UKBizDB.co.uk

FLAT CARE (CRICKET) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 October 2015Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director19 February 2014Active
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

Secretary04 May 2005Active
230 Hutton Road, Shenfield, Brentwood, CM15 8PA

Secretary04 August 1995Active
17 Plume Avenue, Maldon, CM9 6LB

Secretary21 January 1998Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary22 September 2011Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary30 April 2013Active
Sutherland House 1759, London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary18 October 2010Active
53 The Limes, Ingatestone, CM4 0BG

Director-Active
44 Docklands Avenue, Ingatestone, CM4 9EQ

Director13 August 2002Active
Rosecroft 15 Church Road, Rivenhall, Witham, CM8 3PQ

Director19 March 1996Active
Fryerning Hall, Ingatestone, CM4 0NL

Director-Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Director19 February 2014Active
Sutherland House 1759, London Road, Leigh On Sea, England, SS9 2RZ

Director14 September 2004Active
51 The Limes, Ingatestone, CM4 0BG

Director23 March 1999Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 50 to 75 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 (6 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
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Address

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

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type dormant.

Download
2016-07-15Officers

Termination director company with name termination date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Officers

Appoint corporate secretary company with name date.

Download
2015-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.