Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEMMINGS PROPERTY SERVICES LIMITED
Company Information for

FLEMMINGS PROPERTY SERVICES LIMITED

76 CANTERBURY ROAD, CROYDON, SURREY, CR0 3HA,
Company Registration Number
03288929
Private Limited Company
Active

Company Overview

About Flemmings Property Services Ltd
FLEMMINGS PROPERTY SERVICES LIMITED was founded on 1996-12-06 and has its registered office in Surrey. The organisation's status is listed as "Active". Flemmings Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLEMMINGS PROPERTY SERVICES LIMITED
 
Legal Registered Office
76 CANTERBURY ROAD
CROYDON
SURREY
CR0 3HA
Other companies in CR0
 
Filing Information
Company Number 03288929
Company ID Number 03288929
Date formed 1996-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB752132656  
Last Datalog update: 2024-09-09 00:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEMMINGS PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEMMINGS PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANJALI DHAVANI SHAH
Director 2017-05-01
DIL HITESH SHAH
Director 2017-05-01
TEJ MANIDEVI SHAH
Director 2015-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIMISH PRABHULAL SHAH
Company Secretary 2003-09-15 2015-04-29
NIMISH PRABHULAL SHAH
Director 1999-08-01 2015-04-29
JOHN NORMAN HUDSON
Director 2000-02-01 2009-07-15
BHARAT TOSAR
Company Secretary 1999-12-01 2003-09-15
BHARAT TOSAR
Director 1999-04-01 2003-09-15
PREMCHAND MULJI SHAH
Company Secretary 1996-12-06 1999-12-01
PREMCHAND MULJI SHAH
Director 1996-12-06 1999-10-01
PREMCHAND RANMAL SHAH
Director 1996-12-06 1999-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1996-12-06
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-06 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEJ MANIDEVI SHAH UXBRIDGE HOMES LIMITED Director 2017-12-28 CURRENT 2017-11-23 Active
TEJ MANIDEVI SHAH ASTON CLINTON DEVELOPMENTS LIMITED Director 2017-06-16 CURRENT 2017-06-16 In Administration
TEJ MANIDEVI SHAH DORMANT COMPANY 07952080 LIMITED Director 2016-12-22 CURRENT 2012-02-16 Active - Proposal to Strike off
TEJ MANIDEVI SHAH ARLAND ESTATES LIMITED Director 2015-07-23 CURRENT 2010-07-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-09Director's details changed for Miss Tej Manidevi Shah on 2023-12-20
2024-01-09Director's details changed for Miss Devina Shah on 2023-12-20
2024-01-09CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-02-06CH01Director's details changed for Miss Devina Shah on 2020-02-04
2020-02-04AP01DIRECTOR APPOINTED MISS DEVINA SHAH
2020-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED MISS ANJALI DHAVANI SHAH
2017-10-04AP01DIRECTOR APPOINTED MR DIL HITESH SHAH
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-31AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIMISH PRABHULAL SHAH
2015-04-29AP01DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH
2015-04-29TM02Termination of appointment of Nimish Prabhulal Shah on 2015-04-29
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-10AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-16AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0106/12/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0106/12/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0106/12/10 ANNUAL RETURN FULL LIST
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0106/12/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009
2009-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-07AD02SAIL ADDRESS CREATED
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUDSON
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-28363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-10225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-12-30363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31288bDIRECTOR RESIGNED
2000-04-14ORES04NC INC ALREADY ADJUSTED 10/01/00
2000-04-14123£ NC 1000/50000 10/01/00
2000-04-14ORES14RE:BI 9900 10/01/00
2000-04-1488(2)RAD 10/01/00--------- £ SI 9900@1=9900 £ IC 100/10000
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-08288aNEW DIRECTOR APPOINTED
1999-12-21CERTNMCOMPANY NAME CHANGED REGENT PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-12-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-15288bSECRETARY RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 14 REGENTS CLOSE SOUTH CROYDON SURREY CR2 7BW
1999-10-21288bDIRECTOR RESIGNED
1999-10-20288bDIRECTOR RESIGNED
1999-09-21225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-09-21288aNEW DIRECTOR APPOINTED
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 AURELIA ROAD CROYDON SURREY CR0 3BE
1999-04-13288aNEW DIRECTOR APPOINTED
1998-12-10363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-29225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 1 AURELIA ROAD CROYDON SURREY CR00 3BE
1998-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/98
1998-01-27363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLEMMINGS PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEMMINGS PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEMMINGS PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEMMINGS PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FLEMMINGS PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEMMINGS PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of FLEMMINGS PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEMMINGS PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FLEMMINGS PROPERTY SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLEMMINGS PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEMMINGS PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEMMINGS PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.