FLINTAC PROPERTIES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1QQ

Company number 00708481
Status Active
Incorporation Date 20 November 1961
Company Type Private Limited Company
Address TBA ACCOUNTANCY, 90 WEALD ROAD, SEVENOAKS, KENT, TN13 1QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of FLINTAC PROPERTIES LIMITED are www.flintacproperties.co.uk, and www.flintac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Knockholt Rail Station is 6.6 miles; to Ashurst (Kent) Rail Station is 9.2 miles; to Farningham Road Rail Station is 10 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flintac Properties Limited is a Private Limited Company. The company registration number is 00708481. Flintac Properties Limited has been working since 20 November 1961. The present status of the company is Active. The registered address of Flintac Properties Limited is Tba Accountancy 90 Weald Road Sevenoaks Kent Tn13 1qq. . FLINT, Anne Frances is a Secretary of the company. FLINT, Anne Frances is a Director of the company. FLINT, Stephen is a Director of the company. Director FLINT, Thomas Walter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
FLINT, Anne Frances

91 years old

Director
FLINT, Stephen
Appointed Date: 24 February 2003
64 years old

Resigned Directors

Director
FLINT, Thomas Walter
Resigned: 21 November 2005
92 years old

Persons With Significant Control

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

FLINTAC PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
12 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 127 more events
16 Sep 1986
Return made up to 24/12/85; full list of members

16 Sep 1986
Return made up to 24/12/85; full list of members

16 Sep 1986
Return made up to 20/12/84; full list of members

16 Sep 1986
Return made up to 20/12/84; full list of members

20 Nov 1961
Incorporation

FLINTAC PROPERTIES LIMITED Charges

24 May 2010
Legal mortgage
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 67 casewick road west norwood london; with the benefit of…
28 January 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 3A-5 harefield road brockley SE4 - SGL365303.
3 December 1999
Legal mortgage
Delivered: 11 December 1999
Status: Satisfied on 13 April 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: 13 lucas court winchfield london SE26 t/n TGL1419. By way…
18 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 202 portland road london SE25 (freehold). With the benefit…
12 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 13 April 2011
Persons entitled: Midland Bank PLC
Description: 206 portland road london SE25 (freehold).. With the benefit…
19 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 3 July 2008
Persons entitled: Midland Bank PLC
Description: The leasehold property known as 77 dartmouth road london…
15 February 1999
Debenture
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Legal mortgage
Delivered: 19 December 1998
Status: Satisfied on 3 July 2008
Persons entitled: Midland Bank PLC
Description: 403A brockley road london. With the benefit of all rights…
11 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 3 July 2008
Persons entitled: Midland Bank PLC
Description: 18 queensthorpe road london SE26. With the benefit of all…
17 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 3 July 2008
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 9 ethelbert crescent cliftonville…
31 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: Midland Bank PLC
Description: F/H property at 78 southborough road, hackney london. See…
31 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 3 July 2008
Persons entitled: Midland Bank PLC
Description: 243 victoria park road, hackney, london. See the mortgage…
31 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 13 April 2011
Persons entitled: Midland Bank PLC
Description: 51 mount ephraim streatham london. See the mortgage charge…
10 May 1996
Legal mortgage
Delivered: 23 May 1996
Status: Satisfied on 13 April 2011
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/a 109 tanners…
10 May 1996
Legal mortgage
Delivered: 15 May 1996
Status: Satisfied on 13 April 2011
Persons entitled: Allied Irish Banks, P.L.C.
Description: By way of legal mortgage the f/h property k/a 111 tanners…
5 January 1996
Legal mortgage
Delivered: 15 March 1996
Status: Satisfied on 13 April 2011
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 1 geoffrey road brockley london SE4 t/no.TGL21187 and…
30 November 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 3 July 2008
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 222 grange road south norwood t/no…
29 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 13 April 2011
Persons entitled: Midland Bank PLC
Description: L/Hold property 94A and 96A brockley rise london SE23.
29 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 13 April 2011
Persons entitled: Midland Bank PLC
Description: L/Hold property k/as 98A brockley rise london. SE23.
2 July 1986
Legal mortgage registered pursuant to an order of court dated 9/4/87.
Delivered: 14 April 1987
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: 111 tanners hill london SE8. And/or proceeds of sale…
2 July 1986
Legal mortgage registered pursuant to an order of court dated 9/4/87.
Delivered: 14 April 1987
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: 109 tanners hill london SE8. And/or proceeds of sale…
2 November 1984
Legal mortgage
Delivered: 8 November 1984
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land and building on the south west side of western road…
6 January 1984
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of 78 southborough road hackney title no…
1 July 1983
Legal mortgage
Delivered: 6 July 1983
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property 37, 37A, 39, 39A, 41, 41A & 43 eastney street…
22 July 1981
Legal mortgage
Delivered: 31 July 1981
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: 11A westfield road mitcham london title no. Sgl 39793…
19 April 1974
Legal charge
Delivered: 7 May 1974
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 57 buckleigh road, streatham london. Floating charge over…
1 December 1971
Legal mortgage
Delivered: 6 December 1971
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 243 victoria park road, hackney…
18 May 1971
Legal charge
Delivered: 24 May 1971
Status: Satisfied on 13 April 2011
Persons entitled: M Bronkhorst
Description: 20 stanstead rd., L/b of lewisham.
18 May 1971
Legal charge
Delivered: 24 May 1971
Status: Satisfied on 3 July 2008
Persons entitled: Thomas Chaplin (Boxes) LTD.
Description: 243 victoria road 78 & land at the rear of southborough…
8 May 1969
Memo of deposit
Delivered: 20 May 1969
Status: Satisfied on 3 July 2008
Persons entitled: D Brooks R W Poole
Description: 20, stanstead road, london borough of lewisham sgl 77292.
25 September 1967
Legal charge
Delivered: 3 October 1967
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: All the land and hereditaments comprised in or affected by…

Similar Companies

FLINTA LTD FLINTAB LIMITED FLINTALTON FLINTAPPLE CONSULTING LTD FLINTASK FLINTAXE LIMITED FLINTBECK LTD