About

Registered Number: 05899604
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 131 Salterton Road, Exmouth, EX8 2NP,

 

M & M Lettings (South West) Ltd was registered on 08 August 2006 and are based in Exmouth, it's status is listed as "Active". Davis, Michael, Davis, Michael John, Jennings, Michael, Jennings, Michael Charles are the current directors of M & M Lettings (South West) Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael 01 July 2017 31 August 2017 1
DAVIS, Michael John 08 August 2006 01 October 2011 1
JENNINGS, Michael 01 November 2016 01 July 2017 1
JENNINGS, Michael Charles 08 August 2006 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 29 May 2020
RP04PSC01 - N/A 25 September 2019
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 07 November 2018
PSC04 - N/A 07 November 2018
PSC04 - N/A 07 November 2018
PSC04 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AD01 - Change of registered office address 11 October 2018
AD01 - Change of registered office address 23 September 2018
MR04 - N/A 14 August 2018
AA - Annual Accounts 02 November 2017
MR01 - N/A 30 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
PSC07 - N/A 27 September 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 15 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 03 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 02 October 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

Deed of charge 28 March 2008 Outstanding

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Mortgage 05 January 2007 Fully Satisfied

N/A

Mortgage 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.