UKBizDB.co.uk

FLATSAVE LIMITED

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

This company is commonly known as Flatsave Limited. The company was founded 29 years ago and was given the registration number 02953126. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 28 Wilton Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLATSAVE LIMITED
Company Number:02953126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Monte Verde Court, St Leonards On Sea, England, TN38 0NB

Director18 November 2019Active
15 Penworth Close, Windmill Hill, Launceston, PL15 9TG

Secretary01 June 2004Active
Flat 9 Monteverde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB

Secretary04 August 1994Active
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ

Secretary03 September 2010Active
55 Heathcote Drive, East Grinstead, RH19 1NB

Secretary31 August 1999Active
55 Heathcote Drive, East Grinstead, RH19 1NB

Corporate Secretary08 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 July 1994Active
34 Prestonville Court, Brighton, BN1 3UG

Director08 January 2004Active
7 Grenville Gardens, Chichester, PO19 2XB

Director08 August 1994Active
Flat 3 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director08 August 1994Active
Flat No 6, 40 West Hill Road, St. Leonards On Sea, TN38 0NB

Director31 August 1998Active
Flat 8 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director08 August 1994Active
15 Penworth Close, Windmill Hill, Launceston, PL15 9TG

Director04 August 1994Active
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ

Director11 January 2012Active
The Penthouse, Monterverpe Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director11 June 2008Active
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ

Director03 September 2010Active
Flat 5 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director16 July 1999Active
Flat 5 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director08 August 1994Active
The Old Coach House Leasam Lane, Playden, Rye, TN31 7HE

Director03 June 1998Active
Monteverde Court, Flat 6 40 West Hill Road, St Leonards On Sea, TN38 0NB

Director08 August 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 July 1994Active

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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Gazette

Gazette filings brought up to date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.