Company Name19 To 33 Church Lane Flat Management Company Limited
DirectorSusan Clare Nethersole
Company StatusActive
Company Number01658077
CategoryPrivate Limited Company
Incorporation Date12 August 1982(41 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 NameSusan Clare Nethersole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 February 2018(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMrs Eugenia Valentine
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleRetired
Correspondence AddressFlat 23 Church Lane
Rickmansworth
Hertfordshire
WD3 2PS
Secretary NameJan Flaszynski
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PS
Director NameDouglas Mackenzie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2001)
RolePolice Constable
Correspondence Address31 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2PS
Director NameJan Flaszynski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 October 2015)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PS
Secretary NameDouglas Mackenzie
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2001)
RolePolice Constable
Correspondence Address31 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2PS
Director NameEvelyn June Holliman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(18 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PS
Secretary NameEvelyn June Holliman
NationalityBritish
StatusResigned
Appointed18 May 2001(18 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PS
Director NameMr Alan Simmonds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 November 2023)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameSusan Claire Nethersole
NationalityBritish
StatusResigned
Appointed01 July 2014(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2018)
RoleCompany Director
Correspondence Address85 Valley Road
Rickmansworth
Hertfordshire
WD3 4BL

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Simmonds
12.50%
Ordinary
2 at £1Edward Gerald Wiseman
12.50%
Ordinary
2 at £1Jan Flaszynski
12.50%
Ordinary
2 at £1John Nethersole
12.50%
Ordinary
2 at £1Lesley Jean Peers
12.50%
Ordinary
2 at £1Mr Daniel Paul Wiseman
12.50%
Ordinary
2 at £1Mrs Evelyn Holliman
12.50%
Ordinary
2 at £1Samantha Lakeman
12.50%
Ordinary

Financials

Year2014
Turnover£5,760
Net Worth£3,034
Cash£1,662
Current Liabilities£273

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 2 weeks ago)
Next Return Due20 June 2024 (3 months from now)

Filing History

23 November 2023Termination of appointment of Alan Simmonds as a director on 21 November 2023 (1 page)
4 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
8 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page)
8 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 March 2021Registered office address changed from First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 (1 page)
1 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Director's details changed for Susan Clare Nethersole on 1 December 2017 (2 pages)
11 July 2018Cessation of Alan Simmonds as a person with significant control on 1 December 2017 (1 page)
11 July 2018Notification of a person with significant control statement (2 pages)
11 July 2018Director's details changed for Mr Alan Simmonds on 1 December 2017 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
16 February 2018Termination of appointment of Susan Claire Nethersole as a secretary on 16 February 2018 (1 page)
16 February 2018Registered office address changed from 2 High Road Eastcote Pinner Middlesex HA5 2EW to First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 16 February 2018 (1 page)
16 February 2018Appointment of Amber Company Secretaries Limited as a secretary on 16 February 2018 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16
(6 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
4 November 2015Termination of appointment of Jan Flaszynski as a director on 16 October 2015 (4 pages)
4 November 2015Termination of appointment of Jan Flaszynski as a director on 16 October 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 16
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 16
(7 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages)
17 July 2014Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages)
17 July 2014Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages)
17 July 2014Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages)
17 July 2014Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages)
17 July 2014Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages)
17 July 2014Registered office address changed from 29 Church Lane Mill End Rickmansworth WD3 8PS to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from 29 Church Lane Mill End Rickmansworth WD3 8PS to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 17 July 2014 (2 pages)
17 July 2014Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages)
17 July 2014Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16
(7 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 January 2010Director's details changed for Evelyn June Holliman on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Jan Flaszynski on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Alan Simmonds on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Evelyn June Holliman on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Alan Simmonds on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Jan Flaszynski on 14 January 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 June 2000Return made up to 31/12/99; full list of members (8 pages)
13 June 2000Registered office changed on 13/06/00 from: 51 bessingby road ruislip manor middx HA4 9BT (1 page)
13 June 2000Return made up to 31/12/99; full list of members (8 pages)
13 June 2000Registered office changed on 13/06/00 from: 51 bessingby road ruislip manor middx HA4 9BT (1 page)
8 June 2000Return made up to 31/12/98; no change of members (4 pages)
8 June 2000Return made up to 31/12/98; no change of members (4 pages)
20 April 2000Return made up to 31/12/97; change of members (6 pages)
20 April 2000Return made up to 31/12/97; change of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
7 January 1999Full accounts made up to 31 March 1998 (5 pages)
7 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1996Full accounts made up to 31 March 1996 (5 pages)
21 November 1996Full accounts made up to 31 March 1996 (5 pages)
20 February 1996Full accounts made up to 31 March 1995 (5 pages)
20 February 1996Full accounts made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 31/12/94; no change of members (4 pages)
22 November 1995Return made up to 31/12/94; no change of members (4 pages)