Company NameAutumn Home Lettings Limited
DirectorKenneth Linton
Company StatusActive
Company Number13004958
CategoryPrivate Limited Company
Incorporation Date9 November 2020(3 years, 5 months ago)

Business Activity

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

Director

Director NameMr Kenneth Linton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

25 November 2022Delivered on: 25 November 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 2 ashcroft mews, seaham, county durham, SR7 7TZ.
Outstanding
12 July 2022Delivered on: 12 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 23 andrew road, sunderland, tyne and wear SR3 3JF.
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 20 avonmouth square, sunderland, SR3 3JB.
Outstanding
18 March 2022Delivered on: 30 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 25 bramwell road, hendon, sunderland, SR2 8BY.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 reading road sunderland title number TY301753.
Outstanding
20 December 2021Delivered on: 22 December 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 126 ravenswood road sunderland title number TY135861.
Outstanding
29 October 2021Delivered on: 3 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 21 ravenswood road sunderland t/no TY144113.
Outstanding
30 September 2021Delivered on: 30 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 55 antwerp road sunderland SR3 3JH.
Outstanding

Filing History

22 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
13 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
7 December 2022Satisfaction of charge 130049580004 in full (1 page)
25 November 2022Registration of charge 130049580008, created on 25 November 2022 (4 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 July 2022Registration of charge 130049580007, created on 12 July 2022 (4 pages)
13 June 2022Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 13 June 2022 (1 page)
19 April 2022Registration of charge 130049580006, created on 13 April 2022 (4 pages)
30 March 2022Registration of charge 130049580005, created on 18 March 2022 (4 pages)
24 December 2021Registration of charge 130049580004, created on 23 December 2021 (6 pages)
22 December 2021Registration of charge 130049580003, created on 20 December 2021 (6 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 November 2021Registration of charge 130049580002, created on 29 October 2021 (6 pages)
30 September 2021Registration of charge 130049580001, created on 30 September 2021 (4 pages)
15 July 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr kenneth linton (2 pages)
9 November 2020Incorporation
Statement of capital on 2020-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2020Incorporation
Statement of capital on 2020-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 14/07/2021 as it was invalid or ineffective.
(10 pages)