Company NameShared Insight Letting Services Limited
Company StatusActive
Company Number08760423
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Francis Duggan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road, Mucking
Stanford Le Hope
Essex
SS17 0RN
Director NameMrs Mary Christine Duggan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mucking Wharf Road, Mucking
Stanford Le Hope
Essex
SS17 0RN
Director NameMr Matthew Christopher Duggan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mucking Wharf Road, Mucking
Stanford Le Hope
Essex
SS17 0RN

Location

Registered AddressThe Old Rectory
Mucking Wharf Road, Mucking
Stanford Le Hope
Essex
SS17 0RN
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 21 runnymede court stanford-le-hope.
Outstanding
28 February 2022Delivered on: 4 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 11 stanford hall gordon road corringham stanford-le-hope.
Outstanding
31 March 2021Delivered on: 29 April 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 5 runnymede stanford-le-hope.
Outstanding
18 December 2020Delivered on: 8 January 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 40 ryde drive stanford-le-hope.
Outstanding
12 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold, title no. EX122170. 11 stanford hall. Gordon road. Corringham. Essex SS17 7RF.
Outstanding
30 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold - title no. EX368665. 21 runnymede court. Runnymede road. Stanford-le-hope. Essex SS17 0NR.
Outstanding
31 July 2014Delivered on: 15 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 ryde drive stanford-le-hope essex.
Outstanding
25 August 2022Delivered on: 25 August 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 runnymede court, runnymede road, stanford-le-hope, SS17 0NR.
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5 runnymede court runnymede road stanford le-hope t/no. EX344030. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
5 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
25 August 2022Registration of charge 087604230010, created on 25 August 2022 (4 pages)
10 March 2022Satisfaction of charge 087604230003 in full (1 page)
10 March 2022Satisfaction of charge 087604230004 in full (1 page)
10 March 2022Satisfaction of charge 087604230005 in full (1 page)
4 March 2022Registration of charge 087604230009, created on 28 February 2022 (6 pages)
4 March 2022Registration of charge 087604230008, created on 28 February 2022 (6 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
29 April 2021Registration of charge 087604230007, created on 31 March 2021 (6 pages)
23 February 2021Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to The Old Rectory Mucking Wharf Road, Mucking Stanford Le Hope Essex SS17 0RN on 23 February 2021 (1 page)
8 January 2021Registration of charge 087604230006, created on 18 December 2020 (6 pages)
29 December 2020Satisfaction of charge 087604230002 in full (1 page)
18 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Registration of charge 087604230005, created on 12 February 2015 (44 pages)
20 February 2015Registration of charge 087604230004, created on 20 February 2015 (39 pages)
20 February 2015Registration of charge 087604230004, created on 20 February 2015 (39 pages)
20 February 2015Registration of charge 087604230005, created on 12 February 2015 (44 pages)
30 January 2015Registration of charge 087604230003, created on 30 January 2015 (39 pages)
30 January 2015Registration of charge 087604230003, created on 30 January 2015 (39 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
15 August 2014Registration of charge 087604230002, created on 31 July 2014 (40 pages)
15 August 2014Registration of charge 087604230002, created on 31 July 2014 (40 pages)
25 February 2014Registration of charge 087604230001 (9 pages)
25 February 2014Registration of charge 087604230001 (9 pages)
13 February 2014Director's details changed for Mr Matthew Christopher Duggan on 11 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Matthew Christopher Duggan on 11 February 2014 (2 pages)
19 November 2013Appointment of Mr Matthew Christopher Duggan as a director (2 pages)
19 November 2013Appointment of Mrs Mary Christine Duggan as a director (2 pages)
19 November 2013Appointment of Mrs Mary Christine Duggan as a director (2 pages)
19 November 2013Appointment of Mr Matthew Christopher Duggan as a director (2 pages)
13 November 2013Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
13 November 2013Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
(33 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
(33 pages)