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.
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 | : |
|
Registered Address | : | 28 Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, Monte Verde Court, St Leonards On Sea, England, TN38 0NB | Director | 18 November 2019 | Active |
15 Penworth Close, Windmill Hill, Launceston, PL15 9TG | Secretary | 01 June 2004 | Active |
Flat 9 Monteverde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB | Secretary | 04 August 1994 | Active |
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ | Secretary | 03 September 2010 | Active |
55 Heathcote Drive, East Grinstead, RH19 1NB | Secretary | 31 August 1999 | Active |
55 Heathcote Drive, East Grinstead, RH19 1NB | Corporate Secretary | 08 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 July 1994 | Active |
34 Prestonville Court, Brighton, BN1 3UG | Director | 08 January 2004 | Active |
7 Grenville Gardens, Chichester, PO19 2XB | Director | 08 August 1994 | Active |
Flat 3 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 08 August 1994 | Active |
Flat No 6, 40 West Hill Road, St. Leonards On Sea, TN38 0NB | Director | 31 August 1998 | Active |
Flat 8 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 08 August 1994 | Active |
15 Penworth Close, Windmill Hill, Launceston, PL15 9TG | Director | 04 August 1994 | Active |
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ | Director | 11 January 2012 | Active |
The Penthouse, Monterverpe Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 11 June 2008 | Active |
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ | Director | 03 September 2010 | Active |
Flat 5 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 16 July 1999 | Active |
Flat 5 Monte Verde Court, 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 08 August 1994 | Active |
The Old Coach House Leasam Lane, Playden, Rye, TN31 7HE | Director | 03 June 1998 | Active |
Monteverde Court, Flat 6 40 West Hill Road, St Leonards On Sea, TN38 0NB | Director | 08 August 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Gazette | Gazette filings brought up to date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Gazette | Gazette notice compulsory. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | 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.