UKBizDB.co.uk

DAXMORE FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Daxmore Flat Management Company Limited. The company was founded 41 years ago and was given the registration number 01662206. The firm's registered office is in NORTHWOOD. You can find them at 27 A Green Lane, , Northwood, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAXMORE FLAT MANAGEMENT COMPANY LIMITED
Company Number:01662206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 A Green Lane, Northwood, Middlesex, HA6 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 A, Green Lane, Northwood, England, HA6 2PX

Director13 March 2014Active
27 Marley Court, Berners Way, Wormley, EN10 6NL

Secretary12 July 1994Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 December 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary09 June 2000Active
54 New Road, Ware, SG12 7BY

Secretary13 February 2004Active
16 Warrior Square, Southend On Sea, SS1 2WS

Secretary04 November 1999Active
22a St Andrews Road, Shoeburyness, SS3 9HX

Secretary-Active
27 Friends Avenue, Cheshunt, EN8 8LX

Secretary23 March 2007Active
27 Marley Court, Berners Way, Broxbourne, EN10 6NL

Secretary01 April 2003Active
23a Fore Street, Hertford, SG14 1DJ

Director01 November 2005Active
29 Marley Court, Wormley, Broxbourne, EN10 6NL

Director01 April 2003Active
27 Marley Court, Berners Way, Wormley, EN10 6NL

Director12 July 1994Active
23 Marley Court, Berners Way, Broxbourne, EN10 6NL

Director18 August 1998Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director09 January 2002Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director09 June 2000Active
33 Marley Court, Berners Way, Wormley, EN10 6NL

Director12 July 1994Active
32 Marley Court, Berners Way Wormley, Broxbourne, EN10 6NL

Director21 March 1996Active
35 Marley Court, Berners Way Wormley, Broxbourne, EN10 6NL

Director12 July 1994Active
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX

Director31 July 1996Active
Menor House, The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX

Director11 December 2012Active
Menor House, The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX

Director15 September 2011Active
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX

Director-Active
27 Marley Court, Berners Way, Broxbourne, EN10 6NL

Director18 February 2004Active
Anchor Lane Nurseries, Anchor Lane, Abbess Roding, Ongar, United Kingdom, CM5 0JR

Corporate Director16 April 2008Active

People with Significant Control

Mr Alex Martin Loftus
Notified on:30 June 2016
Status:Active
Date of birth:October 1976
Nationality:Irish
Address:27 A, Green Lane, Northwood, HA6 2PX
Nature of control:
  • Significant influence or control

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 (7 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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-29Accounts

Change account reference date company current shortened.

Download
2022-07-30Accounts

Change account reference date company previous shortened.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2016-08-11Annual return

Annual return company with made up date no member list.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date no member list.

Download
2015-07-27Address

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

Download

Copyright © 2024. All rights reserved.