UKBizDB.co.uk

FLASH PROPERTIES (HARROGATE) LIMITED

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

This company is commonly known as Flash Properties (harrogate) Limited. The company was founded 18 years ago and was given the registration number 05593591. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLASH PROPERTIES (HARROGATE) LIMITED
Company Number:05593591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Corporate Secretary18 October 2005Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director04 June 2019Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director03 October 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 October 2005Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director03 October 2006Active
12 Aspin Gardens, Knaresborough, HG5 8HW

Director18 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 October 2005Active

People with Significant Control

Mr Nicholas James Agar
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:3 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Agar
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:3 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Land Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Resolution

Resolution.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.