Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAG COURT (HOVE) LIMITED
Company Information for

FLAG COURT (HOVE) LIMITED

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, BN1 2RE,
Company Registration Number
01389537
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Flag Court (hove) Ltd
FLAG COURT (HOVE) LIMITED was founded on 1978-09-18 and has its registered office in Brighton. The organisation's status is listed as "Active". Flag Court (hove) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLAG COURT (HOVE) LIMITED
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
BN1 2RE
Other companies in BN1
 
Filing Information
Company Number 01389537
Company ID Number 01389537
Date formed 1978-09-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAG COURT (HOVE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAG COURT (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES ARMSTRONG
Company Secretary 1998-01-01
WENDY SARAH BEATY
Director 2011-06-16
EDITH IRMGARD BURTENSHAW
Director 2012-06-27
BETTY VICTORIA FREED
Director 2012-06-27
SIMON GLEW
Director 2015-10-08
KATHRYN PAULA PARKIN
Director 2004-02-19
KRISTIAN TURNER
Director 2015-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STEAR
Director 2014-10-30 2017-09-20
MARTIN JOHN KING
Director 2012-11-15 2017-06-29
JULIET LODGE
Director 2012-06-27 2017-06-29
TERESA BARNETT
Director 2002-03-21 2015-07-09
BRIAN EDWARD FINCH
Director 2012-06-27 2014-10-30
DAVID FREDERICK COLE
Director 2009-07-09 2014-05-21
JOHN HARRISON
Director 1994-09-11 2012-05-23
JOHN NEVILLE BROADLEY
Director 1997-07-06 2012-02-23
BRIAN EDWARD FINCH
Director 2004-02-19 2011-06-16
HAROLD ARGHEBANT
Director 1996-10-27 2010-04-11
LENA GOLDBERG
Director 1994-02-27 2004-01-22
DEREK OSBORNE JONES
Director 2001-01-11 2001-07-31
LENORE MAYER
Director 1994-02-27 2001-03-16
ALAN BASKERVILLE CHAPMAN
Director 1994-02-27 2000-10-21
BETTY LAIRD
Director 1996-06-30 2000-10-21
HARRY WHITAKER
Director 1991-09-24 1999-06-21
BETTY LAIRD
Company Secretary 1996-06-30 1997-12-31
MOLLIE LOUISE WHITE
Director 1991-08-04 1996-09-30
TERESA BARNETT
Company Secretary 1992-10-18 1996-06-30
TERESA BARNETT
Director 1991-09-24 1996-06-30
DEREK OSBORNE JONES
Director 1991-09-24 1996-06-30
ANNE BROADLEY
Director 1991-09-24 1994-02-27
JOHN NEVILLE BROADLEY
Director 1991-09-24 1994-02-27
IRENE DIXON-BROWN
Director 1992-10-18 1994-02-27
AVICE LAWRENCE
Director 1991-09-24 1994-02-27
IRENE DIXON-BROWN
Company Secretary 1991-09-24 1992-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES ARMSTRONG COURTENAY GATE LAWNS LIMITED Company Secretary 2003-11-12 CURRENT 1988-10-06 Active
WENDY SARAH BEATY PEATY PROPERTIES LIMITED Director 2013-03-01 CURRENT 1957-04-01 Active
SIMON GLEW GLEW MEDICAL LIMITED Director 2016-12-12 CURRENT 2016-12-12 Liquidation
KATHRYN PAULA PARKIN TANDEMONIUM PARTNERS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
KATHRYN PAULA PARKIN HOVE BEACH LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22APPOINTMENT TERMINATED, DIRECTOR HARRY HYMAN RAJAK
2023-02-22DIRECTOR APPOINTED PROF TESSA RAJAK
2023-02-22APPOINTMENT TERMINATED, DIRECTOR BETTY VICTORIA FREED
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EMILY VICTORIA LEAVER
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED RAMINA BADALBIT KHARILEH
2021-08-18AP01DIRECTOR APPOINTED PROF JULIET LODGE
2021-08-17AP01DIRECTOR APPOINTED MR HARRY HYMAN RAJAK
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 30 New Road Brighton BN1 1BN
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR YAKOOB SULIMAN DOCRAT
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR YAKOOB SULIMAN DOCRAT
2019-03-26TM02Termination of appointment of David Charles Armstrong on 2019-01-11
2018-10-16AP01DIRECTOR APPOINTED MRS EMILY VICTORIA LEAVER
2018-10-16AP01DIRECTOR APPOINTED MRS EMILY VICTORIA LEAVER
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TURNER
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TURNER
