Company Information for FLEMMINGS PROPERTY SERVICES LIMITED
76 CANTERBURY ROAD, CROYDON, SURREY, CR0 3HA,
|
Company Registration Number
03288929
Private Limited Company
Active |
Company Name | |
---|---|
FLEMMINGS PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
76 CANTERBURY ROAD CROYDON SURREY CR0 3HA Other companies in CR0 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANJALI DHAVANI SHAH |
||
DIL HITESH SHAH |
||
TEJ MANIDEVI SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIMISH PRABHULAL SHAH |
Company Secretary | ||
NIMISH PRABHULAL SHAH |
Director | ||
JOHN NORMAN HUDSON |
Director | ||
BHARAT TOSAR |
Company Secretary | ||
BHARAT TOSAR |
Director | ||
PREMCHAND MULJI SHAH |
Company Secretary | ||
PREMCHAND MULJI SHAH |
Director | ||
PREMCHAND RANMAL SHAH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UXBRIDGE HOMES LIMITED | Director | 2017-12-28 | CURRENT | 2017-11-23 | Active | |
ASTON CLINTON DEVELOPMENTS LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | In Administration | |
DORMANT COMPANY 07952080 LIMITED | Director | 2016-12-22 | CURRENT | 2012-02-16 | Active - Proposal to Strike off | |
ARLAND ESTATES LIMITED | Director | 2015-07-23 | CURRENT | 2010-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Miss Tej Manidevi Shah on 2023-12-20 | ||
Director's details changed for Miss Devina Shah on 2023-12-20 | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES | |
CH01 | Director's details changed for Miss Devina Shah on 2020-02-04 | |
AP01 | DIRECTOR APPOINTED MISS DEVINA SHAH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS ANJALI DHAVANI SHAH | |
AP01 | DIRECTOR APPOINTED MR DIL HITESH SHAH | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIMISH PRABHULAL SHAH | |
AP01 | DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH | |
TM02 | Termination of appointment of Nimish Prabhulal Shah on 2015-04-29 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 10/01/00 | |
123 | £ NC 1000/50000 10/01/00 | |
ORES14 | RE:BI 9900 10/01/00 | |
88(2)R | AD 10/01/00--------- £ SI 9900@1=9900 £ IC 100/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED REGENT PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 14 REGENTS CLOSE SOUTH CROYDON SURREY CR2 7BW | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 AURELIA ROAD CROYDON SURREY CR0 3BE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 1 AURELIA ROAD CROYDON SURREY CR00 3BE | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/98 | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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
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
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 |
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. |