Company NameBankside Flats Management Company Limited
DirectorJames Lawrence Kavanagh
Company StatusActive
Company Number02132812
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 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 James Lawrence Kavanagh
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed26 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameDavid Paul Michael Gardner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2009)
RoleSenior Service Engineer
Correspondence Address54 Bankside
Garlands Road
Redhill
Surrey
RH1 6NT
Director NamePatricia Evelyn Webb
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Bankside
Garlands Road
Redhill
Surrey
RH1 6NT
Secretary NamePatricia Evelyn Webb
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Bankside
Garlands Road
Redhill
Surrey
RH1 6NT
Secretary NameHaydn Stewart Morgan Morgan
NationalityBritish
StatusResigned
Appointed01 May 2004(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2010)
RoleFacilities Manager
Correspondence Address60 Bankside
Garlands Road
Redhill
Surrey
RH1 6NT
Director NameMr Christopher David Haynes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2017)
RoleRailway Training Consultant
Country of ResidenceEngland
Correspondence Address56 Garlands Road
Redhill
RH1 6NT
Secretary NameMr Christopher David Haynes
StatusResigned
Appointed01 November 2010(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2017)
RoleCompany Director
Correspondence Address56 Garlands Road
Redhill
RH1 6NT
Director NameLinda Zaben
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(29 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRh1
Director NameCarolyn Rowe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2017(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mill Street
Redhill
Surrey
RH1 6PA
Director NameMrs June Stephens
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2017(30 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Truro Vean Terrace
Truro
TR1 1HA
Director NameMr Charles Stephens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2017(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Truro Vean Terrace
Truro
TR1 1HA
Director NameMr John Dennis Kavanagh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameMr John Dennis Kavanagh
StatusResigned
Appointed01 January 2021(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address4a Park Avenue
Basingstoke
Hampshire
RG24 7HJ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C. Rowe
12.50%
Ordinary
1 at £1C.f. King
12.50%
Ordinary
1 at £1C.f. Stephens
12.50%
Ordinary
1 at £1Miss P.e. Webb
12.50%
Ordinary
1 at £1Mr Andrew Waller
12.50%
Ordinary
1 at £1Mr C. Haynes
12.50%
Ordinary
1 at £1Mr D.p. Nicholas
12.50%
Ordinary
1 at £1Mr Urfan Mehmood
12.50%
Ordinary

Financials

Year2014
Net Worth£2,008
Cash£96
Current Liabilities£2,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

5 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
8 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Termination of appointment of Carolyn Rowe as a director on 26 April 2022 (1 page)
26 April 2022Appointment of Udlem Ltd as a secretary on 26 April 2022 (2 pages)
23 March 2022Notification of a person with significant control statement (2 pages)
16 March 2022Termination of appointment of John Dennis Kavanagh as a director on 9 March 2022 (1 page)
16 March 2022Appointment of Mr James Lawrence Kavanagh as a director on 9 March 2022 (2 pages)
16 March 2022Termination of appointment of John Dennis Kavanagh as a secretary on 9 March 2022 (1 page)
22 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
22 February 2022Cessation of Christopher David Haynes as a person with significant control on 22 February 2022 (1 page)
8 November 2021Registered office address changed from 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ United Kingdom to 21 Church Street Staines-upon-Thames TW18 4EN on 8 November 2021 (1 page)
5 May 2021Micro company accounts made up to 31 December 2020 (7 pages)
19 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
12 January 2021Appointment of Mr John Dennis Kavanagh as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2021 (1 page)
12 January 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ on 12 January 2021 (1 page)
7 October 2020Appointment of Mr John Dennis Kavanagh as a director on 1 October 2020 (2 pages)
5 May 2020Director's details changed (2 pages)
4 May 2020Termination of appointment of Charles Stephens as a director on 22 April 2020 (1 page)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 February 2019Termination of appointment of June Stephens as a director on 1 November 2017 (1 page)
21 February 2019Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 94 Park Lane Croydon Surrey CR0 1JB on 21 February 2019 (1 page)
21 February 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 10 February 2019 (2 pages)
21 February 2019Confirmation statement made on 10 February 2019 with updates (3 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 17 June 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 17 June 2017 (8 pages)
20 November 2017Current accounting period extended from 17 June 2018 to 30 June 2018 (1 page)
20 November 2017Current accounting period extended from 17 June 2018 to 30 June 2018 (1 page)
1 November 2017Termination of appointment of Linda Zaben as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Linda Zaben as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Charles Stephens as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mrs June Stephens as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Charles Stephens as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mrs June Stephens as a director on 31 October 2017 (2 pages)
5 October 2017Annual return made up to 30 April 1991 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 10 February 2014 with a full list of shareholders (14 pages)
5 October 2017Annual return made up to 10 February 2016 with a full list of shareholders (14 pages)
5 October 2017Annual return made up to 10 February 2015 with a full list of shareholders (15 pages)
5 October 2017Annual return made up to 10 February 2016 with a full list of shareholders (14 pages)
5 October 2017Annual return made up to 10 February 2014 with a full list of shareholders (14 pages)
5 October 2017Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
5 October 2017Annual return made up to 10 February 2015 with a full list of shareholders (15 pages)
5 October 2017Annual return made up to 30 April 1991 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
29 September 2017Appointment of Linda Zaben as a director on 10 February 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2013 (6 pages)
29 September 2017Termination of appointment of Christopher David Haynes as a director on 10 February 2017 (1 page)
29 September 2017Appointment of Carolyn Rowe as a director on 10 February 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2012 (6 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2015 (6 pages)
29 September 2017Notification of Christopher David Haynes as a person with significant control on 10 February 2017 (4 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2012 (6 pages)
29 September 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
29 September 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2014 (6 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2015 (6 pages)
29 September 2017Registered office address changed from C/O Christopher Haynes 56 Garlands Road Redhill RH1 6NT United Kingdom to 1-7 Park Road Caterham Surrey CR3 5TB on 29 September 2017 (1 page)
29 September 2017Administrative restoration application (2 pages)
29 September 2017Appointment of Linda Zaben as a director on 10 February 2017
  • ANNOTATION Other The address of Linda Zaben,former director of Bankside Flats Management Company LIMITED was partially-suppressed on 19 February 2019 under section 1088 of the Companies Act 2006
(2 pages)
29 September 2017Appointment of Carolyn Rowe as a director on 10 February 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 17 June 2013 (6 pages)
29 September 2017Termination of appointment of Christopher David Haynes as a secretary on 10 February 2017 (1 page)
29 September 2017Notification of Christopher David Haynes as a person with significant control on 10 February 2017 (4 pages)
29 September 2017Termination of appointment of Christopher David Haynes as a secretary on 10 February 2017 (1 page)
29 September 2017Registered office address changed from C/O Christopher Haynes 56 Garlands Road Redhill RH1 6NT United Kingdom to 1-7 Park Road Caterham Surrey CR3 5TB on 29 September 2017 (1 page)
29 September 2017Administrative restoration application (2 pages)
29 September 2017Termination of appointment of Christopher David Haynes as a director on 10 February 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 17 June 2014 (6 pages)
29 September 2017Notification of Christopher David Haynes as a person with significant control on 29 September 2017 (4 pages)
17 December 2014Bona Vacantia disclaimer (1 page)
17 December 2014Bona Vacantia disclaimer (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 8
(4 pages)
24 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 8
(4 pages)
16 March 2012Total exemption small company accounts made up to 17 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 17 June 2011 (5 pages)
6 July 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 17 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 17 June 2010 (4 pages)
11 November 2010Appointment of Mr Christopher David Haynes as a secretary (2 pages)
11 November 2010Appointment of Mr Christopher David Haynes as a secretary (2 pages)
10 November 2010Termination of appointment of Haydn Morgan as a secretary (1 page)
10 November 2010Termination of appointment of Haydn Morgan as a secretary (1 page)
10 November 2010Registered office address changed from 60 Bankside Garlands Road Redhill Surrey RH1 6NT on 10 November 2010 (1 page)
10 November 2010Registered office address changed from , 60 Bankside Garlands Road, Redhill, Surrey, RH1 6NT on 10 November 2010 (1 page)
10 November 2010Registered office address changed from , 60 Bankside Garlands Road, Redhill, Surrey, RH1 6NT on 10 November 2010 (1 page)
19 August 2010Termination of appointment of Patricia Webb as a director (1 page)
19 August 2010Termination of appointment of Patricia Webb as a director (1 page)
19 August 2010Appointment of Mr Christopher David Haynes as a director (2 pages)
19 August 2010Appointment of Mr Christopher David Haynes as a director (2 pages)
17 March 2010Total exemption small company accounts made up to 17 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 17 June 2009 (4 pages)
4 March 2010Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 17 June 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 17 June 2008 (4 pages)
23 March 2009Return made up to 10/02/09; full list of members (5 pages)
23 March 2009Appointment terminated director david gardner (1 page)
23 March 2009Return made up to 10/02/09; full list of members (5 pages)
23 March 2009Appointment terminated director david gardner (1 page)
25 July 2008Total exemption small company accounts made up to 17 June 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 17 June 2007 (4 pages)
23 April 2008Return made up to 10/02/08; full list of members (5 pages)
23 April 2008Return made up to 10/02/08; full list of members (5 pages)
4 November 2007Total exemption small company accounts made up to 17 June 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 17 June 2006 (4 pages)
15 March 2007Return made up to 10/02/07; full list of members (9 pages)
15 March 2007Return made up to 10/02/07; full list of members (9 pages)
21 April 2006Total exemption small company accounts made up to 17 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 17 June 2005 (5 pages)
14 March 2006Return made up to 10/02/06; full list of members (9 pages)
14 March 2006Return made up to 10/02/06; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 17 June 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 17 June 2004 (5 pages)
15 March 2005Return made up to 10/02/05; full list of members (9 pages)
15 March 2005Return made up to 10/02/05; full list of members (9 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 54 bankside garlands road redhill surrey RH1 6NT (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 54 bankside, garlands road, redhill, surrey RH1 6NT (1 page)
16 March 2004Total exemption small company accounts made up to 17 June 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 17 June 2003 (5 pages)
13 February 2004Return made up to 10/02/04; full list of members (9 pages)
13 February 2004Return made up to 10/02/04; full list of members (9 pages)
26 April 2003Total exemption small company accounts made up to 17 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 17 June 2002 (5 pages)
11 April 2003Return made up to 10/02/03; full list of members (9 pages)
11 April 2003Return made up to 10/02/03; full list of members (9 pages)
4 April 2002Total exemption small company accounts made up to 17 June 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 17 June 2001 (5 pages)
12 March 2002Return made up to 10/02/02; full list of members (8 pages)
12 March 2002Return made up to 10/02/02; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 17 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 17 June 2000 (5 pages)
2 April 2001Return made up to 10/02/01; full list of members (8 pages)
2 April 2001Return made up to 10/02/01; full list of members (8 pages)
17 March 2000Accounts for a small company made up to 17 June 1999 (5 pages)
17 March 2000Accounts for a small company made up to 17 June 1999 (5 pages)
6 March 2000Return made up to 10/02/00; full list of members (8 pages)
6 March 2000Return made up to 10/02/00; full list of members (8 pages)
19 April 1999Accounts for a small company made up to 17 June 1998 (5 pages)
19 April 1999Accounts for a small company made up to 17 June 1998 (5 pages)
15 March 1999Return made up to 10/02/99; full list of members (6 pages)
15 March 1999Return made up to 10/02/99; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 17 June 1997 (5 pages)
9 March 1998Accounts for a small company made up to 17 June 1997 (5 pages)
13 February 1998Return made up to 10/02/98; full list of members (6 pages)
13 February 1998Return made up to 10/02/98; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 17 June 1996 (6 pages)
11 April 1997Accounts for a small company made up to 17 June 1996 (6 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 17 June 1995 (6 pages)
1 April 1996Accounts for a small company made up to 17 June 1995 (6 pages)
12 March 1996Return made up to 14/02/96; full list of members (6 pages)
12 March 1996Return made up to 14/02/96; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 17 June 1994 (7 pages)
14 March 1995Accounts for a small company made up to 17 June 1994 (7 pages)
2 June 1993Return made up to 27/02/92; full list of members (9 pages)
2 June 1993Return made up to 27/02/92; full list of members (9 pages)
20 May 1991Return made up to 30/04/90; full list of members (7 pages)
20 May 1991Return made up to 30/04/90; full list of members (7 pages)
19 May 1987Incorporation (14 pages)
19 May 1987Incorporation (14 pages)