UKBizDB.co.uk

FLANPROP CO. LIMITED

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

This company is commonly known as Flanprop Co. Limited. The company was founded 60 years ago and was given the registration number 00796621. The firm's registered office is in LONDON. You can find them at 33 Abbey Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FLANPROP CO. LIMITED
Company Number:00796621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1964
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:33 Abbey Road, London, NW8 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Abbey Road, London, NW8 0AT

Secretary16 December 2019Active
33, Abbey Road, London, NW8 0AT

Director01 March 2022Active
33, Abbey Road, London, NW8 0AT

Director16 December 2019Active
33, Abbey Road, London, NW8 0AT

Secretary10 September 1996Active
8 Thurloe Street, London, SW7 2ST

Secretary-Active
62 Sussex Square, London, W2 2SR

Director-Active
33, Abbey Road, London, NW8 0AT

Director16 December 2019Active
33, Abbey Road, London, NW8 0AT

Director26 May 2009Active
33, Pattison Road, London, England, NW2 2HL

Director29 April 2015Active
Flat 7 Highview, 5 Holford Road, London, NW3 1AG

Director-Active
33, Abbey Road, London, NW8 0AT

Director26 May 2009Active
2 Ranulf Road, London, NW2 2BU

Director-Active

People with Significant Control

Mr Brian Andrew Linden
Notified on:18 December 2019
Status:Active
Date of birth:December 1956
Nationality:British
Address:33, Abbey Road, London, NW8 0AT
Nature of control:
  • Significant influence or control
Mrs Nathalie Claire Glaser
Notified on:18 December 2019
Status:Active
Date of birth:September 1972
Nationality:British
Address:33, Abbey Road, London, NW8 0AT
Nature of control:
  • Significant influence or control as trust
Mr Steven Clive Hope
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:33, Abbey Road, London, NW8 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen Michael Rosefield
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:33, Abbey Road, London, NW8 0AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.