General information

Name:

Micro Flats Limited

Office Address:

One Gloucester Place BN1 4AA Brighton

Number: 04050905

Incorporation date: 2000-08-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Brighton under the following Company Registration No.: 04050905. The firm was set up in 2000. The headquarters of the firm is situated at One Gloucester Place. The zip code for this place is BN1 4AA. Its registered name transformation from Earth Property Holdings to Micro Flats Ltd came on 2001-10-25. This company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Micro Flats Limited reported its account information for the financial year up to July 31, 2022. The business latest annual confirmation statement was filed on September 5, 2023.

Regarding the limited company, a variety of director's assignments have so far been performed by Viren G. who was arranged to perform management duties 3 years ago. For four years Timothy S., had performed assigned duties for the limited company until the resignation in 2021. What is more another director, specifically Matthew V. resigned on 2017-01-31.

  • Previous company's names
  • Micro Flats Ltd 2001-10-25
  • Earth Property Holdings Limited 2000-08-10

Financial data based on annual reports

Company staff

Viren G.

Role: Director

Appointed: 06 April 2021

Latest update: 23 March 2024

People with significant control

The companies that control this firm are: Espalier Developments (Millendreath) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at Gloucester Place, BN1 4AA and was registered as a PSC under the registration number 05507868.

Espalier Developments (Millendreath) Limited
Address: One Gloucester Place, Brighton, BN1 4AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 05507868
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 7 August 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 16th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies