Company NameFSL Estate Agents Ltd
DirectorNigel Robert Christie
Company StatusActive
Company Number05871437
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Previous NameNRC Construction Services Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel Robert Christie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Howard Crescent
Durkar
Wakefield
W Yorkshire
WF4 3AH
Secretary NameMr Nigel Robert Christie
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Howard Crescent
Durkar
Wakefield
W Yorkshire
WF4 3AH
Director NameMrs Laurraine Christie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Howard Crescent
Durkar
Wakefield
W Yorkshire
WF4 3AH

Contact

Websitefslestateagents.com
Telephone01924 365250
Telephone regionWakefield

Location

Registered AddressUnit 8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Laurraine Christie
50.00%
Ordinary
500 at £1Nigel Robert Christie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,611
Cash£5,774
Current Liabilities£23,124

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
28 September 2022Change of details for Mr Nigel Robert Christie as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Notification of Laurraine Christie as a person with significant control on 28 September 2022 (2 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 June 2022Change of details for Mr Nigel Robert Christie as a person with significant control on 23 June 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
30 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
4 March 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
3 June 2013Company name changed nrc construction services LTD\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Company name changed nrc construction services LTD\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Termination of appointment of Laurraine Christie as a director (1 page)
3 June 2013Termination of appointment of Laurraine Christie as a director (1 page)
2 May 2013Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP United Kingdom on 16 February 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from evans business centre, monckton road, wakefield west yorkshire WF2 7AS (1 page)
22 September 2008Registered office changed on 22/09/2008 from evans business centre, monckton road, wakefield west yorkshire WF2 7AS (1 page)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
13 December 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 5 percy street office 4 london W1T 1DG (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 5 percy street office 4 london W1T 1DG (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Location of register of members (1 page)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)