UKBizDB.co.uk

POROL FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Porol Flat Management Company Limited. The company was founded 44 years ago and was given the registration number 01488277. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:POROL FLAT MANAGEMENT COMPANY LIMITED
Company Number:01488277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1980
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:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, 97, PO BOX, Somerton, United Kingdom, TA11 9BT

Secretary01 July 2022Active
11, High Street, Axbridge, England, BS26 2AF

Director10 December 2018Active
11, High Street, Axbridge, England, BS26 2AF

Director03 September 2010Active
11, High Street, Axbridge, England, BS26 2AF

Director04 October 2003Active
2 Wallington Square, Wallington, SM6 8RG

Secretary15 May 2007Active
12 Braithwaite Avenue, Romford, RM7 0DS

Secretary-Active
13 Vignoles Road, Romford, RM7 0DT

Secretary04 July 2002Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary05 October 2010Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary19 January 2003Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
48, High Street, New Malden, United Kingdom, KT3 4EZ

Corporate Secretary10 July 2008Active
133, St Georges Road, Hotwells, Bristol, United Kingdom, BS1 5UW

Corporate Secretary10 July 2008Active
15 Vignoles Road, Romford, RM7 0DT

Director24 May 2007Active
21 Vignoles Road, Romford, RM7 0DT

Director16 March 2002Active
14 Braithwaite Avenue, Romford, RM7 0DS

Director13 April 2004Active
31 Vignoles Road, Romford, RM7 0DT

Director24 June 1997Active
13 Vignoles Road, Romford, RM7 0DT

Director13 January 1994Active
25 Vignoles Road, Romford, RM7 0DT

Director-Active
7 Vignoles Road, Romford, RM7 0DT

Director-Active
The Old Bakery, The Mint Court, Rye, TN31 7EN

Director21 June 2001Active
1 Green Close, Epping Green, Epping, CM16 6PS

Director06 January 2006Active
37 Vignoles Road, Romford, RM7 0DT

Director-Active
Vignoles Road, Flat 1, Romford, RM7 0DT

Director-Active
1 Vignoles Road, Romford, RM7 0DT

Director14 September 1994Active
49 Vignoles Road, Romford, RM7 0DT

Director04 July 2002Active

People with Significant Control

Ms Lynne Catherine Martin
Notified on:01 January 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:C/O Andrews Leasehold Management, 13-15 High Street, Bristol, England, BS31 1DP
Nature of control:
  • Significant influence or control

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
2024-02-23Address

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

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

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

Download
2022-07-08Officers

Appoint person secretary company with name date.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-07-08Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Address

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

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.