FLAIR PROPERTY CO. LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 4RQ

Company number 04791407
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address 28 ALTYS LANE, ORMSKIRK, ENGLAND, L39 4RQ
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 thirty-five events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Registration of charge 047914070003, created on 31 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLAIR PROPERTY CO. LIMITED are www.flairpropertyco.co.uk, and www.flair-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Flair Property Co Limited is a Private Limited Company. The company registration number is 04791407. Flair Property Co Limited has been working since 08 June 2003. The present status of the company is Active. The registered address of Flair Property Co Limited is 28 Altys Lane Ormskirk England L39 4rq. The company`s financial liabilities are £70.5k. It is £8.62k against last year. And the total assets are £77.1k, which is £10.1k against last year. DONNELLY, Ronald is a Secretary of the company. MARSHALL, Lynn is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


flair property co. Key Finiance

LIABILITIES £70.5k
+13%
CASH n/a
TOTAL ASSETS £77.1k
+15%
All Financial Figures

Current Directors

Secretary
DONNELLY, Ronald
Appointed Date: 08 June 2003

Director
MARSHALL, Lynn
Appointed Date: 08 June 2003
66 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 June 2003
Appointed Date: 08 June 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 June 2003
Appointed Date: 08 June 2003

FLAIR PROPERTY CO. LIMITED Events

24 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

01 Apr 2016
Registration of charge 047914070003, created on 31 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
25 Jun 2003
New director appointed
25 Jun 2003
New secretary appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
08 Jun 2003
Incorporation

FLAIR PROPERTY CO. LIMITED Charges

31 March 2016
Charge code 0479 1407 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 44 sherrat street, skelmersdale…
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 120 mercury way skelmersdale lancashire, fixed charge over…
2 April 2004
Mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 maiden close skelmersdale lancashire fixed charge over…