UKBizDB.co.uk

T.P. FLAT SERVICES (2) LIMITED

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

This company is commonly known as T.p. Flat Services (2) Limited. The company was founded 46 years ago and was given the registration number 01321202. The firm's registered office is in LEIGH-ON-SEA. You can find them at Sutherland House, 1759 London Road, Leigh-on-sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:T.P. FLAT SERVICES (2) LIMITED
Company Number:01321202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sutherland House, 1759 London Road, Leigh-on-sea, Essex, England, SS9 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary01 January 2019Active
12 The Colts, Thorley, Bishops Stortford, CM23 4DL

Director-Active
29 The Colts, Thorley, Bishops Stortford, CM23 4DL

Director-Active
8 The Colts, Bishops Stortford, CM23 4DL

Secretary07 September 2000Active
26, Ellenborough Close, Bishop's Stortford, England, CM23 4HS

Secretary18 December 2012Active
24 The Colts, Bishops Stortford, CM23 4DL

Secretary-Active
11 The Colts, Bishops Stortford, CM23 4DL

Secretary11 December 1991Active
25 Waterside Place, Sheering Lower Road, Sawbridgeworth, CM21 9RF

Secretary11 June 1998Active
16 The Colts, Bishops Stortford, CM23 4DL

Secretary01 January 1995Active
16 The Colts, Bishops Stortford, CM23 4DL

Secretary22 March 2000Active
22 The Colts, Bishops Stortford, CM23 4DL

Secretary06 December 1995Active
1 Parc Studios, King Street, Bishops Stortford, CM23 2NB

Corporate Secretary03 May 2007Active
8 The Colts, Bishops Stortford, CM23 4DL

Director03 May 2007Active
16 The Colts, Thorley Park, Bishops Stortford, CM23 4DL

Director12 January 2005Active
19 The Colts, Thorley, Bishops Stortford, CM23 4DL

Director01 December 1993Active
3 Deben Avenue, St Ives, Huntingdon, PE17 6FQ

Director-Active
26, Ellenborough Close, Bishop's Stortford, CM23 4HS

Director28 May 2015Active
28 The Colts, Bishops Stortford, CM23 4DL

Director14 April 1999Active
24 The Colts, Bishops Stortford, CM23 4DL

Director-Active
28 The Colts, Bishops Stortford, CM23 4DL

Director09 December 1992Active
25 The Colts, Thorley, Bishops Stortford, CM23 4DL

Director11 June 1998Active
25 The Colts, Thorley, Bishops Stortford, CM23 4DL

Director-Active
Sutherland House, 1759 London Road, Leigh-On-Sea, England, SS9 2RZ

Director10 November 2017Active
15, The Colts, Thorley, Bishops Stortford, CM23 4DL

Director06 October 2008Active

People with Significant Control

Mr John Milington
Notified on:01 December 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh-On-Sea, England, SS9 2RZ
Nature of control:
  • Significant influence or control
Mr Peter Hatton
Notified on:01 December 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh-On-Sea, England, SS9 2RZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Address

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

Download
2019-01-04Officers

Appoint corporate secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Appoint person director company with name date.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.