Company NameFlats.co.uk Limited
DirectorsSunil Mehra and Ismail Walid Kurdi
Company StatusActive
Company Number05977272
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitewww.flats.co.uk

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ismail Kurdi
50.00%
Ordinary
50 at £1Sunil Mehra
50.00%
Ordinary

Financials

Year2014
Net Worth-£432,791
Current Liabilities£490,869

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
8 May 2014Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 November 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 November 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 November 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 November 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 November 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 November 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 November 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Director's details changed for Mr Ismail Kurdi on 25 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Ismail Kurdi on 25 October 2009 (2 pages)
11 December 2008Return made up to 25/10/08; full list of members (4 pages)
11 December 2008Return made up to 25/10/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
13 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2006Incorporation (20 pages)
25 October 2006Incorporation (20 pages)