Background WavePink WaveYellow Wave

REAL ESTATE RESIDENTIAL LETTINGS LIMITED (08100098)

REAL ESTATE RESIDENTIAL LETTINGS LIMITED (08100098) is an active UK company. incorporated on 11 June 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REAL ESTATE RESIDENTIAL LETTINGS LIMITED has been registered for 13 years. Current directors include PRIESTLEY, Joanne Christina, PRIESTLEY, Katherine Ann, PRIESTLEY, Roderick Charles.

Company Number
08100098
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
9th Floor 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRIESTLEY, Joanne Christina, PRIESTLEY, Katherine Ann, PRIESTLEY, Roderick Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE RESIDENTIAL LETTINGS LIMITED

REAL ESTATE RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 11 June 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REAL ESTATE RESIDENTIAL LETTINGS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08100098

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 April 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9th Floor 80 Mosley Street Manchester, M2 3FX,

Previous Addresses

First Floor Unit 4 Kestrel Court Bridgewater Close Burnley Lancashire BB11 5NA
From: 14 February 2013To: 17 January 2023
the Edge Business Centre Clowes Street Manchester M3 5NA United Kingdom
From: 11 June 2012To: 14 February 2013
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRIESTLEY, Joanne

Active
Clowes Street, ManchesterM3 5NA
Secretary
Appointed 11 Jun 2012

PRIESTLEY, Joanne Christina

Active
Clowes Street, ManchesterM3 5NA
Born November 1976
Director
Appointed 11 Jun 2012

PRIESTLEY, Katherine Ann

Active
Clowes Street, ManchesterM3 5NA
Born November 1963
Director
Appointed 11 Jun 2012

PRIESTLEY, Roderick Charles

Active
Clowes Street, ManchesterM3 5NA
Born October 1971
Director
Appointed 11 Jun 2012

FLOOD, Damian

Resigned
Clowes Street, ManchesterM3 5NA
Born February 1974
Director
Appointed 11 Jun 2012
Resigned 10 Apr 2019

SLATER, Stephen

Resigned
Clowes Street, ManchesterM3 5NA
Born February 1967
Director
Appointed 11 Jun 2012
Resigned 10 Apr 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Damian Flood

Ceased
Kestrel Court, BurnleyBB11 5NA
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Stephen Slater

Ceased
Kestrel Court, BurnleyBB11 5NA
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2019

Ms Joanne Christina Priestley

Active
80 Mosley Street, ManchesterM2 3FX
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Roderick Charles Priestley

Active
80 Mosley Street, ManchesterM2 3FX
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Katherine Ann Priestley

Active
80 Mosley Street, ManchesterM2 3FX
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Change Account Reference Date Company Current Extended
1 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2012
NEWINCIncorporation