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.
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 | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, 97, PO BOX, Somerton, United Kingdom, TA11 9BT | Secretary | 01 July 2022 | Active |
11, High Street, Axbridge, England, BS26 2AF | Director | 10 December 2018 | Active |
11, High Street, Axbridge, England, BS26 2AF | Director | 03 September 2010 | Active |
11, High Street, Axbridge, England, BS26 2AF | Director | 04 October 2003 | Active |
2 Wallington Square, Wallington, SM6 8RG | Secretary | 15 May 2007 | Active |
12 Braithwaite Avenue, Romford, RM7 0DS | Secretary | - | Active |
13 Vignoles Road, Romford, RM7 0DT | Secretary | 04 July 2002 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Secretary | 05 October 2010 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 19 January 2003 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
48, High Street, New Malden, United Kingdom, KT3 4EZ | Corporate Secretary | 10 July 2008 | Active |
133, St Georges Road, Hotwells, Bristol, United Kingdom, BS1 5UW | Corporate Secretary | 10 July 2008 | Active |
15 Vignoles Road, Romford, RM7 0DT | Director | 24 May 2007 | Active |
21 Vignoles Road, Romford, RM7 0DT | Director | 16 March 2002 | Active |
14 Braithwaite Avenue, Romford, RM7 0DS | Director | 13 April 2004 | Active |
31 Vignoles Road, Romford, RM7 0DT | Director | 24 June 1997 | Active |
13 Vignoles Road, Romford, RM7 0DT | Director | 13 January 1994 | Active |
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 | Director | 21 June 2001 | Active |
1 Green Close, Epping Green, Epping, CM16 6PS | Director | 06 January 2006 | Active |
37 Vignoles Road, Romford, RM7 0DT | Director | - | Active |
Vignoles Road, Flat 1, Romford, RM7 0DT | Director | - | Active |
1 Vignoles Road, Romford, RM7 0DT | Director | 14 September 1994 | Active |
49 Vignoles Road, Romford, RM7 0DT | Director | 04 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Officers | Appoint person secretary company with name date. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.