ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xact Lettings Limited

Xact Lettings Limited is an active company incorporated on 16 March 2001 with the registered office located in London, City of London. Xact Lettings Limited was registered 24 years ago.
Status
Active
Active since 14 years ago
Company No
04181486
Private limited company
Age
24 years
Incorporated 16 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
Telephone
01564777284
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British
Director • Chartered Secretary • British • Lives in England • Born in Jan 1964
Director • Scottish • Lives in Scotland • Born in Jun 1965
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xact Mortgages Ltd
Peter Richard Jones and are mutual people.
Active
Xact (UK) Group Ltd
Peter Richard Jones and are mutual people.
Active
Xact Homes Limited
Peter Richard Jones and are mutual people.
Active
Xact Lettings (Holdings) Ltd
Ian Ronald Sutherland, Jeremy Colin Brown, and 1 more are mutual people.
Active
John Shepherd Lettings Limited
Richard Crathorne and Ian Ronald Sutherland are mutual people.
Active
Tassi Sales And Lettings Ltd
Ian Ronald Sutherland and Richard Crathorne are mutual people.
Active
John Shepherd West Midlands Limited
Ian Ronald Sutherland and Richard Crathorne are mutual people.
Active
Uni2 Rent Ltd
Ian Ronald Sutherland and Richard Crathorne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£80.36K
Decreased by £543.01K (-87%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£144.96K
Decreased by £480.39K (-77%)
Total Liabilities
-£21.93K
Decreased by £511.26K (-96%)
Net Assets
£123.03K
Increased by £30.87K (+33%)
Debt Ratio (%)
15%
Decreased by 70.13% (-82%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Jeremy Colin Brown Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Richard Crathorne Appointed
1 Year 3 Months Ago on 31 May 2024
Peter Richard Jones Resigned
1 Year 3 Months Ago on 31 May 2024
Stuart Macpherson Pender Appointed
1 Year 3 Months Ago on 31 May 2024
Peter Richard Jones Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Ian Ronald Sutherland Appointed
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Xact Lettings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Termination of appointment of Jeremy Colin Brown as a director on 31 May 2024
Submitted on 17 Jun 2024
Termination of appointment of Peter Richard Jones as a director on 31 May 2024
Submitted on 3 Jun 2024
Appointment of Stuart Macpherson Pender as a director on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Peter Richard Jones as a secretary on 31 May 2024
Submitted on 3 Jun 2024
Appointment of Mr Richard Crathorne as a director on 31 May 2024
Submitted on 3 Jun 2024
Appointment of Mr Ian Ronald Sutherland as a director on 31 May 2024
Submitted on 3 Jun 2024
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 70 st. Mary Axe London EC3A 8BE on 3 June 2024
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 May 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year