FLASION PROPERTIES LTD.
NUTFIELD

Hellopages » Surrey » Tandridge » RH1 4NW

Company number 03588774
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address 21 HOLMESDALE PARK, COOPERS HILL ROAD, NUTFIELD, SURREY, RH1 4NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 12 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of FLASION PROPERTIES LTD. are www.flasionproperties.co.uk, and www.flasion-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Flasion Properties Ltd is a Private Limited Company. The company registration number is 03588774. Flasion Properties Ltd has been working since 26 June 1998. The present status of the company is Active. The registered address of Flasion Properties Ltd is 21 Holmesdale Park Coopers Hill Road Nutfield Surrey Rh1 4nw. The company`s financial liabilities are £1.14k. It is £-5.87k against last year. The cash in hand is £7.54k. It is £-3.57k against last year. And the total assets are £8.1k, which is £-3.02k against last year. USHER, Jill is a Secretary of the company. USHER, Jill is a Director of the company. USHER, Paul William is a Director of the company. Nominee Secretary INTERNATIONAL UNITED HOLDING AG has been resigned. Nominee Director IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


flasion properties Key Finiance

LIABILITIES £1.14k
-84%
CASH £7.54k
-33%
TOTAL ASSETS £8.1k
-28%
All Financial Figures

Current Directors

Secretary
USHER, Jill
Appointed Date: 19 February 1999

Director
USHER, Jill
Appointed Date: 19 February 1999
79 years old

Director
USHER, Paul William
Appointed Date: 19 February 1999
79 years old

Resigned Directors

Nominee Secretary
INTERNATIONAL UNITED HOLDING AG
Resigned: 19 February 1999
Appointed Date: 26 June 1998

Nominee Director
IGP CORPORATE NOMINEES LTD
Resigned: 19 February 1999
Appointed Date: 26 June 1998

FLASION PROPERTIES LTD. Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12

15 Mar 2016
Micro company accounts made up to 30 June 2015
20 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 12

20 Jun 2015
Director's details changed for Jill Usher on 13 March 2015
...
... and 37 more events
04 Mar 1999
New secretary appointed
24 Feb 1999
Director resigned
24 Feb 1999
Secretary resigned
24 Feb 1999
Registered office changed on 24/02/99 from: 94 mysore road battersea london SW11 5SA
26 Jun 1998
Incorporation

FLASION PROPERTIES LTD. Charges

2 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Flat 1J river view heights 27 bermondsey wall west london…