Background WavePink WaveYellow Wave

LONDON AND COUNTIES FLATS LIMITED (02750855)

LONDON AND COUNTIES FLATS LIMITED (02750855) is an active UK company. incorporated on 25 September 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LONDON AND COUNTIES FLATS LIMITED has been registered for 33 years. Current directors include SHARPE, Gabrielle Sarah Drew, SHARPE, Steven.

Company Number
02750855
Status
active
Type
ltd
Incorporated
25 September 1992
Age
33 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARPE, Gabrielle Sarah Drew, SHARPE, Steven
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND COUNTIES FLATS LIMITED

LONDON AND COUNTIES FLATS LIMITED is an active company incorporated on 25 September 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LONDON AND COUNTIES FLATS LIMITED was registered 33 years ago.(SIC: 41100, 82990)

Status

active

Active since 33 years ago

Company No

02750855

LTD Company

Age

33 Years

Incorporated 25 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (5 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 15 January 2013To: 7 August 2018
5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 24 October 2012To: 15 January 2013
6 Bruce Grove London N17 6RA
From: 25 September 1992To: 24 October 2012
Timeline

9 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Jun 15
Funding Round
Jul 15
New Owner
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jul 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHARPE, Steven

Active
Redbourne Avenue, LondonN3 2BJ
Secretary
Appointed 01 Apr 2004

SHARPE, Gabrielle Sarah Drew

Active
Redbourne Avenue, LondonN3 2BJ
Born June 1967
Director
Appointed 26 Sept 2002

SHARPE, Steven

Active
Redbourne Avenue, LondonN3 2BJ
Born May 1967
Director
Appointed 18 Jun 2015

ROBINSON, Melvin Frank

Resigned
19 Aylmer Drive, StanmoreHA7 3EJ
Secretary
Appointed 25 Sept 1992
Resigned 26 Sept 1994

SHARPE, Gabrielle Sarah Drew

Resigned
Kenwood House, LondonNW3 7JL
Secretary
Appointed 25 Nov 1997
Resigned 01 Apr 2004

SHARPE, Steven

Resigned
53 Norrice Lea, LondonN2 0RN
Secretary
Appointed 26 Sept 1994
Resigned 25 Nov 1997

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 25 Sept 1992
Resigned 25 Sept 1992

LOSI, Giovanni Primo

Resigned
24 Dollis Avenue, LondonN3 1TX
Born October 1948
Director
Appointed 25 Sept 1992
Resigned 25 Nov 1997

SHARPE, Steven

Resigned
Kenwood House, LondonNW3 7JL
Born May 1967
Director
Appointed 26 Sept 1994
Resigned 01 Apr 2004

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 25 Sept 1992
Resigned 25 Sept 1992

Persons with significant control

1

Mrs Gabrielle Sarah Drew Sharpe

Active
Redbourne Avenue, LondonN3 2BJ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Capital Name Of Class Of Shares
16 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
29 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
363aAnnual Return
Legacy
24 November 1999
288cChange of Particulars
Legacy
24 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
16 December 1996
363aAnnual Return
Legacy
16 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
6 October 1994
363x363x
Legacy
14 February 1994
225(1)225(1)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363x363x
Legacy
22 February 1993
288288
Legacy
4 November 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
287Change of Registered Office
Incorporation Company
25 September 1992
NEWINCIncorporation