About

Registered Number: 03061127
Date of Incorporation: 25/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ

 

Partflat Ltd was founded on 25 May 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORECIA, Mukta 20 June 1995 23 November 2005 1
Secretary Name Appointed Resigned Total Appointments
DINIS, Joel 01 October 2011 - 1
AKP SECRETARIES LIMITED 01 October 2011 01 October 2011 1
AKP SECRETARIES LIMITED 30 September 2009 26 July 2010 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CH03 - Change of particulars for secretary 14 May 2020
AA01 - Change of accounting reference date 03 January 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 25 April 2019
CH01 - Change of particulars for director 08 January 2019
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 14 November 2011
TM02 - Termination of appointment of secretary 12 October 2011
AP03 - Appointment of secretary 12 October 2011
AP04 - Appointment of corporate secretary 12 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 August 2011
MISC - Miscellaneous document 14 July 2011
AAMD - Amended Accounts 17 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AP04 - Appointment of corporate secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 28 October 2007
225 - Change of Accounting Reference Date 28 October 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 February 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
363s - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 24 May 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
363s - Annual Return 27 July 2004
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 09 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 30 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 05 July 1997
363s - Annual Return 16 October 1996
395 - Particulars of a mortgage or charge 19 August 1996
395 - Particulars of a mortgage or charge 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1996
288 - N/A 06 July 1995
288 - N/A 06 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Fully Satisfied

N/A

Legal charge 24 November 2005 Fully Satisfied

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Guarantee & debenture 11 May 2005 Fully Satisfied

N/A

Second legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Debenture 14 August 1996 Fully Satisfied

N/A

Legal charge and assignment 14 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.