Background WavePink WaveYellow Wave

PARTFLAT LIMITED (03061127)

PARTFLAT LIMITED (03061127) is an active UK company. incorporated on 25 May 1995. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARTFLAT LIMITED has been registered for 30 years. Current directors include DINIS, Joel David, SOMANI, Zahir Haidarali.

Company Number
03061127
Status
active
Type
ltd
Incorporated
25 May 1995
Age
30 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DINIS, Joel David, SOMANI, Zahir Haidarali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTFLAT LIMITED

PARTFLAT LIMITED is an active company incorporated on 25 May 1995 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARTFLAT LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03061127

LTD Company

Age

30 Years

Incorporated 25 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

5 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
May 95
Director Joined
Oct 13
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DINIS, Joel

Active
Guildford Road, HorshamRH12 3JJ
Secretary
Appointed 01 Oct 2011

DINIS, Joel David

Active
Guildford Road, HorshamRH12 3JJ
Born March 1978
Director
Appointed 21 Aug 2013

SOMANI, Zahir Haidarali

Active
Guildford Road, HorshamRH12 3JJ
Born November 1963
Director
Appointed 23 Nov 2005

GORECIA, Devji Ramji

Resigned
314 Hayling Road, South OxheyWD19 7QB
Secretary
Appointed 20 Jun 1995
Resigned 23 Nov 2005

SOMANI, Hanif, Dr

Resigned
Deanery Close, LondonN2 8NT
Secretary
Appointed 23 Nov 2005
Resigned 30 Sept 2009

AKP SECRETARIES LIMITED

Resigned
Bucks Green, HorshamRH12 3JJ
Corporate secretary
Appointed 01 Oct 2011
Resigned 01 Oct 2011

AKP SECRETARIES LIMITED

Resigned
Guildford Road Bucks Green, HorshamRH12 3JJ
Corporate secretary
Appointed 30 Sept 2009
Resigned 26 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 1995
Resigned 20 Jun 1995

GORECIA, Mukta

Resigned
314 Hayling Road, WatfordWD19 7QB
Born June 1963
Director
Appointed 20 Jun 1995
Resigned 23 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 May 1995
Resigned 20 Jun 1995

Persons with significant control

1

Guilford Road, HorshamRH12 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Legacy
14 November 2011
MG01MG01
Termination Secretary Company With Name Termination Date
12 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
12 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Miscellaneous
14 July 2011
MISCMISC
Accounts Amended With Made Up Date
17 August 2010
AAMDAAMD
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
21 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
25 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
16 December 2005
155(6)a155(6)a
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
287Change of Registered Office
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
4 August 1996
88(2)R88(2)R
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Incorporation Company
25 May 1995
NEWINCIncorporation