UKBizDB.co.uk

FLITCH ESTATE MANAGEMENT CO. LIMITED

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

This company is commonly known as Flitch Estate Management Co. Limited. The company was founded 27 years ago and was given the registration number 03245145. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLITCH ESTATE MANAGEMENT CO. LIMITED
Company Number:03245145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Corporate Secretary13 August 2015Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director02 December 2013Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director26 June 2006Active
5, Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR

Director13 January 2015Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director13 March 2002Active
5, Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR

Director14 September 2015Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director23 June 2004Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director25 June 2007Active
5, Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR

Director09 November 2015Active
10 Station Road, Foxton, Cambridge, CB22 6SA

Secretary03 September 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 September 1996Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Corporate Secretary21 October 2010Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director25 June 2007Active
1 Queen's Road, Lexden, Colchester, CO3 3NZ

Director03 September 1996Active
5, Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director19 September 2005Active
2 The Maltings, Great Dunmow, CM6 1BY

Director03 September 1996Active
1 Cypress Court, Great Dunmow, CM6 1ZA

Director13 March 2002Active
21 Chapel Hill, Stansted, CM24 8AB

Director13 March 2002Active
5 Eastcliff, Felixstowe, IP11 9TA

Director23 June 2004Active
Medlars, Bran End, Stebbing, CM6 3RT

Director13 March 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Capital allotment shares.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-08-31Officers

Appoint corporate secretary company with name date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Officers

Appoint person director company with name date.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.