ACCOMMODATION TO LET LIMITED

Register to unlock more data on OkredoRegister

ACCOMMODATION TO LET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368751

Incorporation date

05/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon10/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon10/12/2025
Director's details changed for Mr Raymond John Gilbert on 2025-12-10
dot icon10/12/2025
Director's details changed for Mrs Anne Maria Gilbert on 2025-12-10
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Paul's Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 2021-09-23
dot icon25/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon14/06/2021
Termination of appointment of Divinder Singh as a secretary on 2021-06-14
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon11/04/2019
Director's details changed for Mrs Anne Maria Gilbert on 2018-10-18
dot icon11/04/2019
Change of details for Mr Raymond John Gilbert as a person with significant control on 2018-10-18
dot icon11/04/2019
Director's details changed for Mr Raymond John Gilbert on 2018-10-18
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Divinder Singh on 2015-06-30
dot icon04/01/2016
Registration of charge 023687510022, created on 2015-12-17
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-05
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/12/2010
Appointment of Mrs Anne Maria Gilbert as a director
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/06/2010
Registered office address changed from Crown House 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD on 2010-06-28
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon15/05/2009
Return made up to 05/04/09; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon18/09/2008
Return made up to 05/04/08; full list of members
dot icon17/03/2008
Accounts for a small company made up to 2007-03-31
dot icon03/05/2007
Return made up to 05/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon18/07/2006
Return made up to 05/04/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 05/04/04; full list of members
dot icon30/06/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Registered office changed on 25/06/03 from: c/o meager wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8TG
dot icon07/04/2003
Return made up to 05/04/03; full list of members
dot icon15/08/2002
Certificate of change of name
dot icon01/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/07/2002
Accounts for a small company made up to 2000-03-31
dot icon16/07/2002
Return made up to 05/04/02; no change of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: 4 horninglow street burton-on-trent staffs. DE14 1NG
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon17/05/2002
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 05/04/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 1999-03-31
dot icon15/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 05/04/00; full list of members
dot icon22/10/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon04/06/1999
Accounts for a small company made up to 1998-03-31
dot icon01/05/1999
Return made up to 05/04/99; full list of members
dot icon21/04/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon10/07/1998
Accounts for a small company made up to 1997-03-31
dot icon12/05/1998
Return made up to 05/04/98; full list of members
dot icon18/07/1997
Accounts for a small company made up to 1996-03-31
dot icon23/04/1997
Return made up to 05/04/97; full list of members
dot icon23/04/1997
Director's particulars changed
dot icon16/11/1996
Particulars of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Return made up to 05/04/96; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
Particulars of mortgage/charge
dot icon22/08/1995
Accounts for a small company made up to 1994-03-31
dot icon10/04/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Return made up to 05/04/94; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Return made up to 05/04/93; full list of members
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon29/10/1992
Accounts for a small company made up to 1992-03-31
dot icon10/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon23/04/1992
Return made up to 05/04/92; full list of members
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon22/10/1991
Accounts for a small company made up to 1990-03-31
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1991
Registered office changed on 26/04/91 from: 39 station road erdington birmingham B23 6UE
dot icon26/10/1989
Particulars of mortgage/charge
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
Director resigned;new director appointed
dot icon17/04/1989
Registered office changed on 17/04/89 from: 39 station door erdington birmingham B23 6UE
dot icon05/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60M
-
0.00
14.46K
-
2022
0
3.64M
-
0.00
31.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Anne Maria
Director
01/10/2010 - Present
3
Singh, Divinder
Secretary
24/05/2002 - 14/06/2021
3
Mcconnell, Patrick Joseph
Secretary
13/11/1992 - 24/05/2002
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOMMODATION TO LET LIMITED

ACCOMMODATION TO LET LIMITED is an(a) Active company incorporated on 05/04/1989 with the registered office located at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOMMODATION TO LET LIMITED?

toggle

ACCOMMODATION TO LET LIMITED is currently Active. It was registered on 05/04/1989 .

Where is ACCOMMODATION TO LET LIMITED located?

toggle

ACCOMMODATION TO LET LIMITED is registered at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS.

What does ACCOMMODATION TO LET LIMITED do?

toggle

ACCOMMODATION TO LET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACCOMMODATION TO LET LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-05 with updates.