Company NameImperial Lettings (North East) Limited
DirectorManav Seth
Company StatusActive
Company Number06953915
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Previous NameNorth Lodge Housing Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Manav Seth
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressPinetree Centre Pinetree Centre, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMrs Monika Kumar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameManav Seth
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address105 Highfield Rise
Chester-Le-Street
Durham
Co Durham
DH3 3UY

Contact

Websitenorthlodgehousing.com

Location

Registered AddressMile House
Bridge End
Chester Le Street
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Manav Seth
100.00%
Ordinary

Financials

Year2014
Net Worth£1,431
Cash£3,090
Current Liabilities£9,124

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 May 2019Director's details changed for Mr Manav Seth on 14 February 2013 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 April 2018Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages)
13 July 2015Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Manav Seth on 1 February 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 July 2014Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX England to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 29 July 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 July 2013 (10 pages)
29 June 2014Total exemption small company accounts made up to 30 July 2013 (10 pages)
27 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
27 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
12 November 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 12 November 2013 (1 page)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
13 August 2013Director's details changed for Mr Manav Seth on 31 May 2013 (2 pages)
13 August 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Imperial House Imperial House High Chare Chester Le Street Durham DH3 3PX United Kingdom on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Manav Seth as a secretary (1 page)
13 August 2013Registered office address changed from Imperial House Imperial House High Chare Chester Le Street Durham DH3 3PX United Kingdom on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Manav Seth on 31 May 2013 (2 pages)
13 August 2013Termination of appointment of Manav Seth as a secretary (1 page)
13 August 2013Termination of appointment of Manav Seth as a secretary (1 page)
13 August 2013Termination of appointment of Manav Seth as a secretary (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Registered office address changed from Portland House Belmont Industrial Estate Belmont DH1 1TW United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Portland House Belmont Industrial Estate Belmont DH1 1TW United Kingdom on 16 April 2013 (1 page)
14 February 2013Appointment of Mr Manav Seth as a director (2 pages)
14 February 2013Termination of appointment of Monika Kumar as a director (1 page)
14 February 2013Termination of appointment of Monika Kumar as a director (1 page)
14 February 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX United Kingdom on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Manav Seth as a director (2 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 August 2012Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 53 Longdean Park North Lodge Chester-Le-Street Durham Co Durham DH3 4DG United Kingdom on 5 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed north lodge housing LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
25 August 2010Company name changed north lodge housing LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
25 August 2010Change of name notice (2 pages)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)