About

Registered Number: 02717816
Date of Incorporation: 27/05/1992 (32 years ago)
Company Status: Active
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Having been setup in 1992, Charles Letts Properties Ltd has its registered office in Haywards Heath, West Sussex, it's status is listed as "Active". This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Cameron William 16 March 2020 - 1
DAVISON, John Julian 01 April 1994 21 June 1996 1
RITCHIE, Elizabeth Kyle 12 January 2017 16 March 2020 1
TAYLOR, Keith 20 December 1993 21 June 1996 1
Secretary Name Appointed Resigned Total Appointments
RACKLEY, Bryony Jane 19 June 1992 30 June 1992 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 15 May 2014
AP04 - Appointment of corporate secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 10 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 23 October 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 06 June 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 22 May 1998
AA - Annual Accounts 25 May 1997
363s - Annual Return 25 May 1997
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 17 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 03 May 1996
288 - N/A 30 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 25 May 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 15 June 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
RESOLUTIONS - N/A 07 April 1994
287 - Change in situation or address of Registered Office 09 March 1994
AUD - Auditor's letter of resignation 24 February 1994
AA - Annual Accounts 09 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
288 - N/A 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
MEM/ARTS - N/A 12 January 1994
123 - Notice of increase in nominal capital 12 January 1994
395 - Particulars of a mortgage or charge 31 December 1993
395 - Particulars of a mortgage or charge 29 December 1993
353 - Register of members 04 November 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
363s - Annual Return 01 July 1993
395 - Particulars of a mortgage or charge 31 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 July 1992
MEM/ARTS - N/A 22 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
123 - Notice of increase in nominal capital 16 July 1992
88(2)P - N/A 16 July 1992
MEM/ARTS - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 July 1992
CERTNM - Change of name certificate 01 July 1992
RESOLUTIONS - N/A 29 June 1992
RESOLUTIONS - N/A 29 June 1992
RESOLUTIONS - N/A 29 June 1992
123 - Notice of increase in nominal capital 29 June 1992
NEWINC - New incorporation documents 27 May 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 20 December 1993 Fully Satisfied

N/A

Single debenture 20 December 1993 Fully Satisfied

N/A

Acquisition of property 03 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.