UKBizDB.co.uk

THE FLAT MANAGERS LIMITED

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

This company is commonly known as The Flat Managers Limited. The company was founded 21 years ago and was given the registration number 04593805. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE FLAT MANAGERS LIMITED
Company Number:04593805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Secretary28 April 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 April 2014Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director28 April 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Brookside Cottage, Yardbridge, Longdon, Tewkesbury, GL20 6AX

Secretary19 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 2002Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
Brookside Cottage, Yardbridge, Longdon, Tewkesbury, GL20 6AX

Director19 November 2002Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 April 2014Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 April 2014Active
Brookside Cottage, Yardbridge, Longdon, Tewkesbury, GL20 6AX

Director19 November 2002Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active

People with Significant Control

Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Address

Change sail address company with old address new address.

Download
2017-11-20Address

Move registers to sail company with new address.

Download
2017-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.