2018-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEAR
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LODGE
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KING
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BARNETT
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14AP01DIRECTOR APPOINTED KRISTIAN TURNER
2015-11-03AP01DIRECTOR APPOINTED MR SIMON GLEW
2015-10-01AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AP01DIRECTOR APPOINTED THOMAS STEAR
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD FINCH
2014-10-07AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2014-03-07AA31/12/13 TOTAL EXEMPTION FULL
2013-10-02AR0112/09/13 NO MEMBER LIST
2013-03-25AA31/12/12 TOTAL EXEMPTION FULL
2012-12-13AP01DIRECTOR APPOINTED MR MARTIN JOHN KING
2012-09-26AR0112/09/12 NO MEMBER LIST
2012-09-24AP01DIRECTOR APPOINTED BRIAN EDWARD FINCH
2012-09-24AP01DIRECTOR APPOINTED PROF JULIET LODGE
2012-08-22AP01DIRECTOR APPOINTED EDITH IRMGARD BURTENSHAW
2012-07-09AP01DIRECTOR APPOINTED BETTY VICTORIA FREED
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2012-05-08AA31/12/11 TOTAL EXEMPTION FULL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADLEY
2011-10-27AR0112/09/11 NO MEMBER LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FINCH
2011-07-14AP01DIRECTOR APPOINTED WENDY SARAH BEATY
2011-04-13AA31/12/10 TOTAL EXEMPTION FULL
2010-09-15AR0112/09/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PAULA PARKIN / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD FINCH / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK COLE / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEVILLE BROADLEY / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA BARNETT / 01/10/2009
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ARGHEBANT
2010-03-18AA31/12/09 TOTAL EXEMPTION FULL
2009-10-05AR0112/09/09
2009-07-14288aDIRECTOR APPOINTED DAVID FREDERICK COLE
2009-03-16AA31/12/08 TOTAL EXEMPTION FULL
2008-10-10363aANNUAL RETURN MADE UP TO 12/09/08
2008-03-06AA31/12/07 TOTAL EXEMPTION FULL
2007-09-26363sANNUAL RETURN MADE UP TO 13/09/07
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363sANNUAL RETURN MADE UP TO 13/09/06
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363sANNUAL RETURN MADE UP TO 13/09/05
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-27363sANNUAL RETURN MADE UP TO 13/09/04
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-09-22363sANNUAL RETURN MADE UP TO 13/09/03
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-20363sANNUAL RETURN MADE UP TO 13/09/02
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27288aNEW DIRECTOR APPOINTED
2001-09-21363sANNUAL RETURN MADE UP TO 13/09/01
2001-08-06288bDIRECTOR RESIGNED
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-02288bDIRECTOR RESIGNED
2001-01-20288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288bDIRECTOR RESIGNED
2000-09-20363sANNUAL RETURN MADE UP TO 13/09/00
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-01363sANNUAL RETURN MADE UP TO 13/09/99
1999-06-29288bDIRECTOR RESIGNED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-02363sANNUAL RETURN MADE UP TO 13/09/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLAG COURT (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAG COURT (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 1982-04-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAG COURT (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of FLAG COURT (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAG COURT (HOVE) LIMITED
Trademarks
We have not found any records of FLAG COURT (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAG COURT (HOVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FLAG COURT (HOVE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLAG COURT (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAG COURT (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAG COURT (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.