Company NameA.King Lettings & Rentals Ltd
DirectorTracey Clare Bennett
Company StatusActive
Company Number08394820
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Tracey Clare Bennett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Borough Road
Redcar
TS10 2EF
Director NameMr Andrew Edward King
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Borough Road
Redcar
Cleveland
TS10 2EF

Location

Registered Address38 Station Road
Redcar
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Edward King
100.00%
Ordinary

Financials

Year2014
Net Worth£1,489
Current Liabilities£365

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 November 2019Appointment of Miss Tracey Clare Bennett as a director on 1 January 2019 (2 pages)
11 November 2019Cessation of Andrew Edward King as a person with significant control on 1 January 2019 (1 page)
11 November 2019Termination of appointment of Andrew Edward King as a director on 1 January 2019 (1 page)
11 November 2019Notification of Tracey Clare Bennett as a person with significant control on 1 January 2019 (2 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 February 2019Registered office address changed from 17 Station Road Redcar Cleveland TS10 1AN to 38 Station Road Redcar TS10 1AG on 19 February 2019 (1 page)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
12 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
12 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Register inspection address has been changed (1 page)
8 November 2013Director's details changed for Mr Andrew Edward King on 2 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Andrew Edward King on 2 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Andrew Edward King on 2 November 2013 (2 pages)
30 September 2013Registered office address changed from 53 Station Road Redcar Cleveland TS10 1DT United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 17 Station Road Redcar Cleveland TS10 1AN England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 17 Station Road Redcar Cleveland TS10 1AN England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 53 Station Road Redcar Cleveland TS10 1DT United Kingdom on 30 September 2013 (1 page)
8 February 2013Incorporation (20 pages)
8 February 2013Incorporation (20 pages)