This company is commonly known as Fama Flat Management Limited. The company was founded 31 years ago and was given the registration number 02763558. The firm's registered office is in CATERHAM. You can find them at 34 Croydon Road, , Caterham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | FAMA FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02763558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Croydon Road, Caterham, Surrey, England, CR3 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Croydon Road, Caterham, England, CR3 6QB | Director | 10 November 2012 | Active |
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ | Director | 19 January 2000 | Active |
34, Croydon Road, Caterham, England, CR3 6QB | Director | 11 November 2021 | Active |
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ | Director | 29 July 1996 | Active |
34, Croydon Road, Caterham, England, CR3 6QB | Director | 10 September 2012 | Active |
120 High Street, Penge, London, SE20 7EZ | Secretary | 20 May 1998 | Active |
Flat 1, 102 Crystal Palace Park Road, London, SE26 6UP | Secretary | 06 July 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 November 1992 | Active |
153, Stafford Road, Wallington, United Kingdom, SM6 9BN | Corporate Secretary | 01 July 2012 | Active |
16 The Drive, Beckenham, BR3 1EQ | Director | 06 July 1993 | Active |
16 The Drive, Beckenham, BR3 1EQ | Director | 06 July 1993 | Active |
114 Reading Road, Farnborough, GU14 6UG | Director | 06 July 1993 | Active |
114 Reading Road, Farnborough, GU14 6UG | Director | 06 July 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 November 1992 | Active |
16 - 20 Bush House, Bush Fair, Harlow, CM18 6NS | Director | 06 July 1993 | Active |
Flat 6 102 Crystal Palace, Park Road, London, SE26 6UP | Director | 06 July 1993 | Active |
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ | Director | 20 October 1999 | Active |
Flat 2, 102 Crystal Palace Park Road, London, SE26 6UP | Director | 25 September 2006 | Active |
Flat 1, 102 Crystal Palace Park Road, London, SE26 6UP | Director | 06 July 1993 | Active |
102 Crystal Palace Park Road, London, SE26 6UP | Director | 20 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 November 1992 | Active |
Mr David Frederick Oxlade | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Croydon Road, Caterham, England, CR3 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Termination secretary company with name termination date. | Download |
2017-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.