Easylet Property Management Uk Limited TORQUAY


Easylet Property Management Uk started in year 2003 as Private Limited Company with registration number 04801610. The Easylet Property Management Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Torquay at Fortune Building. Postal code: TQ2 5RA.

There is a single director in the company at the moment - Gregory C., appointed on 17 June 2003. In addition, a secretary was appointed - Gregory C., appointed on 1 January 2008. As of 6 May 2024, there were 5 ex secretaries - Dana K., Hilary C. and others listed below. There were no ex directors.

Easylet Property Management Uk Limited Address / Contact

Office Address Fortune Building
Office Address2 4 Tor Hill Road
Town Torquay
Post code TQ2 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04801610
Date of Incorporation Tue, 17th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Gregory C.

Position: Secretary

Appointed: 01 January 2008

Gregory C.

Position: Director

Appointed: 17 June 2003

Dana K.

Position: Secretary

Appointed: 10 October 2008

Resigned: 24 June 2014

Hilary C.

Position: Secretary

Appointed: 11 August 2004

Resigned: 01 January 2008

Susan D.

Position: Secretary

Appointed: 12 January 2004

Resigned: 16 April 2004

Avril M.

Position: Secretary

Appointed: 17 June 2003

Resigned: 17 November 2003

Gregory C.

Position: Secretary

Appointed: 17 June 2003

Resigned: 18 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 17 June 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Gregory C. This PSC and has 75,01-100% shares.

Gregory C.

Notified on 17 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth475 051618 486700 360       
Balance Sheet
Cash Bank On Hand  35 23419 49515 00863 87595 118148 126113 295282 446
Current Assets153 035177 919135 71044 4468 63678 737133 829195 107180 439299 218
Debtors98 85785 882100 47624 951-6 37214 86238 71146 98167 14416 772
Net Assets Liabilities  700 360774 162915 5691 001 4921 153 2411 257 7401 287 0701 317 313
Other Debtors  18 340-16 452-9 145-7 61876646 98132 82016 097
Property Plant Equipment  2 133 1212 132 0762 263 9572 321 4792 353 5352 399 5562 542 9862 677 036
Cash Bank In Hand54 17892 03735 234       
Net Assets Liabilities Including Pension Asset Liability475 051618 486700 360       
Tangible Fixed Assets2 023 5422 010 6552 133 121       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve475 050618 485700 359       
Shareholder Funds475 051618 486700 360       
Other
Accrued Liabilities    2 5002 5002 5002 5002 5002 000
Accumulated Depreciation Impairment Property Plant Equipment  9 66010 70511 71012 05712 12513 97615 62416 974
Additions Other Than Through Business Combinations Property Plant Equipment    132 88657 86944 62447 872145 078135 400
Amounts Owed By Related Parties         675
Amounts Owed To Related Parties  914 869800 323779 076     
Average Number Employees During Period  68867767
Bank Borrowings  501 061492 019482 455472 695462 563462 563462 563462 563
Comprehensive Income Expense  81 87473 802141 407     
Creditors  501 061492 019482 455472 695462 563462 563462 563462 563
Disposals Property Plant Equipment      -12 500   
Increase From Depreciation Charge For Year Property Plant Equipment   1 0451 005347681 8511 6481 350
Net Current Assets Liabilities-1 131 092-882 457-931 700-865 895-865 933-847 292-737 731-679 253-762 059-897 160
Number Shares Issued Fully Paid    111111
Other Creditors  123 78490 19075 939873 917790 696819 005904 1951 148 174
Par Value Share 11  11111
Profit Loss  81 87473 802141 407     
Property Plant Equipment Gross Cost  2 142 7812 142 7812 275 6672 333 5362 365 6602 413 5322 558 6102 694 010
Taxation Social Security Payable  2 5151 5281726 58462 19622 42614 60730 676
Total Assets Less Current Liabilities892 4501 128 1981 201 4211 266 1811 370 9661 474 1871 615 8041 720 3031 749 6331 779 876
Total Borrowings  501 061492 019482 455472 695462 563462 563462 563462 563
Trade Creditors Trade Payables  26 24218 30019 53723 02816 1686 429403 
Trade Debtors Trade Receivables  82 13641 4032 77322 48037 945 34 324 
Amount Specific Advance Or Credit Directors  -914 869-800 323-779 076-793 819-711 927-736 941-828 320-1 058 822
Amount Specific Advance Or Credit Made In Period Directors -901 250-914 869320 249190 877178 742343 660221 973204 786-70 502
Amount Specific Advance Or Credit Repaid In Period Directors  -444 863-253 803-169 630-193 485-261 768-246 987-296 165 
Company Contributions To Money Purchase Plans Directors        80 000 
Creditors Due After One Year417 399509 712501 061       
Creditors Due Within One Year1 284 1271 060 3761 067 410       
Fixed Assets2 023 5422 010 6552 133 121       
Instalment Debts Due After5 Years417 399509 712501 061       
Number Shares Allotted111       
Value Shares Allotted111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search