FLODRIVE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
FLODRIVE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
68 Grafton Way London W1T 5DS United Kingdom
Full company profile for FLODRIVE PROPERTIES LIMITED (03541557), an active company based in London, United Kingdom. Incorporated 7 Apr 1998. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2023)
Cash in Bank
£466.72k
Net Assets
-£6.56M
Total Liabilities
£26.57M
Turnover
N/A
Employees
N/A
Debt Ratio
133%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Menashi Khalastchi | Director | British | United Kingdom | 24 Jan 2000 | Active |
| Frank Khalastchi | Director | British | United Kingdom | 20 Jul 1999 | Active |
| Peter Salim David Khalastchi | Director | British | United Kingdom | 24 Jan 2000 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Flodrive Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Pump House Restaurant, Houghall Farm Lane, Houghall, Durham (DH1 3PJ) COUNTY DURHAM | Leasehold | £250,000 | 17 Aug 2016 |
Airedale Heifer Carvery, Bradford Road, Sandbeds, Keighley (BD20 5LY) BRADFORD | Freehold | - | 17 Aug 2016 |
The River Bar, The Broadway, Maidstone (ME16 8PB) MAIDSTONE | Leasehold | - | 7 Jul 2015 |
8 Thames Street, Kingston Upon Thames (KT1 1PE) KINGSTON UPON THAMES | Freehold | - | 1 Jul 2015 |
6 Thames Street, Kingston Upon Thames (KT1 1PE) KINGSTON UPON THAMES | Freehold | £850,000 | 1 Jul 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-07 with no updates | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 2024-04-30 | |
| 23 Jul 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Jul 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Jul 2024 | Resolution | Resolutions |
Confirmation statement made on 2025-04-07 with no updates
Annual accounts made up to 2024-04-30
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 2025-04-07 with no updates
12 months ago on 22 Apr 2025
Annual accounts made up to 2024-04-30
1 years ago on 16 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 23 Jul 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 11 Jul 2024
Resolutions
1 years ago on 4 Jul 2024
