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.
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 | : |
|
Registered Address | : | Flat 3, 140 Minnis Road, Birchington Thanet, Kent, CT7 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 140 Minnis Road, Birchington, England, CT7 9QB | Secretary | 23 February 2024 | Active |
Flat1, Flat 1, 140 Minnis Road, Birchington, England, CT7 9QB | Director | 23 February 2024 | Active |
140 Minnis Road, Birchington, CT7 9QB | Secretary | 06 March 1998 | Active |
6 Salem Road, London, W2 4BU | Secretary | 30 November 1999 | Active |
Flat 3, 140 Minnis Road, Birchinston, CT7 9QB | Secretary | 18 October 2006 | Active |
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB | Secretary | 28 September 2022 | Active |
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB | Secretary | 26 June 2016 | Active |
23 Epple Bay Road, Birchington, CT7 9EN | Secretary | 23 January 1992 | Active |
Flat 2, 140 Minnis Road, Minnis Bay, CT7 9QB | Secretary | 03 May 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 January 1992 | Active |
140 Minnis Road, Birchington, CT7 9QB | Director | 23 January 1992 | Active |
140 Minnis Road, Birchington, CT7 9QB | Director | 23 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 January 1992 | Active |
Flat 3, 140 Minnis Road, Birchinston, CT7 9QB | Director | 18 October 2006 | Active |
Flat 4, 140 Minnis Road, Birchington, CT7 9QB | Director | 18 October 2006 | Active |
Flat 2, 140 Minnis Road, Birchington, CT7 9QB | Director | 19 October 2002 | Active |
83 Walsby Drive, Kemsley, Sittingbourne, ME10 2TT | Director | 14 January 2000 | Active |
140 Minnis Road, Birchington, CT7 9QB | Director | 23 January 1992 | Active |
Flat 3, 140 Minnis Road, Birchington Thanet, CT7 9QB | Director | 26 June 2016 | Active |
140, 3/140, Minnis Road, Birchington, England, CT7 9QB | Director | 10 May 2016 | Active |
140 Minnis Road, Birchington, CT7 9QB | Director | 23 January 1992 | Active |
35a, Bishopos Road, London, England, SW6 7AP | Director | 01 November 2022 | Active |
2, Trinity Place, Margate, United Kingdom, | Director | 08 January 2016 | Active |
Flat 3, 140 Minnis Road, Birchington, CT7 9QB | Director | 23 January 1992 | Active |
Flat 2, 140 Minnis Road, Minnis Bay, CT7 9QB | Director | 03 May 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 January 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Appoint person secretary company with name date. | Download |
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.