Company NameInterlet Property Management Limited
DirectorRichard John Twigg
Company StatusActive
Company Number06690830
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 June 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Linda Tracy Houchin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RolePropery Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Park 5 Clarence Street
Yeovil
Somerset
BA20 1AP
Director NameRichard David Houchin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Park 5 Clarence Street
Yeovil
Somerset
BA20 1AP
Secretary NameLinda Tracy Houchin
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A Park 5
Clarence Street
Yeovil
Somerset
BA20 1AP
Director NameMr Graham Richard Jackson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2011)
RolePropety Management
Country of ResidenceUnited Kingdom
Correspondence AddressCrossway Barn
Stoke St. Gregory
Taunton
Somerset
TA3 6JG
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteinterletproperty.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,998
Current Liabilities£40,998

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
23 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 June 2013Registered office address changed from C/O R Houchin Unit a Park 5 Clarence Street Yeovil Somerset BA20 1AP England on 11 June 2013 (1 page)
11 June 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
11 June 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
11 June 2013Registered office address changed from C/O R Houchin Unit a Park 5 Clarence Street Yeovil Somerset BA20 1AP England on 11 June 2013 (1 page)
10 June 2013Termination of appointment of Linda Houchin as a secretary (1 page)
10 June 2013Termination of appointment of Linda Houchin as a director (1 page)
10 June 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 June 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 June 2013Termination of appointment of Linda Houchin as a secretary (1 page)
10 June 2013Termination of appointment of Linda Houchin as a director (1 page)
10 June 2013Termination of appointment of Richard Houchin as a director (1 page)
10 June 2013Termination of appointment of Richard Houchin as a director (1 page)
10 June 2013Appointment of Mr John Peter Hards as a director (2 pages)
10 June 2013Appointment of Mr John Peter Hards as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
25 August 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 36,668
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 36,668
(3 pages)
24 August 2011Termination of appointment of Graham Jackson as a director (1 page)
24 August 2011Termination of appointment of Graham Jackson as a director (1 page)
19 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 May 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
30 March 2011Registered office address changed from Amherst House,the Pheasant Water Street Seavington St Mary Ilminster TA19 0QH on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Richard David Houchin on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Richard David Houchin on 1 January 2011 (2 pages)
30 March 2011Registered office address changed from Amherst House,the Pheasant Water Street Seavington St Mary Ilminster TA19 0QH on 30 March 2011 (1 page)
30 March 2011Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page)
30 March 2011Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page)
30 March 2011Director's details changed for Richard David Houchin on 1 January 2011 (2 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 October 2010Appointment of Mr Graham Richard Jackson as a director (3 pages)
8 October 2010Appointment of Mr Graham Richard Jackson as a director (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 September 2009Return made up to 08/09/09; full list of members (4 pages)
10 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2008Incorporation (18 pages)
8 September 2008Incorporation (18 pages)