FLUSH PROPERTIES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 3EJ

Company number 06452210
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address 1-15 CRICKETFIELD GROVE, LEIGH ON SEA, ESSEX, SS9 3EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 forty-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FLUSH PROPERTIES LIMITED are www.flushproperties.co.uk, and www.flush-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Flush Properties Limited is a Private Limited Company. The company registration number is 06452210. Flush Properties Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Flush Properties Limited is 1 15 Cricketfield Grove Leigh On Sea Essex Ss9 3ej. . LODGE, Beverley Anne is a Secretary of the company. LODGE, Grant Michael is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LODGE, Beverley Anne
Appointed Date: 12 December 2007

Director
LODGE, Grant Michael
Appointed Date: 12 December 2007
60 years old

Persons With Significant Control

Mr Grant Michael Lodge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FLUSH PROPERTIES LIMITED Events

11 Nov 2016
Confirmation statement made on 13 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
25 Jul 2008
Particulars of a mortgage or charge / charge no: 3
29 May 2008
Particulars of a mortgage or charge / charge no: 2
07 Mar 2008
Particulars of a mortgage or charge / charge no: 1
05 Mar 2008
Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS
12 Dec 2007
Incorporation

FLUSH PROPERTIES LIMITED Charges

15 November 2013
Charge code 0645 2210 0020
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor commercial unit. 1 - 15 cricketfield grove…
17 May 2013
Charge code 0645 2210 0019
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
19 December 2012
Mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a land on the north side of claydons lane…
19 April 2012
Mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flats 4 12 and 15 arcade chambers 26 and…
24 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Steve Hopper
Description: L/H property k/a 26 and 28 high street and brentwood…
5 March 2009
Legal charge
Delivered: 9 March 2009
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Coach house, 67 blyth road, maltby, rotherham, south…
9 December 2008
Legal charge
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 15 purley grove erdington birmingham west midlands.
1 December 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Land on the south west side of 66-70 market place…
1 December 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 26 and 28 high street and brentwood arcade brentford.
28 November 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Premises and yard adjacent to 38 water lane street…
25 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Ashvale high street elsenham bishops stortford…
18 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 12, 14 and 16 bellaport gardens, harrington, workington…
17 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 35 gill street, dudley, west midlands.
17 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Penthouse, 88 western road, brighton, east sussex.
23 July 2008
Charge of development agreement
Delivered: 30 July 2008
Status: Satisfied on 4 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: All rights under the agreement for the works at part ground…
23 July 2008
Legal charge
Delivered: 25 July 2008
Status: Satisfied on 6 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Part of the ground floor, part of the first floor and the…
20 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 4 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Lion tree house high street yarmouth isle of wight.