Company NameFlame Tree Property Limited
DirectorsXiaoyu Jiang and Nan Jiang
Company StatusActive
Company Number08704329
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameXiaoyu Jiang
Date of BirthDecember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameNan Jiang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Marcus Thomas Armes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2014(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2016)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jiang Nan
50.00%
Ordinary A
50 at £1Xiaoyu Jiang
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,442
Cash£15,997
Current Liabilities£347,757

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2016Delivered on: 3 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10-20 lady oak way, east herringthorpe, rotherham and parking spaces.
Outstanding
28 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 12 14 16 18 and 20 lady oak way rotherham.
Outstanding
21 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The old post office regent street barnsley.
Outstanding

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Termination of appointment of Marcus Thomas Armes as a director on 5 May 2016 (2 pages)
17 May 2016Termination of appointment of Marcus Thomas Armes as a director on 5 May 2016 (2 pages)
3 February 2016Registration of charge 087043290004, created on 1 February 2016 (42 pages)
3 February 2016Registration of charge 087043290004, created on 1 February 2016 (42 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 May 2015Registration of charge 087043290003, created on 28 April 2015 (44 pages)
6 May 2015Registration of charge 087043290003, created on 28 April 2015 (44 pages)
24 April 2015Registration of charge 087043290002, created on 21 April 2015 (40 pages)
24 April 2015Registration of charge 087043290002, created on 21 April 2015 (40 pages)
24 April 2015Registration of charge 087043290001, created on 21 April 2015 (40 pages)
24 April 2015Registration of charge 087043290001, created on 21 April 2015 (40 pages)
4 November 2014Director's details changed for Xiaoyu Jiang on 10 October 2014 (3 pages)
4 November 2014Director's details changed for Xiaoyu Jiang on 10 October 2014 (3 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
13 October 2014Appointment of Mr Marcus Thomas Armes as a director on 28 September 2014 (3 pages)
13 October 2014Appointment of Mr Marcus Thomas Armes as a director on 28 September 2014 (3 pages)
7 October 2014Director's details changed for Jiang Nan on 25 September 2014 (3 pages)
7 October 2014Director's details changed for Jiang Nan on 25 September 2014 (3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)