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.
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 | : |
|
Registered Address | : | 38 Oakley Street, London, SW3 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Oakley Street, London, SW3 5HA | Director | 20 January 2013 | Active |
38 Oakley Street, London, SW3 5HA | Director | 08 January 2018 | Active |
38 Oakley Street, London, SW3 5HA | Director | 14 October 2006 | Active |
38, Oakley Street, London, United Kingdom, SW3 5HA | Director | 10 July 2011 | Active |
38 Oakley Street, London, SW3 5HA | Director | 08 January 2018 | Active |
38 Oakley Street, London, SW3 5HA | Secretary | 06 December 2000 | Active |
38 Oakley Street, London, SW3 5HA | Secretary | 22 August 1994 | Active |
38 Oakley Street, London, SW3 5HA | Secretary | 09 April 1999 | Active |
38 Oakley Street, London, SW3 5HA | Secretary | 07 November 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 September 1991 | Active |
38 Oakley Street, London, SW3 5HA | Director | 05 December 2000 | Active |
38 Oakley Street, London, SW3 5HA | Director | 28 January 2016 | Active |
38 Oakley Street, London, SW3 5HA | Director | 03 October 1992 | Active |
38 Oakley Street, Chelsea, London, SW3 5HA | Director | 03 December 1993 | Active |
38a Oakley Street, London, SW3 5HA | Director | 30 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 September 1991 | Active |
38 Oakley Street, London, SW3 5HA | Director | 12 February 2007 | Active |
123a Queens Gate, London, SW7 5LJ | Director | 07 November 1991 | Active |
113 Beaufort Mansions, Beaufort Street, London, SW3 5AE | Director | 07 November 1991 | Active |
38 Oakley Street, London, SW3 5HA | Director | 07 November 1991 | Active |
38 Oakley Street First Floor Flat, Chelsea, London, SW3 5HA | Director | 16 February 2007 | Active |
38 Oakley Street, London, SW3 5HA | Director | 30 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.