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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friston House, Dittons Business Park, Polegate, England, BN26 6HY | Corporate Secretary | 01 October 2020 | Active |
Grey Habits, Friars Charm, Maple Walk, Cooden, United Kingdom, TN39 4SR | Director | 04 April 2013 | Active |
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP | Director | 23 May 2007 | Active |
6, Avard Crescent, Eastbourne, United Kingdom, BN20 8TU | Director | 04 April 2013 | Active |
Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY | Director | 17 April 2014 | Active |
Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY | Director | 24 May 2023 | Active |
Flat 20 Pearl Court, Eastbourne, BN21 4AB | Secretary | 20 March 2000 | Active |
100 South Street, Eastbourne, BN21 4QJ | Secretary | 24 June 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 June 1999 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 01 November 2006 | Active |
15 Kenton Court, 45/47 Jevington Gardens, Eastbourne, BN21 4EH | Director | 20 March 2000 | Active |
157 The Grove, Biggin Hill, Westerham, TN16 3UJ | Director | 19 May 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 June 1999 | Active |
Flat 20 Pearl Court, Eastbourne, BN21 4AB | Director | 20 March 2000 | Active |
6 Buxton Road, Eastbourne, BN20 7LA | Director | 20 March 2000 | Active |
Flat 4, 9 Grove Hill Gardens, Tunbridge Wells, TN1 1SS | Director | 29 May 2006 | Active |
14 Patrick Way, Aylesbury, HP21 9XH | Director | 27 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Address | Change registered office address company with date old address new address. | Download |
2015-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.