Background WavePink WaveYellow Wave

FLATAGENT LIMITED (03375384)

FLATAGENT LIMITED (03375384) is an active UK company. incorporated on 23 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLATAGENT LIMITED has been registered for 28 years. Current directors include JOHNSTON, John William, MANSFIELD, Michael Thomas.

Company Number
03375384
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
736 High Road, London, N12 9QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, John William, MANSFIELD, Michael Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATAGENT LIMITED

FLATAGENT LIMITED is an active company incorporated on 23 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLATAGENT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03375384

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

736 High Road North Finchley London, N12 9QD,

Previous Addresses

C/O the Accounting Centre Ltd 1 Archgate Business Centre 823-825 High Road North Finchley London N12 8UB
From: 28 June 2012To: 21 November 2016
C/O C/O the Accounting Centre Ltd. 1 Archgate Business Centre 823 -825 High Road North Finchley London N12 8UB England
From: 13 July 2010To: 28 June 2012
Northway House C/O the Accounting Centre Ltd 1379 High Road Whetstone London N20 9LP
From: 23 May 1997To: 13 July 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
May 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHNSTON, John William

Active
High Road, LondonN12 9QD
Secretary
Appointed 17 Jun 1997

JOHNSTON, John William

Active
High Road, LondonN12 9QD
Born August 1962
Director
Appointed 17 Jun 1997

MANSFIELD, Michael Thomas

Active
High Road, LondonN12 9QD
Born September 1953
Director
Appointed 30 Jun 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 May 1997
Resigned 17 Jun 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 23 May 1997
Resigned 17 Jun 1997

Persons with significant control

2

Mr John William Johnston

Active
High Road, LondonN12 9QD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Thomas Mansfield

Active
High Road, LondonN12 9QD
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Memorandum Articles
29 June 1997
MEM/ARTSMEM/ARTS
Resolution
29 June 1997
RESOLUTIONSResolutions
Incorporation Company
23 May 1997
NEWINCIncorporation