This company is commonly known as Sicanta Flat Management Limited. The company was founded 37 years ago and was given the registration number 02060819. The firm's registered office is in DUNSTABLE. You can find them at 37 Dukes Court, The Mall, Dunstable, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SICANTA FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02060819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Dukes Court, The Mall, Dunstable, Bedfordshire, England, LU5 4HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Dukes Court, The Mall, Dunstable, United Kingdom, LU5 4HW | Secretary | 19 October 2020 | Active |
47 Dukes Court, The Mall, Dunstable, United Kingdom, LU5 4HW | Director | 08 March 2019 | Active |
37, Dukes Court, The Mall, Dunstable, England, LU5 4HW | Director | 28 June 2019 | Active |
65 Tennyson Avenue, Houghton Regis, England, LU5 5UG | Director | 05 June 2023 | Active |
37, Dukes Court, The Mall, Dunstable, England, LU5 4HW | Secretary | 01 October 2009 | Active |
40 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Secretary | 05 April 1998 | Active |
40 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Secretary | - | Active |
47 Dukes Court, The Mall, Dunstable, LU5 4HW | Secretary | 01 January 2006 | Active |
46 Dukes Court, The Mall, Dunstable, LU5 4HW | Secretary | - | Active |
39 Dukes Court, The Mall, Dunstable, United Kingdom, LU5 4HW | Director | 11 March 2019 | Active |
39 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 17 June 2007 | Active |
43 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Director | 06 May 2003 | Active |
16, Saffron Rise, Eaton Bray, Dunstable, LU6 2AY | Director | 17 June 2007 | Active |
40 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Director | 05 April 1998 | Active |
36 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Director | 05 April 1998 | Active |
36 Dukes Court, The Mall Kingsway, Dunstable, LU5 4HW | Director | - | Active |
45 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 01 April 2004 | Active |
45 Dukes Court The Mall, Dunstable, LU5 4HW | Director | - | Active |
45 Dukes Court The Mall, Dunstable, LU5 4HW | Director | - | Active |
44 Dukes Court The Mall, Kingsway, Dunstable, LU5 4HW | Director | 31 March 1994 | Active |
44 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 17 June 2007 | Active |
38 Dukes Court, The Mall, Dunstable, England, LU5 4HW | Director | 22 August 2020 | Active |
39 Dukes Court, The Mall, Dunstable, England, LU5 4HW | Director | 26 June 2011 | Active |
42 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 01 January 2006 | Active |
42 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 28 May 2001 | Active |
46 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | 01 January 2006 | Active |
46 Dukes Court, The Mall, Dunstable, LU5 4HW | Director | - | Active |
39, Dukes Court, The Mall, Dunstable, United Kingdom, LU5 4HW | Director | 22 March 2012 | Active |
Mr Ian Russell | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Dukes Court, The Mall, Dunstable, United Kingdom, LU5 4HW |
Nature of control | : |
|
Mr Michael Gordon Sear | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Dukes Court, Dunstable, England, LU5 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Officers | Appoint person secretary company with name date. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.