About

Registered Number: 04472384
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 107 High Street, Melbourn, Hertfordshire, SG8 6AP,

 

Having been setup in 2002, The Letting Centre (Cambridge) Ltd have registered office in Melbourn, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIXON, Angela Blanche 10 March 2015 - 1
FARBRIDGE, Lesley Anne 28 June 2002 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Dianna Serena 11 March 2015 - 1
FARBRIDGE, Robin Ainsley 28 June 2002 10 March 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 February 2020
CH03 - Change of particulars for secretary 17 February 2020
PSC04 - N/A 17 February 2020
AD01 - Change of registered office address 17 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 16 March 2015
AP03 - Appointment of secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AAMD - Amended Accounts 12 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 August 2006
353 - Register of members 10 August 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 02 August 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 16 April 2003
287 - Change in situation or address of Registered Office 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
225 - Change of Accounting Reference Date 21 August 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.