Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Remarkable Lettings Company Limited
Remarkable Lettings Company Limited is a dissolved company incorporated on 4 May 2011 with the registered office located in Derby, Derbyshire. Remarkable Lettings Company Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 December 2020
(4 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07621688
Private limited company
Age
14 years
Incorporated
4 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Remarkable Lettings Company Limited
Contact
Update Details
Address
33 Boyer Street
Derby
Derbyshire
DE22 3TB
England
Same address for the past
7 years
Companies in DE22 3TB
Telephone
01332381848
Email
Unreported
Website
Remarkablelettings.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Sarah Jean Hernandez
Director • PSC • Chief Executive • British • Lives in England • Born in Jan 1968
Mrs Susan Elaine Holmes
Director • British • Lives in England • Born in Mar 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Derventio Housing Trust Cic
Ms Sarah Jean Hernandez and Mrs Susan Elaine Holmes are mutual people.
Active
Oakwood Consultancy Services Limited
Mrs Susan Elaine Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
30 Sep 2019
For period
30 Mar
⟶
30 Sep 2019
Traded for
18 months
Cash in Bank
£26.1K
Increased by £15.85K (+155%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£126.68K
Increased by £94.2K (+290%)
Total Liabilities
-£24.47K
Increased by £4.12K (+20%)
Net Assets
£102.21K
Increased by £90.07K (+742%)
Debt Ratio (%)
19%
Decreased by 43.33% (-69%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Dec 2020
Voluntary Gazette Notice
5 Years Ago on 15 Sep 2020
Application To Strike Off
5 Years Ago on 4 Sep 2020
Confirmation Submitted
5 Years Ago on 2 Jun 2020
Full Accounts Submitted
5 Years Ago on 2 Jun 2020
Accounting Period Extended
6 Years Ago on 19 Aug 2019
Confirmation Submitted
6 Years Ago on 20 May 2019
Full Accounts Submitted
6 Years Ago on 5 Nov 2018
Confirmation Submitted
7 Years Ago on 14 May 2018
Registered Address Changed
7 Years Ago on 29 Jan 2018
Get Alerts
Get Credit Report
Discover Remarkable Lettings Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 15 Sep 2020
Application to strike the company off the register
Submitted on 4 Sep 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 2 Jun 2020
Confirmation statement made on 4 May 2020 with updates
Submitted on 2 Jun 2020
Current accounting period extended from 31 March 2019 to 30 September 2019
Submitted on 19 Aug 2019
Confirmation statement made on 4 May 2019 with updates
Submitted on 20 May 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 5 Nov 2018
Confirmation statement made on 4 May 2018 with updates
Submitted on 14 May 2018
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 33 Boyer Street Derby Derbyshire DE22 3TB on 29 January 2018
Submitted on 29 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs