Background WavePink WaveYellow Wave

FLEMMINGS PROPERTY SERVICES LIMITED (03288929)

FLEMMINGS PROPERTY SERVICES LIMITED (03288929) is an active UK company. incorporated on 6 December 1996. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FLEMMINGS PROPERTY SERVICES LIMITED has been registered for 29 years. Current directors include SHAH, Anjali Dhavani, SHAH, Devina, SHAH, Dil Hitesh and 1 others.

Company Number
03288929
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
76 Canterbury Road, Surrey, CR0 3HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAH, Anjali Dhavani, SHAH, Devina, SHAH, Dil Hitesh, SHAH, Tej Manidevi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEMMINGS PROPERTY SERVICES LIMITED

FLEMMINGS PROPERTY SERVICES LIMITED is an active company incorporated on 6 December 1996 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FLEMMINGS PROPERTY SERVICES LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03288929

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

REGENT PROPERTY SERVICES LIMITED
From: 6 December 1996To: 22 December 1999
Contact
Address

76 Canterbury Road Croydon Surrey, CR0 3HA,

Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 20
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SHAH, Anjali Dhavani

Active
Canterbury Road, SurreyCR0 3HA
Born September 1998
Director
Appointed 01 May 2017

SHAH, Devina

Active
76 Canterbury Road, SurreyCR0 3HA
Born February 2001
Director
Appointed 21 Jan 2020

SHAH, Dil Hitesh

Active
Canterbury Road, SurreyCR0 3HA
Born June 1998
Director
Appointed 01 May 2017

SHAH, Tej Manidevi

Active
76 Canterbury Road, SurreyCR0 3HA
Born June 1993
Director
Appointed 19 Apr 2015

SHAH, Nimish Prabhulal

Resigned
London Road, StanmoreHA7 4NS
Secretary
Appointed 15 Sept 2003
Resigned 29 Apr 2015

SHAH, Premchand Mulji

Resigned
1 Aurelia Road, CroydonCR0 3BE
Secretary
Appointed 06 Dec 1996
Resigned 01 Dec 1999

TOSAR, Bharat

Resigned
31 Wharfedale Gardens, Thornton HeathCR7 6LD
Secretary
Appointed 01 Dec 1999
Resigned 15 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Dec 1996
Resigned 06 Dec 1996

HUDSON, John Norman

Resigned
6 Heathfield Close, MidhurstGU29 9PJ
Born November 1934
Director
Appointed 01 Feb 2000
Resigned 15 Jul 2009

SHAH, Nimish Prabhulal

Resigned
76 Canterbury Road, SurreyCR0 3HA
Born May 1965
Director
Appointed 01 Aug 1999
Resigned 29 Apr 2015

SHAH, Premchand Ranmal

Resigned
186 Frant Road, Thornton HeathCR7 7JW
Born June 1930
Director
Appointed 06 Dec 1996
Resigned 01 Oct 1999

SHAH, Premchand Mulji

Resigned
1 Aurelia Road, CroydonCR0 3BE
Born March 1932
Director
Appointed 06 Dec 1996
Resigned 01 Oct 1999

TOSAR, Bharat

Resigned
31 Wharfedale Gardens, Thornton HeathCR7 6LD
Born December 1958
Director
Appointed 01 Apr 1999
Resigned 15 Sept 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Dec 1996
Resigned 06 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Kanchangauri Shah

Active
76 Canterbury Road, SurreyCR0 3HA
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2023

Mr Premchand Mulji Shah

Ceased
76 Canterbury Road, SurreyCR0 3HA
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
31 August 2000
288bResignation of Director or Secretary
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
19 July 1999
287Change of Registered Office
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
88(2)R88(2)R
Legacy
27 January 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation