Company NameEasy Let Properties (U.K.) Limited
DirectorMark Antony Leck
Company StatusActive
Company Number03994340
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Antony Leck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address38 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Secretary NameKimberly Ann Leck
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleOffice Manager
Correspondence Address38 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address38 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside

Shareholders

1 at £1Mark Antony Leck
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
22 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Mark Antony Leck on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Kimberly Ann Leck on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 7 June 2013 (1 page)
7 June 2013Secretary's details changed for Kimberly Ann Leck on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Kimberly Ann Leck on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 44 High Street Wolviston Billingham Stockton on Tees TS22 5JX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 44 High Street Wolviston Billingham Stockton on Tees TS22 5JX on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mr Mark Antony Leck on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 44 High Street Wolviston Billingham Stockton on Tees TS22 5JX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mr Mark Antony Leck on 7 June 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
21 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 June 2010Director's details changed for Mark Antony Leck on 6 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mark Antony Leck on 6 May 2010 (2 pages)
4 June 2010Director's details changed for Mark Antony Leck on 6 May 2010 (2 pages)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
17 November 2008Return made up to 16/05/08; full list of members (3 pages)
17 November 2008Return made up to 16/05/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from crutes house fudan way teesdale business park stockton on tees TS17 6EN (1 page)
16 October 2008Registered office changed on 16/10/2008 from crutes house fudan way teesdale business park stockton on tees TS17 6EN (1 page)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
8 June 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
27 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
30 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
1 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2004Return made up to 16/05/03; full list of members (6 pages)
2 September 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2004Return made up to 16/05/03; full list of members (6 pages)
2 September 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
20 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
20 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
30 July 2004Registered office changed on 30/07/04 from: 65 driffield way billingham cleveland TS23 3RD (1 page)
30 July 2004Registered office changed on 30/07/04 from: 65 driffield way billingham cleveland TS23 3RD (1 page)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 June 2002Return made up to 16/05/02; full list of members (6 pages)
13 June 2002Return made up to 16/05/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 65 driffield way billingham cleveland TS23 3RD (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 65 driffield way billingham cleveland TS23 3RD (1 page)
16 May 2000Incorporation (14 pages)
16 May 2000Incorporation (14 pages)