UKBizDB.co.uk

CANDELL FLAT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Candell Flat Management Limited. The company was founded 24 years ago and was given the registration number 03782820. The firm's registered office is in POLEGATE. You can find them at Friston House, Dittons Business Park, Dittons Road, Polegate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANDELL FLAT MANAGEMENT LIMITED
Company Number:03782820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friston House, Dittons Business Park, Polegate, England, BN26 6HY

Corporate Secretary01 October 2020Active
Grey Habits, Friars Charm, Maple Walk, Cooden, United Kingdom, TN39 4SR

Director04 April 2013Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Director23 May 2007Active
6, Avard Crescent, Eastbourne, United Kingdom, BN20 8TU

Director04 April 2013Active
Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director17 April 2014Active
Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director24 May 2023Active
Flat 20 Pearl Court, Eastbourne, BN21 4AB

Secretary20 March 2000Active
100 South Street, Eastbourne, BN21 4QJ

Secretary24 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 June 1999Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary01 November 2006Active
15 Kenton Court, 45/47 Jevington Gardens, Eastbourne, BN21 4EH

Director20 March 2000Active
157 The Grove, Biggin Hill, Westerham, TN16 3UJ

Director19 May 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 June 1999Active
Flat 20 Pearl Court, Eastbourne, BN21 4AB

Director20 March 2000Active
6 Buxton Road, Eastbourne, BN20 7LA

Director20 March 2000Active
Flat 4, 9 Grove Hill Gardens, Tunbridge Wells, TN1 1SS

Director29 May 2006Active
14 Patrick Way, Aylesbury, HP21 9XH

Director27 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 June 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint corporate secretary company with name date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Address

Change registered office address company with date old address new address.

Download
2015-07-16Accounts

Accounts with accounts type total exemption full.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.