Background WavePink WaveYellow Wave

1ST LETTINGS PROPERTY SERVICES LIMITED (05417335)

1ST LETTINGS PROPERTY SERVICES LIMITED (05417335) is an active UK company. incorporated on 7 April 2005. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 1ST LETTINGS PROPERTY SERVICES LIMITED has been registered for 21 years. Current directors include BAJWA, Surinderpal Singh.

Company Number
05417335
Status
active
Type
ltd
Incorporated
7 April 2005
Age
21 years
Address
95 Allesley Old Road, Coventry, CV5 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAJWA, Surinderpal Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST LETTINGS PROPERTY SERVICES LIMITED

1ST LETTINGS PROPERTY SERVICES LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 1ST LETTINGS PROPERTY SERVICES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05417335

LTD Company

Age

21 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

95 Allesley Old Road Coventry, CV5 8DB,

Previous Addresses

5 the Quadrant Coventry West Midlands CV1 2EL
From: 7 April 2005To: 10 August 2017
Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 10
Director Left
Apr 11
Director Left
Oct 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Aug 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAJWA, Surinderpal Singh

Active
CoventryCV5 8DB
Born February 1962
Director
Appointed 07 Apr 2005

SULLIVAN, Patrick Alan

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Secretary
Appointed 07 Apr 2005
Resigned 02 Oct 2014

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

CAMPBELL, Mark

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Born December 1963
Director
Appointed 18 Jan 2006
Resigned 02 Sept 2010

SULLIVAN, Patrick Alan

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Born January 1973
Director
Appointed 07 Apr 2005
Resigned 02 Oct 2014

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 07 Apr 2005
Resigned 07 Apr 2005

Persons with significant control

1

Mr Surinderpal Singh Bajwa

Active
CoventryCV5 8DB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 November 2016
RP04AR01RP04AR01
Annual Return Company
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Capital Cancellation Shares
4 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company
24 February 2010
CH01Change of Director Details
Change Person Director Company
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
28 June 2007
88(2)R88(2)R
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
88(2)R88(2)R
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Incorporation Company
7 April 2005
NEWINCIncorporation