UKBizDB.co.uk

FLAIRWAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flairways Limited. The company was founded 27 years ago and was given the registration number 03316064. The firm's registered office is in LONDON. You can find them at 2 Forsyth House, Tachbrook Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLAIRWAYS LIMITED
Company Number:03316064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Forsyth House, Tachbrook Street, London, SW1V 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wenlock Road, London, United Kingdom, N1 7GU

Secretary28 February 2004Active
20, Wenlock Road, London, United Kingdom, N1 7GU

Secretary01 October 1997Active
20, Wenlock Road, London, United Kingdom, N1 7GU

Director29 June 2020Active
20, Wenlock Road, London, United Kingdom, N1 7GU

Director16 February 2024Active
20, Wenlock Road, London, United Kingdom, N1 7GU

Director29 June 2020Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 February 1997Active
Gilborth, Basmore Avenue, Lower Shiplake, Henley On Thames, RG9 3NU

Director13 July 1998Active
Flat 2, 39, Ellison Road, London, England, SW16 5BX

Director18 September 2015Active
Flat 2, 39, Ellison Road, London, England, SW16 5BX

Director18 September 2015Active
Wheel House, Cottage Lane, Westfield, Hastings, TN35 4RP

Director23 April 1998Active
2 Forsyth House, Tachbrook Street, London, SW1V 2LE

Director12 February 2010Active
Flat 2 39 Ellison Road, London, SW16 5BX

Director03 May 1997Active
Flat 2 39 Ellison Road, London, SW16 5BX

Director03 May 1997Active
26, Corporation Road, Chelmsford, England, CM1 2AR

Director02 June 1999Active
39 Ellison Road, London, SW16 5BX

Director05 March 1997Active
Flat 2, 39 Ellison Road, London, SW16 5BX

Director13 April 2007Active
Flat 2, 39 Ellison Road, London, SW16 5BX

Director13 April 2007Active
2 Forsyth House, Tachbrook Street, London, SW1V 2LE

Director12 February 2010Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 February 1997Active

People with Significant Control

Ms Joanne Gabrielle Quesnel
Notified on:16 February 2024
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:20, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Eleanor Reeve
Notified on:16 February 2024
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:20, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zachary Kent
Notified on:16 February 2024
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:20, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.