Background WavePink WaveYellow Wave

MY PROPERTY LETTINGS LTD (13792243)

MY PROPERTY LETTINGS LTD (13792243) is an active UK company. incorporated on 9 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MY PROPERTY LETTINGS LTD has been registered for 4 years. Current directors include LLOYD, Thomas Edward Giles, VAN OMMEN, Pieter Richard.

Company Number
13792243
Status
active
Type
ltd
Incorporated
9 December 2021
Age
4 years
Address
Lower Ground Floor Office Carlyle House, London, SW1V 1EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, Thomas Edward Giles, VAN OMMEN, Pieter Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PROPERTY LETTINGS LTD

MY PROPERTY LETTINGS LTD is an active company incorporated on 9 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MY PROPERTY LETTINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13792243

LTD Company

Age

4 Years

Incorporated 9 December 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TRUST BRICKS LETTINGS LTD
From: 9 December 2021To: 14 December 2023
Contact
Address

Lower Ground Floor Office Carlyle House 235 - 237 Vauxhall Bridge Road London, SW1V 1EJ,

Previous Addresses

Regus, 3rd Floor, News, 3 London Bridge St, London SE1 9SG United Kingdom
From: 11 June 2024To: 4 November 2024
C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX United Kingdom
From: 13 October 2023To: 11 June 2024
34 Maidstone Road Borough Green Sevenoaks Kent TN15 8BD United Kingdom
From: 10 October 2023To: 13 October 2023
C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX United Kingdom
From: 9 December 2021To: 10 October 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Mar 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LLOYD, Thomas Edward Giles

Active
235 - 237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born January 1989
Director
Appointed 01 Feb 2025

VAN OMMEN, Pieter Richard

Active
235 - 237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born May 1984
Director
Appointed 20 Jun 2022

FORSEY, Kevin

Resigned
Unit 6, Church Farm, Church Road, BarrowIP29 5AX
Born August 1964
Director
Appointed 09 Dec 2021
Resigned 09 Dec 2022

VAN OMMEN, Hester Johanna

Resigned
235 - 237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born May 1960
Director
Appointed 25 Nov 2024
Resigned 10 Feb 2025

VAN OMMEN, Hester Johanna

Resigned
Unit 6, Church Farm, Church Road, BarrowIP29 5AX
Born May 1960
Director
Appointed 09 Dec 2021
Resigned 28 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
235-237 Vauxhall Bridge Rd, LondonSW1V 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Mr Pieter Richard Van Ommen

Ceased
235 - 237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2022
Ceased 04 Mar 2025

Mrs Hester Johanna Van Ommen

Ceased
Unit 6, Church Farm, Church Road, BarrowIP29 5AX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2021
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Incorporation Company
9 December 2021
NEWINCIncorporation