Company NameKeldon Flat Management Company Limited
DirectorsCheryl Harris and Damini Mehta
Company StatusActive
Company Number01589950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1981(42 years, 7 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 NameMiss Cheryl Harris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Damini Mehta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address80 Archery Close
Harrow
Middlesex
HA3 7RX
Secretary NameMr Stefan Clayton
StatusCurrent
Appointed01 April 2016(34 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Paul Louis Reginald Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleResearch Scientist
Correspondence Address69 Archery Close
Harrow
Middlesex
HA3 7RX
Secretary NameMr Das Chowdhury
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address77 Archery Close
Wealdstone
Harrow
Middlesex
HA3 7RX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed12 June 1994(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 2000)
RoleManager
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2001)
RoleManmaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameSusan Blyth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(22 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 August 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Archery Close
Harrow
Middlesex
HA3 7RX
Secretary NameJonathan Michael Cooper
NationalityBritish
StatusResigned
Appointed04 November 2004(23 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressWoodbury
64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,443
Cash£5,409
Current Liabilities£3,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

10 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 12 June 2016 no member list (3 pages)
17 May 2016Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to C/O Stefan Clayton Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Stefan Clayton as a secretary on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Jonathan Michael Cooper as a secretary on 31 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Appointment of Miss Cheryl Harris as a director on 9 September 2015 (2 pages)
13 October 2015Appointment of Ms Damini Mehta as a director on 9 September 2015 (2 pages)
13 October 2015Appointment of Miss Cheryl Harris as a director on 9 September 2015 (2 pages)
13 October 2015Appointment of Ms Damini Mehta as a director on 9 September 2015 (2 pages)
2 September 2015Termination of appointment of Susan Blyth as a director on 20 August 2015 (2 pages)
13 July 2015Secretary's details changed for Jonathan Michael Cooper on 6 May 2015 (1 page)
13 July 2015Annual return made up to 12 June 2015 no member list (3 pages)
13 July 2015Director's details changed for Susan Blyth on 6 May 2015 (2 pages)
13 July 2015Secretary's details changed for Jonathan Michael Cooper on 6 May 2015 (1 page)
13 July 2015Director's details changed for Susan Blyth on 6 May 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 12 June 2014 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 June 2013Annual return made up to 12 June 2013 (13 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 12 June 2012 (14 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 12 June 2011 (13 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 12 June 2010 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Annual return made up to 12/06/09 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Annual return made up to 12/06/08 (3 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Annual return made up to 12/06/07 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Annual return made up to 12/06/06 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Annual return made up to 12/06/05 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 16 warrior square southend on sea SS1 2WS (1 page)
7 December 2004Annual return made up to 12/06/04 (3 pages)
19 November 2004New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Annual return made up to 12/06/03 (3 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Annual return made up to 12/06/02 (3 pages)
14 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
27 June 2001Annual return made up to 12/06/01 (3 pages)
27 June 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Annual return made up to 12/06/00 (3 pages)
10 July 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
17 June 1999Annual return made up to 12/06/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex 553 9HK (1 page)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Annual return made up to 12/06/98 (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Annual return made up to 12/06/97 (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996New director appointed (1 page)
16 August 1996Annual return made up to 12/06/96 (4 pages)
16 August 1996Director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)