This company is commonly known as Flatmile Limited. The company was founded 21 years ago and was given the registration number 04602195. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FLATMILE LIMITED |
---|---|---|
Company Number | : | 04602195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Drury Lane, London, England, WC2B 5PN | Secretary | 02 July 2020 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD | Director | 09 January 2003 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 02 June 2020 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 09 January 2003 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 02 June 2020 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 20 January 2006 | Active |
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY | Secretary | 09 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 November 2002 | Active |
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY | Director | 09 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 November 2002 | Active |
Mcaleer And Rushe Residential Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.