UKBizDB.co.uk

EASY STREET FLAT MANAGEMENT LIMITED

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

This company is commonly known as Easy Street Flat Management Limited. The company was founded 32 years ago and was given the registration number 02677507. The firm's registered office is in BIRCHINGTON THANET. You can find them at Flat 3, 140 Minnis Road, Birchington Thanet, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EASY STREET FLAT MANAGEMENT LIMITED
Company Number:02677507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 3, 140 Minnis Road, Birchington Thanet, Kent, CT7 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 140 Minnis Road, Birchington, England, CT7 9QB

Secretary23 February 2024Active
Flat1, Flat 1, 140 Minnis Road, Birchington, England, CT7 9QB

Director23 February 2024Active
140 Minnis Road, Birchington, CT7 9QB

Secretary06 March 1998Active
6 Salem Road, London, W2 4BU

Secretary30 November 1999Active
Flat 3, 140 Minnis Road, Birchinston, CT7 9QB

Secretary18 October 2006Active
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB

Secretary28 September 2022Active
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB

Secretary26 June 2016Active
23 Epple Bay Road, Birchington, CT7 9EN

Secretary23 January 1992Active
Flat 2, 140 Minnis Road, Minnis Bay, CT7 9QB

Secretary03 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 January 1992Active
140 Minnis Road, Birchington, CT7 9QB

Director23 January 1992Active
140 Minnis Road, Birchington, CT7 9QB

Director23 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 January 1992Active
Flat 3, 140 Minnis Road, Birchinston, CT7 9QB

Director18 October 2006Active
Flat 4, 140 Minnis Road, Birchington, CT7 9QB

Director18 October 2006Active
Flat 2, 140 Minnis Road, Birchington, CT7 9QB

Director19 October 2002Active
83 Walsby Drive, Kemsley, Sittingbourne, ME10 2TT

Director14 January 2000Active
140 Minnis Road, Birchington, CT7 9QB

Director23 January 1992Active
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB

Director26 June 2016Active
140, 3/140, Minnis Road, Birchington, England, CT7 9QB

Director10 May 2016Active
140 Minnis Road, Birchington, CT7 9QB

Director23 January 1992Active
35a, Bishopos Road, London, England, SW6 7AP

Director01 November 2022Active
2, Trinity Place, Margate, United Kingdom,

Director08 January 2016Active
Flat 3, 140 Minnis Road, Birchington, CT7 9QB

Director23 January 1992Active
Flat 2, 140 Minnis Road, Minnis Bay, CT7 9QB

Director03 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 January 1992Active

People with Significant Control

Mr Harry Quinlan
Notified on:23 February 2024
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Flat 1, 140 Minnis Road, Birchington, England, CT7 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Murdoch Shaw
Notified on:26 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:140 Flat 3, Minnis Road, Birchington, England, CT7 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person secretary company with name date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Accounts

Accounts with accounts type dormant.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.