Company NamePolarfoss Flat Management Company Limited
Company StatusActive
Company Number01401521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1978(45 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSymon Sebastian Russell Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(27 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameAdam Riccio
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2006(27 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NamePatrick James Houghton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(37 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 July 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMary Caroline Nagle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleTeacher
Correspondence Address15 Foresters Close
Rags Lane Cheshunt
Waltham Cross
Hertfordshire
EN7 6TF
Director NameMr Christopher Frederick Smewing
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration2 days (resigned 30 September 1991)
RolePersonnel Officer
Correspondence Address2 Caversham Court
London
N11 1EZ
Director NameMiss Hazel Elizabeth Mammatt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1999)
RoleManager
Correspondence Address20 Caversham Court
London
N11 1EZ
Director NameMr Robert John Jacobs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1992)
RoleBank Official
Correspondence Address24 Caversham Court
London
N11 1EZ
Secretary NameMiss Hazel Elizabeth Mammatt
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1999)
RoleCompany Director
Correspondence Address20 Caversham Court
London
N11 1EZ
Director NameMr Keith John Vincent
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 1996)
RoleResearch Assistant
Correspondence Address19 Caversham Court
London
N11 1EZ
Director NameMr Rodney Agnelo Francis Fernandes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1996)
RoleJunior Admin Manager Morgan Grenfell Asset Managem
Correspondence Address6 Caversham Court
London
N11 1EZ
Director NameJohn McVicker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(13 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 1994)
RolePolice Constable
Correspondence Address8 Caversham Court
Brunswick Park Road
London
N11 1EZ
Director NameDiane McViker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(13 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 1994)
RoleCivil Servant
Correspondence Address8 Caversham Court
Brunswick Park Road
London
N11 1EZ
Director NamePatrick James Houghton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(17 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 July 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Caversham Court
Brunswick Park Road
London
N11 1EZ
Director NameMarc Rafael Cramer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 October 1997)
RoleSelf Employed
Correspondence Address12 Caversham Court
London
N11 1EZ
Director NamePaul Elgie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 October 2005)
RoleSelf Employed
Correspondence Address19 Caversham Court
Brunswick Park Road
London
N11 1EZ
Director NameDanielle Timson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2000)
RoleJewellery Designer
Correspondence Address12 Caversham Court
102 Brunswick Park Road
New Southgate London
N11 1EZ
Secretary NamePatrick James Houghton
NationalityBritish
StatusResigned
Appointed19 November 1999(21 years after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Caversham Court
Brunswick Park Road
London
N11 1EZ
Director NameBrian Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2005(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 2013)
RolePolice Officer
Correspondence Address15 Caversham Court
Brunswick Park Road New Southgate
London
N11 1EZ
Director NameDenise Margaret Wright
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 September 2015)
RoleAdministrator
Correspondence Address12 Caversham Court
102 Brunswick Park Road
London
N11 1EZ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed08 July 2008(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2013)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed08 July 2008(29 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2022)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£41,970
Net Worth£20,561
Cash£11,213
Current Liabilities£1,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023New class of members (2 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
5 July 2022Appointment of Barnard Cook London Ltd as a secretary on 1 July 2022 (2 pages)
5 July 2022Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 135 Bramley Road London N14 4UT on 5 July 2022 (1 page)
30 June 2022Termination of appointment of Crabtree Pm Limited as a secretary on 30 June 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
18 June 2020Termination of appointment of Patrick James Houghton as a director on 17 June 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 January 2018Director's details changed for Adam Riccio on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Symon Sebastian Russell Jones on 12 January 2018 (2 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
19 January 2016Appointment of Patrick James Houghton as a director on 13 January 2016 (2 pages)
19 January 2016Appointment of Patrick James Houghton as a director on 13 January 2016 (2 pages)
18 January 2016Termination of appointment of Kelly Hobbs as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Kelly Hobbs as a secretary on 18 January 2016 (1 page)
17 September 2015Termination of appointment of Denise Margaret Wright as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Denise Margaret Wright as a director on 17 September 2015 (1 page)
11 September 2015Annual return made up to 6 September 2015 no member list (5 pages)
11 September 2015Annual return made up to 6 September 2015 no member list (5 pages)
11 September 2015Annual return made up to 6 September 2015 no member list (5 pages)
24 February 2015Full accounts made up to 30 June 2014 (11 pages)
24 February 2015Full accounts made up to 30 June 2014 (11 pages)
19 January 2015Termination of appointment of Ghanashyam Master as a director on 15 July 2013 (1 page)
