UKBizDB.co.uk

FLATCROWN LIMITED

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

This company is commonly known as Flatcrown Limited. The company was founded 32 years ago and was given the registration number 02648645. The firm's registered office is in . You can find them at 38 Oakley Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLATCROWN LIMITED
Company Number:02648645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Oakley Street, London, SW3 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Oakley Street, London, SW3 5HA

Director20 January 2013Active
38 Oakley Street, London, SW3 5HA

Director08 January 2018Active
38 Oakley Street, London, SW3 5HA

Director14 October 2006Active
38, Oakley Street, London, United Kingdom, SW3 5HA

Director10 July 2011Active
38 Oakley Street, London, SW3 5HA

Director08 January 2018Active
38 Oakley Street, London, SW3 5HA

Secretary06 December 2000Active
38 Oakley Street, London, SW3 5HA

Secretary22 August 1994Active
38 Oakley Street, London, SW3 5HA

Secretary09 April 1999Active
38 Oakley Street, London, SW3 5HA

Secretary07 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 September 1991Active
38 Oakley Street, London, SW3 5HA

Director05 December 2000Active
38 Oakley Street, London, SW3 5HA

Director28 January 2016Active
38 Oakley Street, London, SW3 5HA

Director03 October 1992Active
38 Oakley Street, Chelsea, London, SW3 5HA

Director03 December 1993Active
38a Oakley Street, London, SW3 5HA

Director30 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 September 1991Active
38 Oakley Street, London, SW3 5HA

Director12 February 2007Active
123a Queens Gate, London, SW7 5LJ

Director07 November 1991Active
113 Beaufort Mansions, Beaufort Street, London, SW3 5AE

Director07 November 1991Active
38 Oakley Street, London, SW3 5HA

Director07 November 1991Active
38 Oakley Street First Floor Flat, Chelsea, London, SW3 5HA

Director16 February 2007Active
38 Oakley Street, London, SW3 5HA

Director30 August 1994Active

People with Significant Control

Naomi Louise Ewart-Simcock
Notified on:08 January 2018
Status:Active
Date of birth:July 1978
Nationality:British
Address:38 Oakley Street, SW3 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ewart Simcock
Notified on:08 January 2018
Status:Active
Date of birth:October 1973
Nationality:British
Address:38 Oakley Street, SW3 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Estate Of John Crowell
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Oakley Street, London, England, SW3 5HA
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.