Company NameFlamingo Lane Properties Limited
DirectorMark Alun Warcup
Company StatusActive
Company Number10700287
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Mark Alun Warcup
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Warcup Law Firm Ltd Lloyds Bank Chambers Bondg
Alnwick
NE66 1TD

Location

Registered AddressC/O Warcup Law Firm Ltd Lloyds Bank Chambers
Bondgate Within
Alnwick
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

12 November 2021Delivered on: 12 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 bankside the watermark gateshead NE11 9SY.
Outstanding
19 June 2017Delivered on: 20 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge) and clause 3.2 (floating charge) including any part thereof and any interest therein.
Outstanding
19 June 2017Delivered on: 20 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as smith's metal unit. Nest road. Felling. Gateshead. Tyne & wear NE10 0ES.
Outstanding

Filing History

31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Registered office address changed from 16 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH United Kingdom to 141 Salters Road Newcastle upon Tyne NE3 1DU on 19 June 2018 (1 page)
19 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 June 2017Registration of charge 107002870001, created on 19 June 2017 (15 pages)
20 June 2017Registration of charge 107002870001, created on 19 June 2017 (15 pages)
20 June 2017Registration of charge 107002870002, created on 19 June 2017 (20 pages)
20 June 2017Registration of charge 107002870002, created on 19 June 2017 (20 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
(39 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
(39 pages)