UKBizDB.co.uk

FLAMBOYAN HOMES LTD

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

This company is commonly known as Flamboyan Homes Ltd. The company was founded 6 years ago and was given the registration number 10874159. The firm's registered office is in HENLEY IN ARDEN. You can find them at C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLAMBOYAN HOMES LTD
Company Number:10874159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden, United Kingdom, B95 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Knowle Wood Road, Dorridge, United Kingdom, B93 8JP

Director17 April 2019Active
C/O Equus Miller Limited, Brook House, 47 High Street, Henley In Arden, United Kingdom, B95 5AA

Director19 July 2017Active
940 Kingstanding Road, Kingstanding, West Midlands, United Kingdom, B44 9NG

Director17 April 2019Active
20 Trinity Road, Sutton Coldfield, West Midlands, United Kingdom, B75 6TG

Director17 April 2019Active
C/O Equus Miller Limited, Brook House, 47 High Street, Henley In Arden, England, B95 5AA

Director19 July 2017Active

People with Significant Control

Mr John Douglas Blackhall
Notified on:19 July 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Equus Miller Limited, Brook House, Henley In Arden, United Kingdom, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Yarnell
Notified on:19 July 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:C/O Equus Miller Limited, 4brook House, Henley In Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-12-06Resolution

Resolution.

Download
2017-10-04Accounts

Change account reference date company current extended.

Download
2017-07-20Resolution

Resolution.

Download
2017-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.