Flavia Estates Limited FARNHAM


Founded in 1991, Flavia Estates, classified under reg no. 02593325 is an active company. Currently registered at Old Chambers GU9 7EB, Farnham the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Jane L. and Terence L.. In addition one secretary - Jane L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flavia Estates Limited Address / Contact

Office Address Old Chambers
Office Address2 93-94 West St
Town Farnham
Post code GU9 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593325
Date of Incorporation Wed, 20th Mar 1991
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jane L.

Position: Director

Appointed: 14 August 2023

Jane L.

Position: Secretary

Appointed: 27 October 1993

Terence L.

Position: Director

Appointed: 24 July 1992

Elaine H.

Position: Secretary

Appointed: 09 December 1999

Resigned: 16 March 2000

Terence L.

Position: Secretary

Appointed: 24 July 1992

Resigned: 27 October 1993

Maxwell W.

Position: Director

Appointed: 24 July 1992

Resigned: 27 October 1993

Christina D.

Position: Director

Appointed: 20 March 1991

Resigned: 24 July 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 20 March 1991

Resigned: 20 March 1991

Jane L.

Position: Director

Appointed: 20 March 1991

Resigned: 24 July 1991

Stella D.

Position: Director

Appointed: 20 March 1991

Resigned: 24 July 1992

Stella D.

Position: Secretary

Appointed: 20 March 1991

Resigned: 24 July 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 20 March 1991

Resigned: 20 March 1991

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Jane L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Terence L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jane L.

Notified on 16 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Terence L.

Notified on 10 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth157 891271 953       
Balance Sheet
Cash Bank On Hand 117 4861 2231 2591 7592 7593 7594 711165
Current Assets762 637921 803963 621960 5551 015 932864 0501 074 7621 056 6291 082 461
Debtors286 981404 078518 661479 506474 813512 891806 006763 575777 702
Other Debtors 388 055506 222459 551452 414488 945606 305744 084768 496
Property Plant Equipment 2 3906 8594 9753 5361 888588  
Total Inventories 400 239443 737479 790539 360348 400264 997288 343304 594
Cash Bank In Hand33 171117 486       
Stocks Inventory442 485400 239       
Tangible Fixed Assets2 4722 390       
Reserves/Capital
Called Up Share Capital105105       
Profit Loss Account Reserve107 791271 848       
Shareholder Funds157 891271 953       
Other
Accrued Liabilities Deferred Income 18 61319 43328 38325 53333 26224 36825 509 
Accumulated Depreciation Impairment Property Plant Equipment 4 6156 5108 39410 26411 91213 21213 80013 928
Additions Other Than Through Business Combinations Property Plant Equipment  6 364 431    
Average Number Employees During Period     4333
Bank Borrowings Overdrafts  27 77925 96048 24736 58597 61627 42748 994
Corporation Tax Payable 1 2631 522      
Creditors 652 240782 677787 055871 954728 743901 279889 357955 947
Increase From Depreciation Charge For Year Property Plant Equipment  1 8951 8841 870 1 300588128
Net Current Assets Liabilities155 419269 563180 944173 500143 978135 307173 483167 272126 514
Number Shares Issued Fully Paid   105105    
Other Creditors 628 592708 748710 797770 667648 714740 245849 080841 810
Other Taxation Social Security Payable 8949 2017 73711 8446 25935 80610 01061 285
Par Value Share 1 11    
Prepayments Accrued Income 1 2085672 0295995768621 097 
Property Plant Equipment Gross Cost 7 00513 36913 36913 80013 80013 80013 80014 359
Total Assets Less Current Liabilities157 891271 953187 803178 475147 514137 195174 071167 272126 945
Trade Creditors Trade Payables 2 87815 99414 17815 6633 9233 2442 8403 858
Trade Debtors Trade Receivables 14 81511 87217 92621 80023 370198 83919 4919 206
Amount Specific Advance Or Credit Directors      414 031516 880540 075
Amount Specific Advance Or Credit Made In Period Directors       120 63263 883
Amount Specific Advance Or Credit Repaid In Period Directors       17 78340 688
Total Additions Including From Business Combinations Property Plant Equipment        559
Creditors Due Within One Year607 218652 240       
Number Shares Allotted 105       
Share Capital Allotted Called Up Paid105105       
Share Premium Account49 995        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements