Background WavePink WaveYellow Wave

MICRO FLATS LTD (04050905)

MICRO FLATS LTD (04050905) is an active UK company. incorporated on 10 August 2000. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICRO FLATS LTD has been registered for 25 years. Current directors include GUPTA, Viren.

Company Number
04050905
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
One, Brighton, BN1 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUPTA, Viren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO FLATS LTD

MICRO FLATS LTD is an active company incorporated on 10 August 2000 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICRO FLATS LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04050905

LTD Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

EARTH PROPERTY HOLDINGS LIMITED
From: 10 August 2000To: 25 October 2001
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ
From: 16 January 2010To: 1 November 2012
Espalier Clearwater House 7 Manchester Street London W1U 3AE
From: 10 August 2000To: 16 January 2010
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GUPTA, Viren

Active
Gloucester Place, BrightonBN1 4AA
Born April 1973
Director
Appointed 06 Apr 2021

COLIN, Andrew Jeremy

Resigned
Flat 1 And 2, LondonSW3 2RS
Secretary
Appointed 01 Dec 2000
Resigned 12 Aug 2002

GORRINGE, John Murray

Resigned
West Lodge, SheringhamNR26 8TB
Secretary
Appointed 10 Aug 2000
Resigned 30 Nov 2000

MUGGRIDGE, Caroline

Resigned
Gloucester Place, BrightonBN1 4AA
Secretary
Appointed 12 Aug 2002
Resigned 01 Oct 2013

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 10 Aug 2000

COLIN, Andrew Jeremy

Resigned
Chailey Green, LewesBN8 4DA
Born March 1959
Director
Appointed 10 Aug 2000
Resigned 05 Apr 2017

GIBBS, Richard Howard

Resigned
42 Winchester Avenue, LondonNW6 7TU
Born September 1958
Director
Appointed 29 May 2001
Resigned 31 Jan 2017

SLATER, Timothy Edward

Resigned
Gloucester Place, BrightonBN1 4AA
Born September 1972
Director
Appointed 31 Jan 2017
Resigned 06 Apr 2021

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 11 Mar 2008
Resigned 02 Nov 2015

VIRGO, Matthew Andrew

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1975
Director
Appointed 02 Nov 2015
Resigned 31 Jan 2017

Persons with significant control

1

Gloucester Place, BrightonBN1 4AA

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

95

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
16 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
12 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
18 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation