Company NameStaymire Flat Management Company Limited
DirectorAlex Loftus
Company StatusActive
Company Number01662497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1982(41 years, 8 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 NameMr Alex Loftus
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2010(28 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 A Green Lane
Northwood
Middlesex
HA6 2PX
Director NameMr Eric Charles Sanders
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 December 1992)
RoleRtd
Correspondence Address11 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Director NameMr Lawrence Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleTechnician
Correspondence Address3 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Director NameMiss Nicola Barwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RolePersonnel Supervisor
Correspondence Address6 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameMrs Jean Sanders
NationalityBritish
StatusResigned
Appointed22 May 1992(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 December 1992)
RoleCompany Director
Correspondence Address11 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed30 November 1994(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameKim Matthews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2001)
RoleRecruitment Consultant
Correspondence Address2 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameKim Matthews
NationalityBritish
StatusResigned
Appointed06 May 1998(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 May 1999)
RoleRecruitment Consultant
Correspondence Address2 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed26 May 1999(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMaxine Pocklington
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2004)
RoleBeauty Therapist
Correspondence Address3 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameMatthew Conby
NationalityBritish
StatusResigned
Appointed27 May 2003(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 February 2004)
RoleMarketing Exec
Correspondence Address11 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameMr Martin William Evans
NationalityBritish
StatusResigned
Appointed13 February 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 New Road
Ware
Hertfordshire
SG12 7BY
Director NameMatthew Conby
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 August 2004)
RoleMarketing Exec
Correspondence Address11 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Director NamePaul James Edward Staples
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleBanking
Correspondence Address12 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Director NameSpencer Ward
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleCommercial Property Consultant
Correspondence Address18 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Director NameFrances Fortune
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Marley Court
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRumball Sedgwick (Corporation)
StatusResigned
Appointed21 May 2007(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2013)
Correspondence Address58 St Peters Street
St Albans
Hertfordshire
AL1 3HG

Location

Registered Address27 A Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,441
Cash£4,498
Current Liabilities£2,496

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due24 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 November

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

26 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 November 2016 (5 pages)
16 November 2017Micro company accounts made up to 30 November 2016 (5 pages)
25 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
16 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
27 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
27 May 2016Annual return made up to 22 May 2016 no member list (2 pages)
27 May 2016Annual return made up to 22 May 2016 no member list (2 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
14 August 2015Registered office address changed from 42a the Broadway, Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 42a the Broadway, Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 14 August 2015 (1 page)
15 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
15 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 May 2014Annual return made up to 22 May 2014 no member list (2 pages)
24 May 2014Annual return made up to 22 May 2014 no member list (2 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
14 June 2013Annual return made up to 22 May 2013 no member list (2 pages)
14 June 2013Annual return made up to 22 May 2013 no member list (2 pages)
21 February 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Rumball Sedgwick as a secretary (1 page)
21 February 2013Termination of appointment of Rumball Sedgwick as a secretary (1 page)
10 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
10 July 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (3 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (3 pages)
15 November 2011Termination of appointment of Frances Fortune as a director (2 pages)
15 November 2011Termination of appointment of Frances Fortune as a director (2 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
23 May 2011Annual return made up to 22 May 2011 no member list (4 pages)
23 May 2011Annual return made up to 22 May 2011 no member list (4 pages)
25 January 2011Appointment of Mr Alex Loftus as a director (3 pages)
25 January 2011Appointment of Mr Alex Loftus as a director (3 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
7 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
7 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
7 June 2010Secretary's details changed for Rumball Sedgwick on 22 May 2010 (2 pages)
7 June 2010Secretary's details changed for Rumball Sedgwick on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Frances Fortune on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Frances Fortune on 22 May 2010 (2 pages)
25 June 2009Annual return made up to 22/05/09 (2 pages)
25 June 2009Annual return made up to 22/05/09 (2 pages)
19 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
4 June 2008Annual return made up to 22/05/08 (2 pages)
4 June 2008Annual return made up to 22/05/08 (2 pages)
14 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
14 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Annual return made up to 22/05/07 (2 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Annual return made up to 22/05/07 (2 pages)
13 July 2007Director resigned (1 page)
11 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
11 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
28 June 2006Annual return made up to 22/05/06 (4 pages)
28 June 2006Annual return made up to 22/05/06 (4 pages)
10 April 2006Annual return made up to 22/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/06
(4 pages)
10 April 2006Annual return made up to 22/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/06
(4 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 June 2004Annual return made up to 22/05/04 (4 pages)
10 June 2004Annual return made up to 22/05/04 (4 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: UNIT1 kingston ind estate kingston farm matching lane dunmow essex CM6 1RP (1 page)
4 March 2004Registered office changed on 04/03/04 from: UNIT1 kingston ind estate kingston farm matching lane dunmow essex CM6 1RP (1 page)
4 March 2004New secretary appointed (2 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 August 2003Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
14 August 2003Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
15 May 2003Annual return made up to 22/05/03 (3 pages)
15 May 2003Annual return made up to 22/05/03 (3 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 June 2002Annual return made up to 22/05/02 (3 pages)
6 June 2002Annual return made up to 22/05/02 (3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Annual return made up to 22/05/01 (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Annual return made up to 22/05/01 (3 pages)
27 June 2001Director resigned (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Annual return made up to 22/05/00
  • 363(287) ‐ Registered office changed on 12/06/00
(4 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Annual return made up to 22/05/00
  • 363(287) ‐ Registered office changed on 12/06/00
(4 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
29 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 June 1999Annual return made up to 22/05/99 (4 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Annual return made up to 22/05/99 (4 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 22A, st. Andrews road, shoeburyness, essex. SS3 9HX (1 page)
1 February 1999Registered office changed on 01/02/99 from: 22A, st. Andrews road, shoeburyness, essex. SS3 9HX (1 page)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 July 1997Annual return made up to 22/05/97 (4 pages)
7 July 1997Annual return made up to 22/05/97 (4 pages)
7 June 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Annual return made up to 22/05/95 (4 pages)
12 December 1995Annual return made up to 22/05/95 (4 pages)
7 September 1982Incorporation (19 pages)
7 September 1982Incorporation (19 pages)