About

Registered Number: 03135907
Date of Incorporation: 08/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 92 Marine Parade, Leigh-On-Sea, Essex, SS9 2NL,

 

Having been setup in 1995, Flayosc Property Ltd has its registered office in Leigh-On-Sea. The companies directors are listed as Blake, David Leonard, Coutts, Paul Ian, Wilcox, Martin, Williams, Matthew Robert Lee, Williams, Stephen John, Braybrook, Donald James, Halliwell, Allen, Dr, Henriques, Steven Edward Quixano, Kelly, Angela Maureen, Livemore, Adrian Gerald Sidney, Nash, Geoffrey Samuel Walter, Netherton, Anthony John, Williams, Robert Albert at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David Leonard 01 April 2017 - 1
COUTTS, Paul Ian 08 December 1995 - 1
WILCOX, Martin 10 June 2010 - 1
WILLIAMS, Matthew Robert Lee 31 March 2019 - 1
WILLIAMS, Stephen John 24 January 1996 - 1
BRAYBROOK, Donald James 24 January 1996 31 March 2019 1
HALLIWELL, Allen, Dr 01 August 1996 10 December 2007 1
HENRIQUES, Steven Edward Quixano 24 January 1996 18 May 2013 1
KELLY, Angela Maureen 23 October 1996 07 June 2010 1
LIVEMORE, Adrian Gerald Sidney 08 December 1995 01 November 2000 1
NASH, Geoffrey Samuel Walter 10 July 2003 31 March 2017 1
NETHERTON, Anthony John 01 August 1996 14 August 2018 1
WILLIAMS, Robert Albert 24 January 1996 17 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 August 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 26 August 2019
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 26 August 2018
CS01 - N/A 25 August 2018
TM01 - Termination of appointment of director 25 August 2018
PSC08 - N/A 27 April 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 02 September 2017
PSC07 - N/A 22 August 2017
AP01 - Appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 29 August 2016
CS01 - N/A 29 August 2016
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 30 August 2015
CH01 - Change of particulars for director 15 August 2015
CH03 - Change of particulars for secretary 15 August 2015
AD01 - Change of registered office address 15 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 28 November 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 17 November 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 10 December 2003
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 27 September 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 27 March 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 28 January 1998
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 11 July 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1996
RESOLUTIONS - N/A 24 March 1996
288 - N/A 12 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.