FLATLEASE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS8 3TY

Company number 06488478
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address FAILAND HILL HOUSE HORSE RACE LANE, LOWER FAILAND, BRISTOL, NORTH SOMERSET, BS8 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of FLATLEASE LIMITED are www.flatlease.co.uk, and www.flatlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Flatlease Limited is a Private Limited Company. The company registration number is 06488478. Flatlease Limited has been working since 30 January 2008. The present status of the company is Active. The registered address of Flatlease Limited is Failand Hill House Horse Race Lane Lower Failand Bristol North Somerset Bs8 3ty. . BIRD, Anthony Malcolm David is a Secretary of the company. BIRD, Anthony Malcolm David is a Director of the company. BYRNE, James Patrick is a Director of the company. Secretary BROWN, Roger Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BYRNE, Maria Inez has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BIRD, Anthony Malcolm David
Appointed Date: 27 March 2013

Director
BIRD, Anthony Malcolm David
Appointed Date: 01 July 2008
85 years old

Director
BYRNE, James Patrick
Appointed Date: 16 April 2008
76 years old

Resigned Directors

Secretary
BROWN, Roger Henry
Resigned: 18 February 2013
Appointed Date: 16 April 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Director
BYRNE, Maria Inez
Resigned: 01 July 2008
Appointed Date: 16 April 2008
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Persons With Significant Control

Mr Anthony Malcolm David Bird
Notified on: 1 January 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLATLEASE LIMITED Events

08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

04 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
30 Apr 2008
Director appointed maria inez byrne
30 Apr 2008
Director appointed james patrick byrne
28 Apr 2008
Appointment terminated director corporate appointments LIMITED
28 Apr 2008
Appointment terminated secretary secretarial appointments LIMITED
30 Jan 2008
Incorporation

FLATLEASE LIMITED Charges

17 October 2008
Legal mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 32E cottage high street portishead…