Background WavePink WaveYellow Wave

FLAT PROPERTIES LIMITED (12004484)

FLAT PROPERTIES LIMITED (12004484) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLAT PROPERTIES LIMITED has been registered for 6 years. Current directors include ANGEL, Leon, DUNNE, Virginia, TRIMBOLI, Frank Justin.

Company Number
12004484
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGEL, Leon, DUNNE, Virginia, TRIMBOLI, Frank Justin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT PROPERTIES LIMITED

FLAT PROPERTIES LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLAT PROPERTIES LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12004484

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

AGHOCO 1836 LIMITED
From: 20 May 2019To: 25 June 2019
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 May 2019To: 4 July 2019
Timeline

12 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Share Issue
Jul 19
Funding Round
Aug 19
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANGEL, Leon

Active
David Mews, LondonW1U 6EQ
Born October 1955
Director
Appointed 25 Jun 2019

DUNNE, Virginia

Active
David Mews, LondonW1U 6EQ
Born August 1957
Director
Appointed 04 Jul 2019

TRIMBOLI, Frank Justin

Active
David Mews, LondonW1U 6EQ
Born January 1974
Director
Appointed 25 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 May 2019
Resigned 25 Jun 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 May 2019
Resigned 25 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 May 2019
Resigned 25 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 20 May 2019
Resigned 25 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Frank Justin Trimboli

Active
David Mews, LondonW1U 6EQ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019

Mr Leon Angel

Active
David Mews, LondonW1U 6EQ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jun 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 May 2019
NEWINCIncorporation