BUSINESS FLATS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00526440

Incorporation date

02/12/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milestone House, Shallowford Court, Henley In Arden, Warwickshire B95 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1953)
dot icon24/04/2026
Change of details for Business Flats Holdings Limited as a person with significant control on 2026-03-28
dot icon29/03/2026
Change of details for Business Flats Holdings Limited as a person with significant control on 2026-03-27
dot icon27/03/2026
Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5FY to Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Duncan Howard Graham Smith on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Michael John Hawley on 2026-03-27
dot icon27/03/2026
Director's details changed for Mrs Amanda Jane Hawley on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Peter Geoffrey Restall Smith on 2026-03-27
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon17/01/2024
Director's details changed for Mr Peter Geoffrey Restall Smith on 2024-01-17
dot icon26/07/2023
Satisfaction of charge 35 in full
dot icon26/07/2023
Satisfaction of charge 36 in full
dot icon26/07/2023
Satisfaction of charge 20 in full
dot icon26/07/2023
Satisfaction of charge 23 in full
dot icon26/07/2023
Satisfaction of charge 19 in full
dot icon26/07/2023
Satisfaction of charge 26 in full
dot icon26/07/2023
Satisfaction of charge 32 in full
dot icon26/07/2023
Satisfaction of charge 37 in full
dot icon26/07/2023
Satisfaction of charge 22 in full
dot icon26/07/2023
Satisfaction of charge 41 in full
dot icon26/07/2023
Satisfaction of charge 40 in full
dot icon26/07/2023
Satisfaction of charge 43 in full
dot icon26/07/2023
Satisfaction of charge 38 in full
dot icon26/07/2023
Satisfaction of charge 44 in full
dot icon26/07/2023
Satisfaction of charge 45 in full
dot icon26/07/2023
Satisfaction of charge 51 in full
dot icon26/07/2023
Satisfaction of charge 73 in full
dot icon26/07/2023
Satisfaction of charge 63 in full
dot icon26/07/2023
Satisfaction of charge 69 in full
dot icon26/07/2023
Satisfaction of charge 54 in full
dot icon26/07/2023
Satisfaction of charge 62 in full
dot icon26/07/2023
Satisfaction of charge 68 in full
dot icon26/07/2023
Satisfaction of charge 57 in full
dot icon26/07/2023
Satisfaction of charge 52 in full
dot icon26/07/2023
Satisfaction of charge 55 in full
dot icon26/07/2023
Satisfaction of charge 58 in full
dot icon26/07/2023
Satisfaction of charge 59 in full
dot icon26/07/2023
Satisfaction of charge 107 in full
dot icon26/07/2023
Satisfaction of charge 108 in full
dot icon26/07/2023
Satisfaction of charge 110 in full
dot icon26/07/2023
Satisfaction of charge 114 in full
dot icon26/07/2023
Satisfaction of charge 109 in full
dot icon26/07/2023
Satisfaction of charge 111 in full
dot icon26/07/2023
Satisfaction of charge 124 in full
dot icon26/07/2023
Satisfaction of charge 112 in full
dot icon26/07/2023
Satisfaction of charge 180 in full
dot icon26/07/2023
Satisfaction of charge 120 in full
dot icon26/07/2023
Satisfaction of charge 183 in full
dot icon26/07/2023
Satisfaction of charge 181 in full
dot icon26/07/2023
Satisfaction of charge 184 in full
dot icon26/07/2023
Satisfaction of charge 186 in full
dot icon26/07/2023
Satisfaction of charge 182 in full
dot icon26/07/2023
Satisfaction of charge 193 in full
dot icon26/07/2023
Satisfaction of charge 194 in full
dot icon26/07/2023
Satisfaction of charge 195 in full
dot icon26/07/2023
Satisfaction of charge 103 in full
dot icon26/07/2023
Satisfaction of charge 198 in full
dot icon26/07/2023
Satisfaction of charge 78 in full
dot icon26/07/2023
Satisfaction of charge 159 in full
dot icon26/07/2023
Satisfaction of charge 80 in full
dot icon26/07/2023
Satisfaction of charge 84 in full
dot icon26/07/2023
Satisfaction of charge 105 in full
dot icon26/07/2023
Satisfaction of charge 93 in full
dot icon26/07/2023
Satisfaction of charge 53 in full
dot icon26/07/2023
Satisfaction of charge 211 in full
dot icon26/07/2023
Satisfaction of charge 005264400214 in full
dot icon26/07/2023
Satisfaction of charge 141 in full
dot icon26/07/2023
Satisfaction of charge 148 in full
dot icon26/07/2023
Satisfaction of charge 131 in full
dot icon26/07/2023
Satisfaction of charge 208 in full
dot icon26/07/2023
Satisfaction of charge 86 in full
dot icon26/07/2023
Satisfaction of charge 132 in full
dot icon26/07/2023
Satisfaction of charge 106 in full
dot icon26/07/2023
Satisfaction of charge 83 in full
dot icon26/07/2023
Satisfaction of charge 143 in full
dot icon26/07/2023
Satisfaction of charge 145 in full
dot icon26/07/2023
Satisfaction of charge 133 in full
dot icon26/07/2023
Satisfaction of charge 81 in full
dot icon26/07/2023
Satisfaction of charge 162 in full
dot icon26/07/2023
Satisfaction of charge 200 in full
dot icon26/07/2023
Satisfaction of charge 202 in full
dot icon26/07/2023
Satisfaction of charge 205 in full
dot icon26/07/2023
Satisfaction of charge 199 in full
dot icon26/07/2023
Satisfaction of charge 82 in full
dot icon24/07/2023
Cessation of Amanda Jane Hawley as a person with significant control on 2023-06-30
dot icon24/07/2023
Cessation of Duncan Howard Graham Smith as a person with significant control on 2023-06-30
dot icon24/07/2023
Cessation of Peter Geoffrey Restall Smith as a person with significant control on 2023-06-30
dot icon24/07/2023
Notification of Business Flats Holdings Limited as a person with significant control on 2023-06-30
dot icon24/03/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Satisfaction of charge 163 in full
dot icon24/05/2021
Satisfaction of charge 164 in full
dot icon21/05/2021
Satisfaction of charge 189 in full
dot icon21/05/2021
Satisfaction of charge 190 in full
dot icon21/05/2021
Satisfaction of charge 192 in full
dot icon21/05/2021
Satisfaction of charge 191 in full
dot icon21/05/2021
Satisfaction of charge 196 in full
dot icon21/05/2021
Satisfaction of charge 197 in full
dot icon21/05/2021
Satisfaction of charge 201 in full
dot icon21/05/2021
Satisfaction of charge 203 in full
dot icon21/05/2021
Satisfaction of charge 204 in full
dot icon21/05/2021
Satisfaction of charge 207 in full
dot icon21/05/2021
Satisfaction of charge 206 in full
dot icon21/05/2021
Satisfaction of charge 209 in full
dot icon21/05/2021
Satisfaction of charge 210 in full
dot icon21/05/2021
Satisfaction of charge 178 in full
dot icon21/05/2021
Satisfaction of charge 179 in full
dot icon21/05/2021
Satisfaction of charge 185 in full
dot icon21/05/2021
Satisfaction of charge 187 in full
dot icon21/05/2021
Satisfaction of charge 188 in full
dot icon21/05/2021
Satisfaction of charge 177 in full
dot icon20/05/2021
Satisfaction of charge 154 in full
dot icon20/05/2021
Satisfaction of charge 157 in full
dot icon20/05/2021
Satisfaction of charge 158 in full
dot icon20/05/2021
Satisfaction of charge 165 in full
dot icon20/05/2021
Satisfaction of charge 166 in full
dot icon20/05/2021
Satisfaction of charge 160 in full
dot icon20/05/2021
Satisfaction of charge 161 in full
dot icon20/05/2021
Satisfaction of charge 155 in full
dot icon20/05/2021
Satisfaction of charge 156 in full
dot icon20/05/2021
Satisfaction of charge 167 in full
dot icon20/05/2021
Satisfaction of charge 171 in full
dot icon20/05/2021
Satisfaction of charge 172 in full
dot icon20/05/2021
Satisfaction of charge 174 in full
dot icon20/05/2021
Satisfaction of charge 175 in full
dot icon20/05/2021
Satisfaction of charge 176 in full
dot icon20/05/2021
Satisfaction of charge 173 in full
dot icon20/05/2021
Satisfaction of charge 168 in full
dot icon20/05/2021
Satisfaction of charge 169 in full
dot icon20/05/2021
Satisfaction of charge 170 in full
dot icon19/05/2021
Satisfaction of charge 150 in full
dot icon19/05/2021
Satisfaction of charge 151 in full
dot icon19/05/2021
Satisfaction of charge 152 in full
dot icon19/05/2021
Satisfaction of charge 139 in full
dot icon19/05/2021
Satisfaction of charge 140 in full
dot icon19/05/2021
Satisfaction of charge 142 in full
dot icon19/05/2021
Satisfaction of charge 144 in full
dot icon19/05/2021
Satisfaction of charge 146 in full
dot icon19/05/2021
Satisfaction of charge 149 in full
dot icon19/05/2021
Satisfaction of charge 147 in full
dot icon19/05/2021
Satisfaction of charge 153 in full
dot icon18/05/2021
Satisfaction of charge 90 in full
dot icon18/05/2021
Satisfaction of charge 91 in full
dot icon18/05/2021
Satisfaction of charge 94 in full
dot icon18/05/2021
Satisfaction of charge 87 in full
dot icon18/05/2021
Satisfaction of charge 72 in full
dot icon18/05/2021
Satisfaction of charge 100 in full
dot icon18/05/2021
Satisfaction of charge 102 in full
dot icon18/05/2021
Satisfaction of charge 101 in full
dot icon18/05/2021
Satisfaction of charge 88 in full
dot icon18/05/2021
Satisfaction of charge 104 in full
dot icon18/05/2021
Satisfaction of charge 113 in full
dot icon18/05/2021
Satisfaction of charge 118 in full
dot icon18/05/2021
Satisfaction of charge 116 in full
dot icon18/05/2021
Satisfaction of charge 115 in full
dot icon18/05/2021
Satisfaction of charge 89 in full
dot icon18/05/2021
Satisfaction of charge 96 in full
dot icon18/05/2021
Satisfaction of charge 92 in full
dot icon18/05/2021
Satisfaction of charge 97 in full
dot icon18/05/2021
Satisfaction of charge 95 in full
dot icon18/05/2021
Satisfaction of charge 126 in full
dot icon18/05/2021
Satisfaction of charge 127 in full
dot icon18/05/2021
Satisfaction of charge 128 in full
dot icon18/05/2021
Satisfaction of charge 99 in full
dot icon18/05/2021
Satisfaction of charge 129 in full
dot icon18/05/2021
Satisfaction of charge 134 in full
dot icon18/05/2021
Satisfaction of charge 135 in full
dot icon18/05/2021
Satisfaction of charge 98 in full
dot icon18/05/2021
Satisfaction of charge 136 in full
dot icon18/05/2021
Satisfaction of charge 130 in full
dot icon18/05/2021
Satisfaction of charge 121 in full
dot icon18/05/2021
Satisfaction of charge 119 in full
dot icon18/05/2021
Satisfaction of charge 117 in full
dot icon18/05/2021
Satisfaction of charge 122 in full
dot icon18/05/2021
Satisfaction of charge 125 in full
dot icon18/05/2021
Satisfaction of charge 123 in full
dot icon18/05/2021
Satisfaction of charge 137 in full
dot icon18/05/2021
Satisfaction of charge 138 in full
dot icon14/05/2021
Satisfaction of charge 67 in full
dot icon14/05/2021
Satisfaction of charge 61 in full
dot icon14/05/2021
Satisfaction of charge 74 in full
dot icon14/05/2021
Satisfaction of charge 65 in full
dot icon14/05/2021
Satisfaction of charge 66 in full
dot icon14/05/2021
Satisfaction of charge 70 in full
dot icon14/05/2021
Satisfaction of charge 71 in full
dot icon14/05/2021
Satisfaction of charge 75 in full
dot icon14/05/2021
Satisfaction of charge 76 in full
dot icon14/05/2021
Satisfaction of charge 64 in full
dot icon14/05/2021
Satisfaction of charge 56 in full
dot icon14/05/2021
Satisfaction of charge 60 in full
dot icon14/05/2021
Satisfaction of charge 85 in full
dot icon14/05/2021
Satisfaction of charge 77 in full
dot icon14/05/2021
Satisfaction of charge 79 in full
dot icon13/05/2021
Satisfaction of charge 46 in full
dot icon13/05/2021
Satisfaction of charge 47 in full
dot icon13/05/2021
Satisfaction of charge 48 in full
dot icon13/05/2021
Satisfaction of charge 49 in full
dot icon12/05/2021
Satisfaction of charge 33 in full
dot icon12/05/2021
Satisfaction of charge 34 in full
dot icon12/05/2021
Satisfaction of charge 39 in full
dot icon12/05/2021
Satisfaction of charge 12 in full
dot icon12/05/2021
Satisfaction of charge 14 in full
dot icon12/05/2021
Satisfaction of charge 15 in full
dot icon12/05/2021
Satisfaction of charge 3 in full
dot icon11/05/2021
Satisfaction of charge 5 in full
dot icon11/05/2021
Satisfaction of charge 11 in full
dot icon11/05/2021
Satisfaction of charge 10 in full
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon11/05/2021
Satisfaction of charge 2 in full
dot icon11/05/2021
Satisfaction of charge 4 in full
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/01/2017
Director's details changed for Mr Peter Geoffrey Restall Smith on 2017-01-16
dot icon22/11/2016
Accounts for a small company made up to 2016-03-31
dot icon12/10/2016
Registration of charge 005264400214, created on 2016-10-12
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/11/2015
Accounts for a small company made up to 2015-03-31
dot icon27/08/2015
Auditor's resignation
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon25/11/2014
Accounts for a small company made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from Milestone House Shallowfird Court, Henley in Arden Warwickshire B95 5BY on 2014-06-12
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon07/11/2013
Accounts for a small company made up to 2013-03-31
dot icon30/10/2013
Registration of charge 005264400213
dot icon30/10/2013
Registration of charge 005264400212
dot icon06/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/11/2012
Accounts for a small company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/02/2012
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
dot icon06/02/2012
Register(s) moved to registered inspection location
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon11/02/2011
Secretary's details changed for Michael John Hawley on 2011-02-11
dot icon11/02/2011
Director's details changed for Peter Geoffrey Restall Smith on 2011-02-11
dot icon11/02/2011
Director's details changed for Duncan Howard Graham Smith on 2011-02-11
dot icon11/02/2011
Director's details changed for Michael John Hawley on 2011-02-11
dot icon11/02/2011
Director's details changed for Amanda Jane Hawley on 2011-02-11
dot icon07/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-03-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 211
dot icon23/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon08/12/2009
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 210
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 209
dot icon13/03/2009
Return made up to 19/01/09; no change of members
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 208
dot icon21/11/2008
Accounts for a small company made up to 2008-03-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 207
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 206
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 204
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 203
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 205
dot icon08/03/2008
Return made up to 19/01/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from milestone house,1 shallowford court, henley in arden warwickshire B95 5BY
dot icon07/03/2008
Director's change of particulars / peter smith / 20/01/2007
dot icon05/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon15/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Registered office changed on 02/04/07 from: 1 milestone house 1 shallowfield court henley in arden warwickshire B95 5BY
dot icon02/04/2007
Return made up to 19/01/07; full list of members
dot icon13/02/2007
Particulars of mortgage/charge
dot icon17/10/2006
Accounts for a small company made up to 2006-03-31
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Location of debenture register
dot icon12/05/2006
Location of register of members
dot icon12/05/2006
Return made up to 19/01/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon03/11/2005
Particulars of mortgage/charge
dot icon23/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 19/01/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: 33 lionel street birmingham west midlands B3 1AB
dot icon30/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Accounts for a small company made up to 2004-03-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Return made up to 19/01/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon29/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon05/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon23/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Return made up to 19/01/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon07/05/2002
Particulars of mortgage/charge
dot icon13/04/2002
Particulars of mortgage/charge
dot icon22/02/2002
Return made up to 19/01/02; full list of members
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon12/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon30/11/2001
Location of register of members
dot icon30/11/2001
Location of register of directors' interests
dot icon21/09/2001
Registered office changed on 21/09/01 from: restall house 27-33 great hampton street birmingham B18 6AG
dot icon06/09/2001
Auditor's resignation
dot icon04/09/2001
Particulars of mortgage/charge
dot icon14/08/2001
Director resigned
dot icon10/08/2001
Particulars of mortgage/charge
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon26/01/2001
Return made up to 19/01/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Director resigned
dot icon21/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon07/08/2000
New director appointed
