Warning: file_put_contents(c/99538616b6764992ca9d053f5aef1cf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Flatworld Estates Limited, CV32 5HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLATWORLD ESTATES LIMITED

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

This company is commonly known as Flatworld Estates Limited. The company was founded 20 years ago and was given the registration number 05081653. The firm's registered office is in LEAMINGTON SPA. You can find them at Alexandra House, 19, Dale Street, Leamington Spa, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLATWORLD ESTATES LIMITED
Company Number:05081653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alexandra House, 19, Dale Street, Leamington Spa, Warwickshire, England, CV32 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Dale Street, Leamington Spa, England, CV32 5HH

Director04 March 2019Active
The Lodge, 20 Avenue Road, Royal Leamington Spa, CV31 3PQ

Secretary30 March 2004Active
Alexandra House, 19, Dale Street, Leamington Spa, England, CV32 5HH

Secretary09 April 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 March 2004Active
The Lodge, 20 Avenue Road, Royal Leamington Spa, CV31 3PQ

Director30 March 2004Active
Alexandra House, 19, Dale Street, Leamington Spa, England, CV32 5HH

Director30 March 2004Active
The Old Smithy, Park Lane, Budleigh Salterton, England, EX9 6QT

Director30 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 March 2004Active

People with Significant Control

Dr Jonathan William Burrows
Notified on:04 March 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:19a, Dale Street, Leamington Spa, England, CV32 5HH
Nature of control:
  • Significant influence or control
Mr Paul Raymond Baty
Notified on:23 April 2016
Status:Active
Date of birth:September 1956
Nationality:United Kingdom
Country of residence:England
Address:Alexandra House, 19, Dale Street, Leamington Spa, England, CV32 5HH
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.