UKBizDB.co.uk

FLAVIA ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Chambers, 93-94 West St, Farnham, Surrey, GU9 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weirs Barn Phoenix Green, Hartley Wintney, Basingstoke, RG27 8HS

Secretary27 October 1993Active
Old Chambers, 93-94 West St, Farnham, GU9 7EB

Director14 August 2023Active
Weirs Barn, London Road, Hartley Wintney, Hook, RG27 8HS

Director24 July 1992Active
Jesmond Skippetts Lane East, Basingstoke, RG21 3AU

Secretary20 March 1991Active
Arcadia, 2 Blanket Street, East Worldham, Alton, GU34 3AG

Secretary09 December 1999Active
Weirs Barn, London Road, Hartley Wintney, Hook, RG27 8HS

Secretary24 July 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary20 March 1991Active
Hollybush House Church Lane, Ewshot, Farnham, GU10 5BD

Director20 March 1991Active
Jesmond Skippetts Lane East, Basingstoke, RG21 3AU

Director20 March 1991Active
Weirs Barn Phoenix Green, Hartley Wintney, Basingstoke, RG27 8HS

Director20 March 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director20 March 1991Active
Bumpers, Sutton Common Long Sutton, Hook, RG29 1SJ

Director24 July 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Capital

Legacy.

Download
2016-02-17Capital

Capital statement capital company with date currency figure.

Download
2016-02-17Insolvency

Legacy.

Download
2016-02-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.