UKBizDB.co.uk

FLUSH JV (LEIGH) LIMITED

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

This company is commonly known as Flush Jv (leigh) Limited. The company was founded 10 years ago and was given the registration number 09040618. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FLUSH JV (LEIGH) LIMITED
Company Number:09040618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Bournes Green Chase, North Shoebury, United Kingdom, SS3 8UA

Director15 May 2014Active
44 Bishopsteignton, Shoeburyness, England, SS3 8AF

Director23 June 2014Active
The Boleyn, 53 High Road, Hockley, England, SS5 4SZ

Director23 June 2014Active

People with Significant Control

Mr Christopher Peter Search
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Boleyn, 53 High Road, Hockley, England, SS5 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Michael Lodge
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Bournes Green Chase, North Shoebury, United Kingdom, SS3 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Robert Morley
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:44 Bishopsteignton, Shoeburyness, England, SS3 8AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

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

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Address

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

Download
2018-09-26Accounts

Change account reference date company previous extended.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.