LETTING PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LETTING PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08344350

Incorporation date

02/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Richmond Road, Flat 2, Cardiff CF24 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2013)
dot icon03/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/01/2025
Part of the property or undertaking has been released from charge 083443500005
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon27/11/2024
Registration of charge 083443500010, created on 2024-11-26
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/03/2024
Satisfaction of charge 083443500002 in full
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/06/2023
Amended micro company accounts made up to 2022-01-31
dot icon14/03/2023
Registered office address changed from 20 Richmond Road Cardiff CF24 3AS to 20 Richmond Road Flat 2 Cardiff CF24 3AS on 2023-03-14
dot icon11/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon18/03/2022
Registration of charge 083443500009, created on 2022-03-18
dot icon02/02/2022
Registration of charge 083443500006, created on 2022-01-21
dot icon02/02/2022
Registration of charge 083443500007, created on 2022-01-21
dot icon02/02/2022
Registration of charge 083443500008, created on 2022-01-21
dot icon26/01/2022
Registration of charge 083443500005, created on 2022-01-21
dot icon21/01/2022
Registration of charge 083443500003, created on 2022-01-21
dot icon21/01/2022
Registration of charge 083443500004, created on 2022-01-21
dot icon15/12/2021
Director's details changed for Mrs Shefalini Rogiero Verma on 2021-12-15
dot icon15/12/2021
Change of details for Mrs Shefalini Rogiero Verma as a person with significant control on 2021-12-15
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon08/11/2021
Change of details for Mr Rogiero Kumar Verma as a person with significant control on 2021-11-05
dot icon08/11/2021
Notification of Shefalini Rogiero Verma as a person with significant control on 2021-11-05
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/11/2020
Micro company accounts made up to 2020-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon05/02/2019
Registration of charge 083443500002, created on 2019-01-31
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/10/2018
Registration of charge 083443500001, created on 2018-10-01
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/02/2018
Appointment of Mrs Shefalini Rogiero Verma as a director on 2018-02-16
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/06/2016
Certificate of change of name
dot icon11/06/2016
Change of name notice
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon02/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.52K
-
0.00
-
-
2022
0
1.45M
-
0.00
-
-
2022
0
1.45M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.45M £Ascended12.53K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verma, Shefalini Rogiero
Director
16/02/2018 - Present
4
Verma, Rogiero Kumar
Director
02/01/2013 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LETTING PROPERTY LIMITED

LETTING PROPERTY LIMITED is an(a) Active company incorporated on 02/01/2013 with the registered office located at 20 Richmond Road, Flat 2, Cardiff CF24 3AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LETTING PROPERTY LIMITED?

toggle

LETTING PROPERTY LIMITED is currently Active. It was registered on 02/01/2013 .

Where is LETTING PROPERTY LIMITED located?

toggle

LETTING PROPERTY LIMITED is registered at 20 Richmond Road, Flat 2, Cardiff CF24 3AS.

What does LETTING PROPERTY LIMITED do?

toggle

LETTING PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LETTING PROPERTY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-27 with no updates.