ACTION LETTINGS LTD
Other letting and operating of own or leased real estate
ACTION LETTINGS LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Spitalfields 4-10 Artillery Lane London E1 7LS England
Full company profile for ACTION LETTINGS LTD (10025532), an active company based in London, England. Incorporated 25 Feb 2016. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
£820.64k
Total Liabilities
£1.05M
Turnover
N/A
Employees
2
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Spaenjaers, Gregory Denise Ernest | Director | Belgian | United Kingdom | 20 Dec 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Student Homes I Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bradley Duncan Mildon
Ceased 20 Dec 2023
Jemma Leann Mildon
Ceased 20 Dec 2023
Angela Mildon
Ceased 20 Dec 2023
Spencer Robin Mildon
Ceased 20 Dec 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28 High Street, Twerton, Bath (BA2 1DB) BATH AND NORTH EAST SOMERSET | Freehold | - | 21 Dec 2023 |
28 High Street, Twerton, Bath (BA2 1DB) BATH AND NORTH EAST SOMERSET | Leasehold | £220,000 | 21 Mar 2017 |
35 Priddy Close, Bath (BA2 1BT) BATH AND NORTH EAST SOMERSET | Freehold | £217,500 | 21 Mar 2017 |
111 Lymore Avenue, Bath (BA2 1AX) BATH AND NORTH EAST SOMERSET | Freehold | £302,000 | 14 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Feb 2026 | Confirmation Statement | Confirmation statement made on 24 Feb 2026 with no updates | |
| 14 Feb 2026 | Officers | Appointment of Gregory Denise Ernest Spaenjaers as director | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 31 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Apr 2025 | Confirmation Statement | Confirmation statement made on 24 Feb 2025 with updates |
Confirmation statement made on 24 Feb 2026 with no updates
Appointment of Gregory Denise Ernest Spaenjaers as director
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 24 Feb 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 24 Feb 2026 with no updates
2 months ago on 26 Feb 2026
Appointment of Gregory Denise Ernest Spaenjaers as director
2 months ago on 14 Feb 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 26 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 31 Jul 2025
Confirmation statement made on 24 Feb 2025 with updates
1 years ago on 23 Apr 2025
