Company NameFast Let Housing Limited
DirectorBoruch Gluck
Company StatusActive
Company Number08482071
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Boruch Gluck
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameYona Bokor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury House
399 Bury New Road
Salford
M7 2BT

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Boruch Gluck
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due19 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 November 2021Delivered on: 23 November 2021
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 516 gorton road, reddish, stockport, SK5 6QU.
Outstanding
22 April 2021Delivered on: 26 April 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 46 massey street. Bury. BL9 6BY.
Outstanding
16 April 2021Delivered on: 20 April 2021
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 28 rossington street. Manchester. M40 1PQ.
Outstanding
13 November 2019Delivered on: 19 November 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 8 cleveleys grove, higher broughton, salford, M7 4DE. Title number: LA78656 and MAN163539. For more details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 19 November 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Cleveleys grove, higher broughton, salford, M7 4DE. Title number: LA78656 and MAN163539. For more details please refer to the instrument.
Outstanding
29 July 2019Delivered on: 29 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 516 gorton road, reddish, stockport, SK5 6QU.
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 plantation avenue. Worsley. Manchester. M28 3GY.
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 95 welbeck avenue. Chadderton. Oldham. OL9 9PE.
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
29 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 January 2022Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 November 2021Registration of charge 084820710008, created on 3 November 2021 (4 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 April 2021Registration of charge 084820710007, created on 22 April 2021 (4 pages)
20 April 2021Registration of charge 084820710006, created on 16 April 2021 (4 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 November 2019Registration of charge 084820710005, created on 13 November 2019 (5 pages)
19 November 2019Registration of charge 084820710004, created on 13 November 2019 (31 pages)
29 July 2019Registration of charge 084820710003, created on 29 July 2019 (3 pages)
6 June 2019Registration of charge 084820710001, created on 6 June 2019 (3 pages)
6 June 2019Registration of charge 084820710002, created on 6 June 2019 (3 pages)
18 April 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 (1 page)
26 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 (1 page)
27 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Termination of appointment of Yona Bokor as a director on 18 January 2015 (1 page)
19 January 2015Termination of appointment of Yona Bokor as a director on 18 January 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)