This company is commonly known as Flat Care (old Mill) Limited. The company was founded 39 years ago and was given the registration number 01903057. 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 (OLD MILL) LIMITED |
---|---|---|
Company Number | : | 01903057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1985 |
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 December 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 14 September 2004 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 13 April 2016 | Active |
11 The Quorn, Ingatestone, CM4 9HE | Secretary | - | Active |
14 Banyard Way, Rochford, SS4 1UQ | Secretary | 03 February 2005 | Active |
230 Hutton Road, Shenfield, CM14 4XG | 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 | 01 February 2014 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 01 May 2013 | Active |
Sutherland House 1759, London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 18 October 2010 | Active |
Flat 5 49 High Street, Ingatestone, CM4 0AT | Director | 06 November 1995 | Active |
11 The Quorn, Ingatestone, CM4 9HE | Director | - | Active |
44 Docklands Avenue, Ingatestone, CM4 9EQ | Director | 01 November 2002 | Active |
Rosecroft 15 Church Road, Rivenhall, Witham, CM8 3PQ | Director | 19 March 1996 | Active |
Fryerning Hall, Ingatestone, CM4 0NL | Director | - | Active |
30 Park Drive, Ingatestone, CM4 9DT | Director | 30 March 2000 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 01 May 2013 | Active |
Ms Elizabeth Keeley | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Kristian Alexander Sullivan | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | 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 |
2016-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-30 | Officers | Appoint person director company with name date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.