MICRO FLATS LTD
BRIGHTON EARTH PROPERTY HOLDINGS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA

Company number 04050905
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017; Appointment of Mr Timothy Edward Slater as a director on 31 January 2017; Termination of appointment of Richard Howard Gibbs as a director on 31 January 2017. The most likely internet sites of MICRO FLATS LTD are www.microflats.co.uk, and www.micro-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Micro Flats Ltd is a Private Limited Company. The company registration number is 04050905. Micro Flats Ltd has been working since 10 August 2000. The present status of the company is Active. The registered address of Micro Flats Ltd is One Gloucester Place Brighton Bn1 4aa. The company`s financial liabilities are £5.12k. It is £-5.92k against last year. . COLIN, Andrew Jeremy is a Director of the company. SLATER, Timothy Edward is a Director of the company. Secretary COLIN, Andrew Jeremy has been resigned. Secretary GORRINGE, John Murray has been resigned. Secretary MUGGRIDGE, Caroline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GIBBS, Richard Howard has been resigned. Director SYKES, John Buchanan has been resigned. Director VIRGO, Matthew Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


micro flats Key Finiance

LIABILITIES £5.12k
-54%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLIN, Andrew Jeremy
Appointed Date: 10 August 2000
66 years old

Director
SLATER, Timothy Edward
Appointed Date: 31 January 2017
53 years old

Resigned Directors

Secretary
COLIN, Andrew Jeremy
Resigned: 12 August 2002
Appointed Date: 01 December 2000

Secretary
GORRINGE, John Murray
Resigned: 30 November 2000
Appointed Date: 10 August 2000

Secretary
MUGGRIDGE, Caroline
Resigned: 01 October 2013
Appointed Date: 12 August 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Director
GIBBS, Richard Howard
Resigned: 31 January 2017
Appointed Date: 29 May 2001
67 years old

Director
SYKES, John Buchanan
Resigned: 02 November 2015
Appointed Date: 11 March 2008
61 years old

Director
VIRGO, Matthew Andrew
Resigned: 31 January 2017
Appointed Date: 02 November 2015
50 years old

Persons With Significant Control

Espalier Developments (Millendreath) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO FLATS LTD Events

31 Jan 2017
Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Richard Howard Gibbs as a director on 31 January 2017
26 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 60 more events
26 Jun 2001
New director appointed
11 Jun 2001
New secretary appointed
11 Jun 2001
Secretary resigned
14 Aug 2000
Secretary resigned
10 Aug 2000
Incorporation

MICRO FLATS LTD Charges

13 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Satisfied on 25 July 2013
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: F/H property k/a part of the freehold land at millendreath…
13 September 2006
Mortgage debenture
Delivered: 19 September 2006
Status: Satisfied on 25 July 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…