19 January 2015Termination of appointment of Ghanashyam Master as a director on 15 July 2013 (1 page)
10 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
10 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
10 September 2014Annual return made up to 6 September 2014 no member list (6 pages)
16 January 2014Full accounts made up to 30 June 2013 (11 pages)
16 January 2014Full accounts made up to 30 June 2013 (11 pages)
18 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
18 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
18 September 2013Annual return made up to 6 September 2013 no member list (6 pages)
4 September 2013Termination of appointment of Brian Jones as a director (1 page)
4 September 2013Termination of appointment of Brian Jones as a director (1 page)
9 April 2013Full accounts made up to 30 June 2012 (11 pages)
9 April 2013Full accounts made up to 30 June 2012 (11 pages)
12 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
12 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
12 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
10 October 2011Appointment of Ghanashyam Master as a director (3 pages)
10 October 2011Appointment of Ghanashyam Master as a director (3 pages)
6 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
6 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
6 October 2011Annual return made up to 6 September 2011 no member list (6 pages)
6 September 2011Full accounts made up to 30 June 2011 (11 pages)
6 September 2011Full accounts made up to 30 June 2011 (11 pages)
25 March 2011Termination of appointment of Terence White as a secretary (2 pages)
25 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
25 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
25 March 2011Termination of appointment of Terence White as a secretary (2 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 6 September 2010 no member list (6 pages)
7 October 2010Annual return made up to 6 September 2010 no member list (6 pages)
7 October 2010Annual return made up to 6 September 2010 no member list (6 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 October 2009Annual return made up to 6 September 2009 (6 pages)
8 October 2009Annual return made up to 6 September 2009 (6 pages)
8 October 2009Annual return made up to 6 September 2009 (6 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 December 2008Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
5 December 2008Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
5 December 2008Annual return made up to 04/10/08 (8 pages)
5 December 2008Annual return made up to 04/10/08 (8 pages)
24 July 2008Appointment terminate, director and secretary patrick james houghton logged form (1 page)
24 July 2008Appointment terminate, director and secretary patrick james houghton logged form (1 page)
22 July 2008Registered office changed on 22/07/2008 from 17 caversham court 102 brunswick park road london N11 1EZ (1 page)
22 July 2008Secretary appointed crabtree property management LIMITED (2 pages)
22 July 2008Secretary appointed terence robert white (2 pages)
22 July 2008Secretary appointed crabtree property management LIMITED (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 17 caversham court 102 brunswick park road london N11 1EZ (1 page)
22 July 2008Secretary appointed terence robert white (2 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 September 2007Annual return made up to 06/09/07 (5 pages)
20 September 2007Annual return made up to 06/09/07 (5 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Annual return made up to 06/09/06 (4 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Annual return made up to 06/09/06 (4 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
14 September 2005Annual return made up to 06/09/05 (4 pages)
14 September 2005Annual return made up to 06/09/05 (4 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 September 2004Annual return made up to 19/09/04 (4 pages)
24 September 2004Annual return made up to 19/09/04 (4 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 September 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 September 2002Annual return made up to 19/09/02 (4 pages)
23 September 2002Annual return made up to 19/09/02 (4 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2001Full accounts made up to 30 June 2000 (9 pages)
23 February 2001Full accounts made up to 30 June 2000 (9 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
15 September 2000Annual return made up to 19/09/00 (4 pages)
15 September 2000Annual return made up to 19/09/00 (4 pages)
16 December 1999Registered office changed on 16/12/99 from: 20 caversham court brunswick park road london N11 1EZ (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 20 caversham court brunswick park road london N11 1EZ (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 December 1999Full accounts made up to 30 June 1999 (9 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
12 October 1999Annual return made up to 19/09/99 (4 pages)
12 October 1999Annual return made up to 19/09/99 (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
6 October 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
5 November 1997Full accounts made up to 30 June 1997 (9 pages)
5 November 1997Full accounts made up to 30 June 1997 (9 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
9 October 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1996Annual return made up to 19/09/96 (4 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Annual return made up to 19/09/96 (4 pages)
18 October 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 30 June 1996 (7 pages)
8 October 1996Full accounts made up to 30 June 1996 (7 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 30 June 1995 (8 pages)
20 October 1995Full accounts made up to 30 June 1995 (8 pages)
21 September 1995Annual return made up to 19/09/95 (4 pages)
21 September 1995Annual return made up to 19/09/95 (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 November 1978Incorporation (20 pages)
23 November 1978Incorporation (20 pages)