EASTFLAT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6HD

Company number 02683833
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address 28 FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5 . The most likely internet sites of EASTFLAT LIMITED are www.eastflat.co.uk, and www.eastflat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Eastflat Limited is a Private Limited Company. The company registration number is 02683833. Eastflat Limited has been working since 04 February 1992. The present status of the company is Active. The registered address of Eastflat Limited is 28 Fonthill Road Hove East Sussex Bn3 6hd. . FLINT, Michael Stanley is a Secretary of the company. FLINT, James is a Director of the company. Secretary TOZER, Bruce Ernest Samuel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTIMER, Gladys Joan has been resigned. Director WALKER, Victoria Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLINT, Michael Stanley
Appointed Date: 01 February 1999

Director
FLINT, James
Appointed Date: 21 September 2003
49 years old

Resigned Directors

Secretary
TOZER, Bruce Ernest Samuel
Resigned: 12 October 1998
Appointed Date: 27 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1992
Appointed Date: 04 February 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1992
Appointed Date: 04 February 1992

Director
MORTIMER, Gladys Joan
Resigned: 28 April 2014
Appointed Date: 27 March 1992
105 years old

Director
WALKER, Victoria Anne
Resigned: 22 November 1999
Appointed Date: 04 March 1992
60 years old

Persons With Significant Control

Mr Michael Stanley Flint
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EASTFLAT LIMITED Events

10 Mar 2017
Confirmation statement made on 2 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5

...
... and 52 more events
20 Aug 1992
Accounting reference date notified as 31/03

10 Apr 1992
Registered office changed on 10/04/92 from: 84 temple chamberts temple avenue london EC4Y ohp

10 Apr 1992
New secretary appointed

10 Apr 1992
Secretary resigned;director resigned;new director appointed

04 Feb 1992
Incorporation