This company is commonly known as Flavia Estates Limited. The company was founded 33 years ago and was given the registration number 02593325. The firm's registered office is in FARNHAM. You can find them at Old Chambers, 93-94 West St, Farnham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FLAVIA ESTATES LIMITED |
---|---|---|
Company Number | : | 02593325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Chambers, 93-94 West St, Farnham, Surrey, GU9 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weirs Barn Phoenix Green, Hartley Wintney, Basingstoke, RG27 8HS | Secretary | 27 October 1993 | Active |
Old Chambers, 93-94 West St, Farnham, GU9 7EB | Director | 14 August 2023 | Active |
Weirs Barn, London Road, Hartley Wintney, Hook, RG27 8HS | Director | 24 July 1992 | Active |
Jesmond Skippetts Lane East, Basingstoke, RG21 3AU | Secretary | 20 March 1991 | Active |
Arcadia, 2 Blanket Street, East Worldham, Alton, GU34 3AG | Secretary | 09 December 1999 | Active |
Weirs Barn, London Road, Hartley Wintney, Hook, RG27 8HS | Secretary | 24 July 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 20 March 1991 | Active |
Hollybush House Church Lane, Ewshot, Farnham, GU10 5BD | Director | 20 March 1991 | Active |
Jesmond Skippetts Lane East, Basingstoke, RG21 3AU | Director | 20 March 1991 | Active |
Weirs Barn Phoenix Green, Hartley Wintney, Basingstoke, RG27 8HS | Director | 20 March 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 20 March 1991 | Active |
Bumpers, Sutton Common Long Sutton, Hook, RG29 1SJ | Director | 24 July 1992 | Active |
Mrs Jane Geraldine Lyons | ||
Notified on | : | 16 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Old Chambers, Farnham, GU9 7EB |
Nature of control | : |
|
Mr Terence Matthew Lyons | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Old Chambers, Farnham, GU9 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Capital | Legacy. | Download |
2016-02-17 | Capital | Capital statement capital company with date currency figure. | Download |
2016-02-17 | Insolvency | Legacy. | Download |
2016-02-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.