UKBizDB.co.uk

FLARE PROPERTIES LTD

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

This company is commonly known as Flare Properties Ltd. The company was founded 7 years ago and was given the registration number 10389672. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLARE PROPERTIES LTD
Company Number:10389672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Bell Yard, London, United Kingdom, WC2A 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ

Director22 September 2016Active
95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ

Director22 September 2016Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director01 April 2017Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director09 May 2020Active
95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ

Director22 September 2016Active

People with Significant Control

Dr Kewal Singh Krishan
Notified on:12 December 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Parkash Kaur Krishan
Notified on:12 December 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sukh Group Ltd
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:95, Wrottesley Road, Wolverhampton, England, WV6 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Kewal Singh Krishan
Notified on:22 September 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Parkash Kaur Krishan
Notified on:22 September 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:95, Wrottesley Road, Wolverhampton, United Kingdom, WV6 8SQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-06-05Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-17Capital

Capital variation of rights attached to shares.

Download
2021-06-07Capital

Capital allotment shares.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.