UKBizDB.co.uk

FAMA FLAT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Croydon Road, Caterham, Surrey, England, CR3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Croydon Road, Caterham, England, CR3 6QB

Director10 November 2012Active
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ

Director19 January 2000Active
34, Croydon Road, Caterham, England, CR3 6QB

Director11 November 2021Active
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ

Director29 July 1996Active
34, Croydon Road, Caterham, England, CR3 6QB

Director10 September 2012Active
120 High Street, Penge, London, SE20 7EZ

Secretary20 May 1998Active
Flat 1, 102 Crystal Palace Park Road, London, SE26 6UP

Secretary06 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 November 1992Active
153, Stafford Road, Wallington, United Kingdom, SM6 9BN

Corporate Secretary01 July 2012Active
16 The Drive, Beckenham, BR3 1EQ

Director06 July 1993Active
16 The Drive, Beckenham, BR3 1EQ

Director06 July 1993Active
114 Reading Road, Farnborough, GU14 6UG

Director06 July 1993Active
114 Reading Road, Farnborough, GU14 6UG

Director06 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 November 1992Active
16 - 20 Bush House, Bush Fair, Harlow, CM18 6NS

Director06 July 1993Active
Flat 6 102 Crystal Palace, Park Road, London, SE26 6UP

Director06 July 1993Active
Airport House (Suite 9), Purley Way, Croydon, England, CR0 0XZ

Director20 October 1999Active
Flat 2, 102 Crystal Palace Park Road, London, SE26 6UP

Director25 September 2006Active
Flat 1, 102 Crystal Palace Park Road, London, SE26 6UP

Director06 July 1993Active
102 Crystal Palace Park Road, London, SE26 6UP

Director20 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 November 1992Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

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

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Officers

Change person director company with change date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-20Address

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

Download

Copyright © 2024. All rights reserved.