Administrative Expenses   261 109277 476  
Average Number Employees During Period   8877
Corporation Tax Payable     2 29720 727
Cost Sales   11 9159 871  
Creditors  470 991484 729456 450218 141135 692
Disposals Decrease In Amortisation Impairment Intangible Assets       
Disposals Intangible Assets       
Gross Profit Loss   259 038275 127  
Increase From Depreciation Charge For Year Property Plant Equipment    907605403
Intangible Assets Gross Cost   93 42093 42093 42093 420
Net Current Assets Liabilities13 34621 82037 14535 74435 19944 992133 369
Operating Profit Loss   -2 071-2 349  
Other Creditors   460 240427 614209 068105 773
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       
Other Interest Receivable Similar Income Finance Income   826603  
Other Taxation Social Security Payable    15 1526 7765 066
Prepayments   3 7333 733  
Profit Loss   -1 258-1 453  
Profit Loss On Ordinary Activities Before Tax   -1 245-1 746  
Property Plant Equipment Gross Cost   21 76821 76821 76821 768
Taxation Social Security Payable   24 48915 151 29 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities   13-293  
Total Assets Less Current Liabilities18 50625 69039 72538 46637 01446 202134 176
Trade Creditors Trade Payables    13 685 806
Trade Debtors Trade Receivables    23 6963 6601 693
Turnover Revenue   270 953284 998  
Company Contributions To Money Purchase Plans Directors   628836  
Director Remuneration   68 00768 400  
Fixed Assets5 1603 8702 5802 722   
Creditors Due Within One Year421 152445 390470 991    
Tangible Fixed Assets Cost Or Valuation20 43220 432     
Tangible Fixed Assets Depreciation15 27216 562     
Tangible Fixed Assets Depreciation Charged In Period 1 290     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements