B. S. FLATS (IRTHLINGBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

B. S. FLATS (IRTHLINGBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286740

Incorporation date

17/11/1976

Size

Dormant

Contacts

Registered address

Registered address

44 Rockingham Road, Kettering, Northamptonshire NN16 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon07/05/2024
Appointment of Mr Andrew William Peach as a director on 2024-04-24
dot icon02/05/2024
Appointment of Mr Allan Parbery as a director on 2024-04-23
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon19/10/2022
Termination of appointment of Martin Baker as a director on 2022-10-12
dot icon16/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon14/11/2017
Termination of appointment of Maria Marcela Wright as a director on 2017-02-14
dot icon14/11/2017
Termination of appointment of Marco Rattigan as a director on 2017-10-23
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon20/07/2016
Appointment of Mr Martin Baker as a director on 2016-07-19
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-12-04 no member list
dot icon08/12/2015
Termination of appointment of Timothy Patrick St John Butler as a director on 2015-02-24
dot icon19/11/2015
Termination of appointment of Colin Barnard Parkinson as a director on 2015-11-18
dot icon09/07/2015
Appointment of Mrs Maria Marcela Wright as a director on 2015-06-09
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-04 no member list
dot icon23/12/2014
Termination of appointment of Eric James Dear as a director on 2014-03-26
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-12-04 no member list
dot icon10/06/2013
Registered office address changed from London House 16 High Street Rushden Northamptonshire NN10 0PR on 2013-06-10
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-04 no member list
dot icon14/01/2013
Secretary's details changed for Mr David Christopher Denham Ross on 2012-09-01
dot icon17/02/2012
Appointment of Mr Colin Barnard Parkinson as a director
dot icon05/01/2012
Annual return made up to 2011-12-04 no member list
dot icon05/01/2012
Termination of appointment of Nigel Jakeman as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2010-12-04 no member list
dot icon01/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon05/01/2010
Annual return made up to 2009-12-04 no member list
dot icon05/01/2010
Director's details changed for Mr Eric James Dear on 2010-01-04
dot icon05/01/2010
Director's details changed for Marco Rattigan on 2010-01-04
dot icon05/01/2010
Director's details changed for Rodger Clive Yexley on 2010-01-04
dot icon05/01/2010
Director's details changed for Nigel Jakeman on 2010-01-04
dot icon05/01/2010
Director's details changed for Mr Timothy Patrick St John Butler on 2010-01-04
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2009
Director appointed nigel jakeman
dot icon22/12/2008
Annual return made up to 04/12/08
dot icon22/12/2008
Appointment terminated director shane butler
dot icon22/12/2008
Appointment terminated director gemma walker
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/12/2007
Annual return made up to 04/12/07
dot icon27/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon02/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/12/2006
Annual return made up to 04/12/06
dot icon12/04/2006
New director appointed
dot icon06/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/01/2006
Annual return made up to 04/12/05
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed
dot icon15/03/2005
Director resigned
dot icon20/12/2004
Annual return made up to 04/12/04
dot icon10/12/2004
New director appointed
dot icon10/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon25/02/2004
Accounts for a small company made up to 2003-06-30
dot icon12/12/2003
Annual return made up to 04/12/03
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Resolutions
dot icon07/12/2002
Annual return made up to 04/12/02
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Accounts for a small company made up to 2002-06-30
dot icon10/10/2002
Registered office changed on 10/10/02 from: 9 newbury close rushden northamptonshire NN10 0EU
dot icon10/12/2001
Annual return made up to 04/12/01
dot icon31/10/2001
Accounts for a small company made up to 2001-06-30
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon14/12/2000
Annual return made up to 04/12/00
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director's particulars changed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Accounts for a small company made up to 2000-06-30
dot icon06/11/2000
Resolutions
dot icon22/03/2000
Registered office changed on 22/03/00 from: 63 harpur street bedford MK40 2SR
dot icon08/12/1999
Annual return made up to 04/12/99
dot icon24/11/1999
Director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon08/11/1999
Accounts for a small company made up to 1999-06-30
dot icon09/12/1998
Annual return made up to 04/12/98
dot icon09/12/1998
Full accounts made up to 1998-06-30
dot icon26/10/1998
New director appointed
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon18/12/1997
Annual return made up to 04/12/97
dot icon19/05/1997
Full accounts made up to 1996-06-30
dot icon19/12/1996
Annual return made up to 04/12/96
dot icon01/06/1996
New director appointed
dot icon01/06/1996
New director appointed
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon03/01/1996
Resolutions
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Annual return made up to 04/12/95
dot icon22/02/1995
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Annual return made up to 04/12/94
dot icon24/08/1994
Full accounts made up to 1994-06-30
dot icon29/03/1994
Director resigned
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon21/12/1993
Annual return made up to 04/12/93
dot icon08/12/1993
Resolutions
dot icon26/10/1993
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 2 college street higham ferrers northants NN9 8DZ
dot icon06/01/1993
Full accounts made up to 1992-06-30
dot icon11/12/1992
Annual return made up to 04/12/92
dot icon10/12/1992
Resolutions
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1992
Annual return made up to 04/12/91
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
Registered office changed on 16/01/92 from: carlton house 5 high street higham ferrers northamptonshire NN9 8BW
dot icon06/01/1992
Full accounts made up to 1991-06-30
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon09/04/1991
Annual return made up to 04/12/89
dot icon18/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1991
Annual return made up to 01/01/91
dot icon11/12/1990
Full accounts made up to 1990-06-30
dot icon09/07/1990
Full accounts made up to 1989-06-30
dot icon27/01/1989
New director appointed
dot icon26/01/1989
Full accounts made up to 1988-06-30
dot icon26/01/1989
Registered office changed on 26/01/89 from: 16 north street rushden northants NN10 9BU
dot icon20/06/1988
Annual return made up to 22/05/88
dot icon20/06/1988
Full accounts made up to 1987-06-30
dot icon20/06/1988
New director appointed
dot icon27/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/05/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1986
Annual return made up to 26/08/84
dot icon23/08/1986
Full accounts made up to 1986-06-30
dot icon10/07/1986
Director resigned
dot icon09/06/1986
Director resigned;new director appointed
dot icon02/06/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Director resigned;new director appointed
dot icon03/05/1986
Annual return made up to 29/04/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parbery, Allan
Director
23/04/2024 - Present
5
Peach, Andrew William
Director
24/04/2024 - Present
-
Yexley, Rodger Clive
Director
12/11/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. S. FLATS (IRTHLINGBOROUGH) LIMITED

B. S. FLATS (IRTHLINGBOROUGH) LIMITED is an(a) Active company incorporated on 17/11/1976 with the registered office located at 44 Rockingham Road, Kettering, Northamptonshire NN16 8JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B. S. FLATS (IRTHLINGBOROUGH) LIMITED?

toggle

B. S. FLATS (IRTHLINGBOROUGH) LIMITED is currently Active. It was registered on 17/11/1976 .

Where is B. S. FLATS (IRTHLINGBOROUGH) LIMITED located?

toggle

B. S. FLATS (IRTHLINGBOROUGH) LIMITED is registered at 44 Rockingham Road, Kettering, Northamptonshire NN16 8JS.

What does B. S. FLATS (IRTHLINGBOROUGH) LIMITED do?

toggle

B. S. FLATS (IRTHLINGBOROUGH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B. S. FLATS (IRTHLINGBOROUGH) LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.