ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BR 146 Flats Ltd

BR 146 Flats Ltd is an active company incorporated on 13 November 2017 with the registered office located in Eastleigh, Hampshire. BR 146 Flats Ltd was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
11060173
Private limited company
Age
8 years
Incorporated 13 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 118 days
Dated 25 September 2024 (1 year 4 months ago)
Next confirmation dated 25 September 2025
Was due on 9 October 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (6 months remaining)
Contact
Address
12 Octavia Gardens
Eastleigh
SO53 2PX
England
Address changed on 15 Apr 2025 (9 months ago)
Previous address was 2a Bassett Green Drive Southampton SO16 3QH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Courier • British • Lives in England • Born in Feb 1992
Director • Courier • British • Lives in England • Born in Oct 1982
Mr Hardeep Singh Sahota
PSC • British • Lives in England • Born in Oct 1982
Mr Rocky Singh Sahota
PSC • British • Lives in England • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leigh Road (296) Eastleigh Management Limited
Hardeep Singh Sahota is a mutual person.
Active
HSMH Ltd
Hardeep Singh Sahota is a mutual person.
Active
Sin Free Foods Ltd
Rocky Singh Sahota is a mutual person.
Active
RS & RS Transport Ltd
Rocky Singh Sahota is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.99M
Increased by £126.46K (+7%)
Total Liabilities
-£1.94M
Increased by £122.91K (+7%)
Net Assets
£52.46K
Increased by £3.56K (+7%)
Debt Ratio (%)
97%
Decreased by 0.01% (-0%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Dec 2025
New Charge Registered
5 Months Ago on 22 Aug 2025
Registered Address Changed
9 Months Ago on 15 Apr 2025
Registered Address Changed
10 Months Ago on 1 Apr 2025
Mr Rocky Singh Sahota Details Changed
10 Months Ago on 28 Mar 2025
Mr Hardeep Singh Sahota Details Changed
10 Months Ago on 28 Mar 2025
Mr Rocky Singh Sahota (PSC) Details Changed
10 Months Ago on 28 Mar 2025
Mr Hardeep Singh Sahota (PSC) Details Changed
10 Months Ago on 28 Mar 2025
Registered Address Changed
10 Months Ago on 25 Mar 2025
Charge Satisfied
10 Months Ago on 20 Mar 2025
Get Credit Report
Discover BR 146 Flats Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 22 Dec 2025
Registration of charge 110601730015, created on 22 August 2025
Submitted on 26 Aug 2025
Change of details for Mr Hardeep Singh Sahota as a person with significant control on 28 March 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Rocky Singh Sahota on 28 March 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Hardeep Singh Sahota on 28 March 2025
Submitted on 15 Apr 2025
Change of details for Mr Rocky Singh Sahota as a person with significant control on 28 March 2025
Submitted on 15 Apr 2025
Registered office address changed from 2a Bassett Green Drive Southampton SO16 3QH England to 12 Octavia Gardens Eastleigh SO53 2PX on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 11 Tower Gardens Bassett Southampton SO16 7EL England to 2a Bassett Green Drive Southampton SO16 3QH on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 11 Tower Gardens Bassett Southampton SO16 7EL on 25 March 2025
Submitted on 25 Mar 2025
Satisfaction of charge 110601730006 in full
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year