This company is commonly known as Flat Care (cricket) Limited. The company was founded 48 years ago and was given the registration number 01218035. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | FLAT CARE (CRICKET) LIMITED |
---|---|---|
Company Number | : | 01218035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 October 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 19 February 2014 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | - | Active |
11 The Quorn, Ingatestone, CM4 9HE | Secretary | - | Active |
14 Banyard Way, Rochford, SS4 1UQ | Secretary | 04 May 2005 | Active |
230 Hutton Road, Shenfield, Brentwood, CM15 8PA | Secretary | 04 August 1995 | Active |
17 Plume Avenue, Maldon, CM9 6LB | Secretary | 21 January 1998 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 22 September 2011 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 30 April 2013 | Active |
Sutherland House 1759, London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 18 October 2010 | Active |
53 The Limes, Ingatestone, CM4 0BG | Director | - | Active |
44 Docklands Avenue, Ingatestone, CM4 9EQ | Director | 13 August 2002 | Active |
Rosecroft 15 Church Road, Rivenhall, Witham, CM8 3PQ | Director | 19 March 1996 | Active |
Fryerning Hall, Ingatestone, CM4 0NL | Director | - | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 19 February 2014 | Active |
Sutherland House 1759, London Road, Leigh On Sea, England, SS9 2RZ | Director | 14 September 2004 | Active |
51 The Limes, Ingatestone, CM4 0BG | Director | 23 March 1999 | Active |
Mr Michael Edward Kendall | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Andrew Jones | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Officers | Appoint corporate secretary company with name date. | Download |
2015-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.