Easyoffice Rental Limited ESSEX


Easyoffice Rental started in year 2007 as Private Limited Company with registration number 06059885. The Easyoffice Rental company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Essex at 249 Cranbrook Road. Postal code: IG1 4TG.

The company has 2 directors, namely Jamie C., James D.. Of them, James D. has been with the company the longest, being appointed on 22 January 2007 and Jamie C. has been with the company for the least time - from 20 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dilys D. who worked with the the company until 12 October 2022.

Easyoffice Rental Limited Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059885
Date of Incorporation Mon, 22nd Jan 2007
Industry Residents property management
End of financial Year 29th December
Company age 17 years old
Account next due date Tue, 19th Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jamie C.

Position: Director

Appointed: 20 September 2021

James D.

Position: Director

Appointed: 22 January 2007

Russell C.

Position: Director

Appointed: 17 December 2009

Resigned: 19 September 2013

Anton T.

Position: Director

Appointed: 05 June 2008

Resigned: 05 October 2009

Dilys D.

Position: Secretary

Appointed: 22 January 2007

Resigned: 12 October 2022

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 22 January 2007

Mcs Registrars Limited

Position: Corporate Director

Appointed: 22 January 2007

Resigned: 22 January 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Aitco Management Ltd from Ilford, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Diane S. This PSC owns 75,01-100% shares.

Aitco Management Ltd

249 Cranbrook Road, Ilford, IG1 4TG, England

Legal authority Companies House
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 09644949
Notified on 1 August 2023
Nature of control: 75,01-100% shares

Diane S.

Notified on 2 August 2016
Ceased on 1 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth60 654137 546       
Balance Sheet
Cash Bank On Hand 4 1653 1159 2295 67615 39413 89313 5763 588
Current Assets30 9735 4663 992671 774694 336944 334955 57071 16823 042
Debtors6 2261 301877662 545688 660928 940941 6771 126 36119 454
Net Assets Liabilities 447 9482 199 9362 538 6502 425 6472 466 9732 259 7592 389 0292 303 911
Other Debtors 5458772 4764 01542 396110 061165 583 
Property Plant Equipment 6 1104 0733 0562 2911 7181 289967725
Cash Bank In Hand24 7474 165       
Tangible Fixed Assets2 686 4402 892 820       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve60 652137 544       
Shareholder Funds60 654137 546       
Other
Accrued Liabilities Deferred Income 3 0203 2253 5956 5045 62410 2544 98412 083
Accumulated Depreciation Impairment Property Plant Equipment 4 7536 7897 8078 5729 1449 5749 89610 138
Amounts Owed By Group Undertakings   660 069684 645886 544831 61657 59210 698
Amounts Owed By Related Parties   660 069684 645 938 089960 778 
Amounts Owed To Group Undertakings 524 578287 1156 2578 7158 7157 00015 71515 715
Amounts Owed To Related Parties  287 1156 2578 715 8 7158 715 
Average Number Employees During Period     1   
Balances Amounts Owed To Related Parties      7 0007 0007 000
Bank Borrowings  2 267 5912 155 8142 081 8681 480 5421 476 1251 414 9831 367 120
Bank Borrowings Overdrafts 1 917 4112 133 4032 084 0802 010 1341 409 1371 404 7201 333 6921 317 724
Bank Overdrafts  1 279    95 
Corporation Tax Payable 19 73282 72366 11482 74660 67663 11617 88426 840
Creditors 1 917 4112 133 4032 084 0802 010 1341 409 1371 404 7201 333 6921 317 724
Current Tax For Period   66 11416 63260 67621 01317 8838 957
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -42 959 -69 49369 407 
Disposals Investment Property Fair Value Model     563 317   
Fixed Assets 3 276 0345 434 5444 494 9094 268 0413 367 4783 001 2893 000 9673 991 823
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -336 673   
Increase From Depreciation Charge For Year Property Plant Equipment  2 0371 018765573430322242
Investment Property 3 269 9245 430 4714 491 8534 265 7503 365 7603 365 7603 936 9893 991 098
Investment Property Fair Value Model    4 265 7503 365 7603 000 0003 936 9893 991 098
Net Current Assets Liabilities-636 569-837 863-704 994524 032520 992797 914803 795-48 801-80 992
Other Creditors  45642   60 000 
Other Remaining Borrowings 200 000200 000      
Prepayments Accrued Income        8 756
Profit Loss 76 89149 882338 714-113 003    
Property Plant Equipment Gross Cost 10 86310 86310 86310 86310 86310 86310 863 
Provisions For Liabilities Balance Sheet Subtotal 72 811396 211396 211353 252289 282289 282219 789289 196
Taxation Including Deferred Taxation Balance Sheet Subtotal 72 811396 211      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   66 114-26 32760 676-48 48087 2908 957
Total Assets Less Current Liabilities2 049 8712 054 9574 729 5505 018 9414 789 0334 165 3923 884 2683 942 5103 910 831
Total Borrowings  2 133 4032 084 0802 010 1341 409 1371 476 1251 415 0781 367 120
Trade Creditors Trade Payables 588  3 645    
Trade Debtors Trade Receivables 755       
Creditors Due After One Year1 989 2171 917 411       
Creditors Due Within One Year667 542843 329       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 208 416       
Tangible Fixed Assets Cost Or Valuation 2 689 157       
Tangible Fixed Assets Depreciation 2 716       
Tangible Fixed Assets Depreciation Charged In Period 2 037       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from December 29, 2022 to December 28, 2022
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements