Great Eastern Lettings Limited LOWESTOFT


Founded in 2001, Great Eastern Lettings, classified under reg no. 04268542 is an active company. Currently registered at Shearwater Broadview Road NR32 3PL, Lowestoft the company has been in the business for 23 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 2 directors in the the company, namely Lynn P. and Andrew P.. In addition one secretary - Andrew P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Great Eastern Lettings Limited Address / Contact

Office Address Shearwater Broadview Road
Office Address2 Oulton Broad
Town Lowestoft
Post code NR32 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268542
Date of Incorporation Fri, 10th Aug 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 01 January 2005

Lynn P.

Position: Director

Appointed: 10 August 2001

Andrew P.

Position: Director

Appointed: 10 August 2001

John O.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 January 2005

Natalie P.

Position: Director

Appointed: 10 August 2001

Resigned: 20 March 2013

Andrew P.

Position: Secretary

Appointed: 10 August 2001

Resigned: 07 September 2001

John O.

Position: Director

Appointed: 10 August 2001

Resigned: 01 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2001

Resigned: 10 August 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Lynn P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lynn P.

Notified on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 30 June 2017
Ceased on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth57 64058 03357 650     
Balance Sheet
Current Assets2 2282 5891 0032 0569151 802171 944151 035
Net Assets Liabilities  57 65061 08159 450146 049142 978142 114
Cash Bank In Hand2 0332 589      
Debtors195584      
Net Assets Liabilities Including Pension Asset Liability57 64058 03357 650     
Tangible Fixed Assets210 261210 261      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve57 54057 933      
Shareholder Funds57 64058 03357 650     
Other
Average Number Employees During Period    2222
Creditors  91 26893 95497 9326 04128 9668 921
Fixed Assets210 261210 261210 730210 660210 600288  
Net Current Assets Liabilities-75 385-83 870-89 81391 41497 923145 761142 978142 114
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 584452484    
Total Assets Less Current Liabilities134 876126 391120 917119 246112 677146 049142 978142 114
Creditors Due After One Year77 23668 35863 267     
Creditors Due Within One Year77 61387 04391 268     
Instalment Debts Due After5 Years59 53641 958      
Number Shares Allotted 100      
Par Value Share 1      
Secured Debts81 78674 958      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation210 261210 261      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements