About

Registered Number: 04680614
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 42 Bury Lane, Datchworth, Hertfordshire, SG3 6ST

 

Based in Hertfordshire, Flow Properties Ltd was established in 2003, it's status at Companies House is "Active". The companies director is listed as Norman, Alexandra Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Alexandra Emma 27 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 12 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 27 February 2008
363s - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 08 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
363a - Annual Return 15 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 07 May 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Debenture 10 October 2008 Outstanding

N/A

Deed of substituted security 14 August 2008 Fully Satisfied

N/A

Deed of substituted security 20 May 2008 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Legal charge 18 March 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Debenture 25 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.