-
GIGGS HILL LETTINGS LIMITED - Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom
Company Information
- Company registration number
- 10699162
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Coveham House
- Downside Bridge Road
- Cobham
- KT11 3EP
- England Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England UK
Management
- Managing Directors
- STREET, Charles Robert Frederick Eden
- Company secretaries
- LOWDEN, Derek
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-03-30
- Age Of Company 2017-03-30 7 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Giggs Hill Green Homes Limited
- Miss Michele Coleman
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-04-12
- Last Date: 2022-03-29
-
GIGGS HILL LETTINGS LIMITED Company Description
- GIGGS HILL LETTINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10699162. Its current trading status is "live". It was registered 2017-03-30. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-03-31.It can be contacted at Coveham House .
Get GIGGS HILL LETTINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Giggs Hill Lettings Limited - Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom
- 2017-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIGGS HILL LETTINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-03-16) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-17) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
-
notification-of-a-person-with-significant-control (2021-03-29) - PSC01
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
-
change-account-reference-date-company-previous-shortened (2021-01-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-03) - CS01
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
gazette-filings-brought-up-to-date (2020-12-23) - DISS40
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-29) - AA01
-
termination-director-company-with-name-termination-date (2019-11-25) - TM01
-
appoint-person-director-company-with-name-date (2019-11-25) - AP01
-
confirmation-statement-with-no-updates (2019-04-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-20) - MR01
-
change-account-reference-date-company-previous-shortened (2018-12-20) - AA01
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-03-30) - NEWINC