FLYWHEEL REAL ESTATE LIMITED

Parkers Cornelius House Parkers Cornelius House, Hove, BN3 2DJ, East Sussex, England
StatusACTIVE
Company No.09730876
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

FLYWHEEL REAL ESTATE LIMITED is an active private limited company with number 09730876. It was incorporated 8 years, 10 months, 5 days ago, on 13 August 2015. The company address is Parkers Cornelius House Parkers Cornelius House, Hove, BN3 2DJ, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 29 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097308760004

Charge creation date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097308760002

Charge creation date: 2020-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-20

Charge number: 097308760003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ

Old address: 3 Blacklands Crescent Forest Row RH18 5NN United Kingdom

Change date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Timothy Packwood

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Hutcheson

Change date: 2018-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-30

New date: 2017-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: 3 Blacklands Crescent Forest Row RH18 5NN England

New address: 3 Blacklands Crescent Forest Row RH18 5NN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Hutcheson

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Packwood

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England

Change date: 2017-08-11

New address: 3 Blacklands Crescent Forest Row RH18 5NN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097308760001

Charge creation date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10540302
Status:ACTIVE
Category:Private Limited Company

BERTROSE LIMITED

37 WARREN STREET,,W1T 6AD

Number:05450694
Status:ACTIVE
Category:Private Limited Company

EASTCOAST SALVAGE UK LTD

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:06780880
Status:ACTIVE
Category:Private Limited Company

LESNESS RESIDENTS' ASSOCIATION LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:01370675
Status:ACTIVE
Category:Private Limited Company

OPEN BOX DESIGN LIMITED

THE OLD LODGE,BLAIRS,AB12 5YP

Number:SC353801
Status:ACTIVE
Category:Private Limited Company

PART TIME FD LIMITED

SOLDIERS' POINT 8,SHOREHAM-BY-SEA,BN43 5HP

Number:04595670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source