dot icon28/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon31/01/2000
New director appointed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 19/01/00; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon26/07/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 19/01/99; full list of members
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Particulars of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 19/01/98; no change of members
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 19/01/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/10/1996
Particulars of mortgage/charge
dot icon28/10/1996
Particulars of mortgage/charge
dot icon11/02/1996
Return made up to 19/01/96; full list of members
dot icon01/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Registered office changed on 13/10/95 from: 12TH floor bank house cherry street birmingham B2 5AD
dot icon13/09/1995
Particulars of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Return made up to 19/01/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon08/02/1994
Return made up to 19/01/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon13/02/1993
Return made up to 19/01/93; full list of members
dot icon03/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Particulars of mortgage/charge
dot icon13/11/1992
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon18/09/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon18/02/1992
Return made up to 19/01/92; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon24/12/1991
Particulars of mortgage/charge
dot icon23/04/1991
Registered office changed on 23/04/91 from: 12 cape hill smethwick warley west midlands B66 4RN
dot icon27/03/1991
Particulars of mortgage/charge
dot icon13/03/1991
Return made up to 14/01/91; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/11/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Particulars of mortgage/charge
dot icon09/04/1990
Return made up to 19/01/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-03-31
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Return made up to 09/06/89; full list of members
dot icon28/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/07/1988
Particulars of mortgage/charge
dot icon12/04/1988
Return made up to 09/03/88; full list of members
dot icon16/03/1988
Accounts for a small company made up to 1987-03-31
dot icon12/02/1988
Particulars of mortgage/charge
dot icon21/03/1987
Return made up to 17/03/87; full list of members
dot icon21/03/1987
Secretary resigned;new secretary appointed
dot icon21/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon12/05/1986
Return made up to 03/02/85; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-03-31
dot icon12/05/1986
Return made up to 17/04/86; full list of members
dot icon21/09/1978
Particulars of mortgage/charge
dot icon20/09/1978
Particulars of mortgage/charge
dot icon25/02/1963
Resolutions
dot icon02/12/1953
Incorporation
dot icon02/12/1953
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
9.32M
-
0.00
2.38M
-
2022
8
9.58M
-
0.00
2.52M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Michael John
Director
25/07/2000 - Present
7
Hawley, Amanda Jane
Director
29/03/2001 - Present
11
Mr Duncan Howard Graham Smith
Director
11/12/1999 - Present
21
Smith, Peter Geoffrey Restall
Director
29/03/2001 - Present
10
Hawley, Michael John
Secretary
02/02/1998 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS FLATS LIMITED

BUSINESS FLATS LIMITED is an(a) Active company incorporated on 02/12/1953 with the registered office located at Milestone House, Shallowford Court, Henley In Arden, Warwickshire B95 5FY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FLATS LIMITED?

toggle

BUSINESS FLATS LIMITED is currently Active. It was registered on 02/12/1953 .

Where is BUSINESS FLATS LIMITED located?

toggle

BUSINESS FLATS LIMITED is registered at Milestone House, Shallowford Court, Henley In Arden, Warwickshire B95 5FY.

What does BUSINESS FLATS LIMITED do?

toggle

BUSINESS FLATS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSINESS FLATS LIMITED?

toggle

The latest filing was on 24/04/2026: Change of details for Business Flats Holdings Limited as a person with significant control on 2026-03-28.