Old Oxted Lettings Limited REIGATE


Old Oxted Lettings Limited was dissolved on 2022-06-07. Old Oxted Lettings was a private limited company that could have been found at C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, RH2 9AE, Surrey, ENGLAND. Its net worth was estimated to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2016-11-07) was run by 1 director.
Director Adrian E. who was appointed on 24 December 2019.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2020-09-23 and last time the statutory accounts were sent was on 30 November 2019.

Old Oxted Lettings Limited Address / Contact

Office Address C/o Cole Marie Partners Limited Priory House
Office Address2 45-51 High Street
Town Reigate
Post code RH2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10465458
Date of Incorporation Mon, 7th Nov 2016
Date of Dissolution Tue, 7th Jun 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 6 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Thu, 7th Oct 2021
Last confirmation statement dated Wed, 23rd Sep 2020

Company staff

Adrian E.

Position: Director

Appointed: 24 December 2019

Leslie K.

Position: Director

Appointed: 01 November 2017

Resigned: 24 December 2019

Peter D.

Position: Director

Appointed: 07 November 2016

Resigned: 24 December 2019

People with significant control

Beaufort Homes Limited

C/O Cole Marie Partner Limited Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 12169663
Notified on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 7 November 2016
Ceased on 13 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand1 7431 8701 068
Current Assets70 5263 7801 413
Debtors68 7831 910345
Net Assets Liabilities1 8897 5576 069
Other Debtors68 333710345
Property Plant Equipment356 246377 813422 843
Other
Additions Other Than Through Business Combinations Property Plant Equipment356 24621 56745 030
Average Number Employees During Period 11
Corporation Tax Payable446  
Creditors424 883374 036418 187
Net Current Assets Liabilities-354 357-370 386-416 774
Other Creditors424 437372 740418 163
Property Plant Equipment Gross Cost356 246377 813422 843
Taxation Social Security Payable4461 29624
Trade Debtors Trade Receivables4501 200 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
Free Download (1 page)

Company search