PARTFLAT LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3JJ

Company number 03061127
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ
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 ninety events have happened. The last three records are Director's details changed for Mr Joel David Dinis on 18 January 2017; Accounts for a small company made up to 31 October 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 3 . The most likely internet sites of PARTFLAT LIMITED are www.partflat.co.uk, and www.partflat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Warnham Rail Station is 5.6 miles; to Pulborough Rail Station is 9.2 miles; to Gomshall Rail Station is 9.3 miles; to Farncombe Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partflat Limited is a Private Limited Company. The company registration number is 03061127. Partflat Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Partflat Limited is Oakwood House Guildford Road Bucks Green Horsham West Sussex Rh12 3jj. . DINIS, Joel is a Secretary of the company. DINIS, Joel David is a Director of the company. SOMANI, Zahir Haidarali is a Director of the company. Secretary GORECIA, Devji Ramji has been resigned. Secretary SOMANI, Hanif, Dr has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORECIA, Mukta has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DINIS, Joel
Appointed Date: 01 October 2011

Director
DINIS, Joel David
Appointed Date: 21 August 2013
47 years old

Director
SOMANI, Zahir Haidarali
Appointed Date: 23 November 2005
61 years old

Resigned Directors

Secretary
GORECIA, Devji Ramji
Resigned: 23 November 2005
Appointed Date: 20 June 1995

Secretary
SOMANI, Hanif, Dr
Resigned: 30 September 2009
Appointed Date: 23 November 2005

Secretary
AKP SECRETARIES LIMITED
Resigned: 01 October 2011
Appointed Date: 01 October 2011

Secretary
AKP SECRETARIES LIMITED
Resigned: 26 July 2010
Appointed Date: 30 September 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1995
Appointed Date: 25 May 1995

Director
GORECIA, Mukta
Resigned: 23 November 2005
Appointed Date: 20 June 1995
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 1995
Appointed Date: 25 May 1995

PARTFLAT LIMITED Events

19 Jan 2017
Director's details changed for Mr Joel David Dinis on 18 January 2017
21 Jul 2016
Accounts for a small company made up to 31 October 2015
11 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3

25 Jan 2016
Director's details changed for Zahir Haidarali Somani on 8 January 2016
06 Aug 2015
Accounts for a small company made up to 31 October 2014
...
... and 80 more events
04 Aug 1996
Ad 31/05/96--------- £ si 1@1=1 £ ic 2/3
06 Jul 1995
Secretary resigned;new secretary appointed
06 Jul 1995
Director resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 1 mitchell lane bristol BS1 6BU
25 May 1995
Incorporation

PARTFLAT LIMITED Charges

1 November 2011
Debenture
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H wentworth lodge stables cottage crabbett park…
24 November 2005
Legal charge
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a gatwick worth hotel, crabett park, turners…
24 November 2005
Debenture
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Guarantee & debenture
Delivered: 24 May 2005
Status: Satisfied on 21 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Second legal charge
Delivered: 17 November 2004
Status: Satisfied on 21 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wentworth lodge stables and cottage…
11 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 11 October 2005
Persons entitled: Agepull Limited
Description: The wentworth lodge stables cottage crabbet park equitation…
11 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a gatwick north hotel wentworth lodge…
11 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 August 1996
Debenture
Delivered: 19 August 1996
Status: Satisfied on 17 November 2004
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
14 August 1996
Legal charge and assignment
Delivered: 19 August 1996
Status: Satisfied on 17 November 2004
Persons entitled: Bank of India
Description: F/H property k/a wentworth lodge and adjoining land t/no…

Similar Companies

PARTFIRE LTD PARTFIRST LIMITED PARTFLEET LIMITED PARTFORMAT LIMITED PARTFORTH LIMITED PARTGALE LIMITED PARTH BHAKTI LTD