Background WavePink WaveYellow Wave

THE FINEST FLATS COMPANY LIMITED (04158138)

THE FINEST FLATS COMPANY LIMITED (04158138) is an active UK company. incorporated on 12 February 2001. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE FINEST FLATS COMPANY LIMITED has been registered for 25 years. Current directors include DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger and 2 others.

Company Number
04158138
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
Holt Farm Farmhouse Harewood Road, Otley, LS21 1PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger, QUARMBY, Julia Margaret, QUARMBY, Oliver Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINEST FLATS COMPANY LIMITED

THE FINEST FLATS COMPANY LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE FINEST FLATS COMPANY LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04158138

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Holt Farm Farmhouse Harewood Road Arthington Otley, LS21 1PN,

Previous Addresses

Arthington Park Arthington Lane, Arthington, Otley West Yorkshire LS21 1PH
From: 12 February 2001To: 6 February 2020
Timeline

12 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Cleared
Jul 16
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Dec 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BATTY, John Antony

Active
Harewood Road, OtleyLS21 1PN
Secretary
Appointed 31 Mar 2009

DAVIES, Laura Gabrielle Irene

Active
Harewood Road, OtleyLS21 1PN
Born May 1977
Director
Appointed 01 Jan 2016

EAMES, Hannah Margaret

Active
Harewood Road, OtleyLS21 1PN
Born June 1980
Director
Appointed 01 Jan 2016

QUARMBY, James Roger

Active
Harewood Road, OtleyLS21 1PN
Born December 1944
Director
Appointed 12 Feb 2001

QUARMBY, Julia Margaret

Active
Harewood Road, OtleyLS21 1PN
Born May 1950
Director
Appointed 12 Feb 2001

QUARMBY, Oliver Alexander

Active
Harewood Road, OtleyLS21 1PN
Born January 1975
Director
Appointed 01 Mar 2002

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Secretary
Appointed 12 Feb 2001
Resigned 31 Mar 2009

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Born May 1945
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2009

Persons with significant control

1

Harewood Road, OtleyLS21 1PN

Nature of Control

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

Filing History

82

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
88(2)R88(2)R
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation