Flemmings Property Services Limited SURREY


Flemmings Property Services started in year 1996 as Private Limited Company with registration number 03288929. The Flemmings Property Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Surrey at 76 Canterbury Road. Postal code: CR0 3HA. Since 22nd December 1999 Flemmings Property Services Limited is no longer carrying the name Regent Property Services.

The firm has 4 directors, namely Devina S., Anjali S. and Dil S. and others. Of them, Tej S. has been with the company the longest, being appointed on 19 April 2015 and Devina S. has been with the company for the least time - from 21 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flemmings Property Services Limited Address / Contact

Office Address 76 Canterbury Road
Office Address2 Croydon
Town Surrey
Post code CR0 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288929
Date of Incorporation Fri, 6th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Devina S.

Position: Director

Appointed: 21 January 2020

Anjali S.

Position: Director

Appointed: 01 May 2017

Dil S.

Position: Director

Appointed: 01 May 2017

Tej S.

Position: Director

Appointed: 19 April 2015

Nimish S.

Position: Secretary

Appointed: 15 September 2003

Resigned: 29 April 2015

John H.

Position: Director

Appointed: 01 February 2000

Resigned: 15 July 2009

Bharat T.

Position: Secretary

Appointed: 01 December 1999

Resigned: 15 September 2003

Nimish S.

Position: Director

Appointed: 01 August 1999

Resigned: 29 April 2015

Bharat T.

Position: Director

Appointed: 01 April 1999

Resigned: 15 September 2003

Premchand S.

Position: Director

Appointed: 06 December 1996

Resigned: 01 October 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 06 December 1996

Premchand S.

Position: Secretary

Appointed: 06 December 1996

Resigned: 01 December 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 06 December 1996

Premchand S.

Position: Director

Appointed: 06 December 1996

Resigned: 01 October 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Premchand S. The abovementioned PSC and has 25-50% shares.

Premchand S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Regent Property Services December 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth146 656152 244146 811206 724246 435325 795      
Balance Sheet
Current Assets220 672200 903190 496253 263283 557395 496535 571655 498737 134885 7791 024 4761 178 775
Net Assets Liabilities     325 795472 186583 455691 979837 448960 5301 110 392
Cash Bank In Hand163 617130 429125 089154 662146 740183 556      
Debtors57 05570 47465 40798 601136 817207 940      
Net Assets Liabilities Including Pension Asset Liability146 656152 244146 811206 724246 435325 795      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000      
Profit Loss Account Reserve136 656142 244136 811196 724236 435315 795      
Shareholder Funds146 656152 244146 811206 724246 435325 795      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -10 000-2 000-2 000-2 000-2 000-2 000-2 000
Average Number Employees During Period      143444
Creditors     59 70161 38570 04343 15546 33161 94666 383
Ownership Interest In Subsidiary Percent     40606060   
Total Assets Less Current Liabilities     335 795474 186585 455693 979839 448962 5301 112 392
Creditors Due Within One Year74 01648 65943 68546 53937 12269 701      
Current Asset Investments     4 000      
Number Shares Allotted10 00010 00010 00010 00010 00010 000      
Par Value Share 11111      
Value Shares Allotted10 00010 00010 00010 00010 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search

Advertisements