Fleming Residential Limited

DataGardener
live
Micro

Fleming Residential Limited

02353965Private Limited With Share Capital

7 Silver Drive, Dersingham, King'S Lynn, PE316YB
Incorporated

01/03/1989

Company Age

37 years

Directors

2

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Fleming Residential Limited (02353965) is a private limited with share capital incorporated on 01/03/1989 (37 years old) and registered in king's lynn, PE316YB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 01/03/1989
PE316YB

Financial Overview

Total Assets

£1.92M

Liabilities

£1.09M

Net Assets

£833.3K

Est. Turnover

£175.6K

AI Estimated
Unreported
Cash

£32.7K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

16

Registered

10

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-11-2019
Legacy
Category:Capital
Date:05-11-2019
Legacy
Category:Insolvency
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Resolution
Category:Resolution
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Resolution
Category:Resolution
Date:29-11-2018
Change Of Name Notice
Category:Change Of Name
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2015
Change Of Name Notice
Category:Change Of Name
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Resolution
Category:Resolution
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Capital Allotment Shares
Category:Capital
Date:28-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Capital Allotment Shares
Category:Capital
Date:17-11-2011
Capital Alter Shares Consolidation
Category:Capital
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Legacy
Category:Mortgage
Date:02-06-2011
Legacy
Category:Mortgage
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Address
Date:03-06-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Mortgage
Date:04-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:17-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/06/2025
Latest Accounts31/03/2025

Trading Addresses

7 Silver Drive, Dersingham, King'S Lynn, PE316YBRegistered
The Warehouse, Beck Bank, West Pinchbeck, Spalding, Lincolnshire, PE113QN

Related Companies

1

Contact