Background WavePink WaveYellow Wave

THE LETTING PEOPLE LTD (04512842)

THE LETTING PEOPLE LTD (04512842) is an active UK company. incorporated on 16 August 2002. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THE LETTING PEOPLE LTD has been registered for 23 years. Current directors include MOULDS, Allan.

Company Number
04512842
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
10 Station Road, West Sussex, RH15 9DQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MOULDS, Allan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LETTING PEOPLE LTD

THE LETTING PEOPLE LTD is an active company incorporated on 16 August 2002 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THE LETTING PEOPLE LTD was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04512842

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

10 Station Road Burgess Hill West Sussex, RH15 9DQ,

Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 19
Owner Exit
May 20
New Owner
May 20
Owner Exit
Nov 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOULDS, Allan

Active
Lewes Road, East GrinsteadRH19 3SX
Secretary
Appointed 01 Sept 2002

MOULDS, Allan

Active
Lewes Road, East GrinsteadRH19 3SX
Born September 1966
Director
Appointed 01 Sept 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 16 Aug 2002

MOULDS, Allan

Resigned
10 Station Road, West SussexRH15 9DQ
Born August 1969
Director
Appointed 06 Jan 2011
Resigned 06 Jan 2011

SLANEY, Alan

Resigned
12 Downscroft, Burgess HillRH15 0UF
Born February 1951
Director
Appointed 01 Sept 2002
Resigned 05 Jan 2011

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Aug 2002
Resigned 16 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Station Road, West SussexRH15 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mrs Gemma Maria Quinton-Moulds

Ceased
Burgess HillRH15 9DQ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 11 Nov 2024

Mr Allan Moulds

Ceased
10 Station Road, West SussexRH15 9DQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts Amended With Made Up Date
21 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
17 October 2002
288cChange of Particulars
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation