Check the

COUNTY LETTINGS LIMITED

Company
COUNTY LETTINGS LIMITED (03718346)

COUNTY LETTINGS

Phone: 01634 819 988
B⁺ rating

ABOUT COUNTY LETTINGS LIMITED

Welcome to County Lettings

Established in 1999 County Lettings has built a solid reputation as an INDEPENDANT agency offering a PERSONAL and PROFESSIONAL service for Landlords and Tenants. We SPECIALISE in property management and residential lettings.

Coupled with evening and weekend viewings available for your convenience, we are the Letting Agents of choice.

For Landlords, we offer a Full Management or Let Only service. We offer HELPFUL and HONEST advice for Landlords and Tenants.

Registered Company No:- 03718346 in England & Wales

KEY FINANCES

Year
2017
Assets
£68.96k ▼ £-4.57k (-6.21 %)
Cash
£55.8k ▼ £-5.9k (-9.56 %)
Liabilities
£68.98k ▼ £-4.04k (-5.53 %)
Net Worth
£-0.02k ▼ £-0.53k (-104.11 %)

REGISTRATION INFO

Company name
COUNTY LETTINGS LIMITED
Company number
03718346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
countyletts.co.uk
Phones
01634 819 988
Registered Address
90 HIGH STREET,
ROCHESTER,
KENT,
ME1 1JU

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

LAST EVENTS

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100

See Also


Last update 2018

COUNTY LETTINGS LIMITED DIRECTORS

Sabia Bibi

  Acting PSC
Appointed
16 September 2003
Role
Secretary
Address
90 High Street, Rochester, Kent, United Kingdom, ME1 1JU
Name
BIBI, Sabia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nurul Islam

  Acting PSC
Appointed
01 April 2003
Occupation
Property Manager
Role
Director
Age
50
Nationality
British
Address
90 High Street, Rochester, Kent, United Kingdom, ME1 1JU
Country Of Residence
England
Name
ISLAM, Nurul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Chetna Hitesh Thakker

  Resigned
Appointed
23 February 1999
Resigned
16 September 2003
Role
Secretary
Address
Dev Krupa 7 The Gallop, Sutton, Surrey, SM2 5RU
Name
THAKKER, Chetna Hitesh

Niketa Thakker

  Resigned
Appointed
23 February 1999
Resigned
23 February 1999
Role
Secretary
Address
34 Glenburnie Road, Tooting Bec, London, SW17 7PY
Name
THAKKER, Niketa

Ashvini Pancholi

  Resigned
Appointed
23 February 1999
Resigned
23 February 1999
Occupation
Insurance Clerk
Role
Director
Age
45
Nationality
British
Address
134 Gordon Road, Rochester, Kent, ME2 3HL
Name
PANCHOLI, Ashvini

Chetna Thakker

  Resigned
Appointed
24 March 2003
Resigned
16 September 2003
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
7 The Gallop, Sutton, Surrey, SM2 5RU
Name
THAKKER, Chetna

Hitesh Dhanji Thakker

  Resigned
Appointed
23 February 1999
Resigned
16 September 2003
Occupation
Insurance Broker
Role
Director
Age
65
Nationality
British
Address
7 The Gallop, Sutton, London, SM2 5RU
Country Of Residence
England
Name
THAKKER, Hitesh Dhanji

Rakesh Kantilal Thakker

  Resigned
Appointed
23 February 1999
Resigned
23 February 1999
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
17 Hogarth Road, Edgware, Middlesex, HA8 5TR
Name
THAKKER, Rakesh Kantilal

REVIEWS


Check The Company
Very good according to the company’s financial health.