Company NameChadwell Heath "A" Flat Management Limited
DirectorTony John Simmonds
Company StatusActive
Company Number02184970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed01 July 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed26 October 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 January 1998)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 1993)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed19 November 1993(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1996)
RoleAccounts Manager
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 June 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameNeil Pendrigh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(10 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 October 1998)
RoleLocal Government Officer
Correspondence Address68 Avenue Road
Chadwell Heath
Romford
RM6 4JF
Director NameJennifer Hazel Kelsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2001)
RoleSpecial Educat Needs Teacher
Correspondence Address56 Avenue Road
Chadwell Heath
Romford
Essex
RM6 4JF
Director NameStephen John Hemmings
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2006)
RoleInsurance Internediary
Correspondence Address53 Avenue Road
Chadwell Heath
Essex
RM6 4JF
Director NameTanya Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(13 years, 4 months after company formation)
Appointment Duration3 months (resigned 22 June 2001)
RoleBook Keeper
Correspondence Address74 Avenue Road
Chadwell Heath
Essex
RM6 4JF
Director NameKelly Marianne Baczkowski
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2003)
RoleDespatch Supervisor
Correspondence Address56 Avenue Road
Chadwell Heath
Romford
Essex
RM6 4JF
Director NameMr Aron Leslie Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2010)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address13 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameSandeep Mohan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(19 years after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Brook Road
Romford
Essex
RM2 5QS
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2007)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£17,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 24 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Appointment of Mrs Penelope Simmonds as a secretary on 26 October 2019 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Sandeep Mohan as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Sandeep Mohan as a director on 28 November 2017 (1 page)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Appointment of Mr Tony John Simmonds as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Tony John Simmonds as a director on 22 February 2017 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
1 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
1 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
31 December 2010Annual return made up to 31 December 2010 no member list (3 pages)
31 December 2010Annual return made up to 31 December 2010 no member list (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
20 July 2010Termination of appointment of Aron Stein as a director (1 page)
20 July 2010Termination of appointment of Aron Stein as a director (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 January 2010Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Director's details changed for Sandeep Mohan on 1 January 2010 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
5 January 2009Annual return made up to 31/12/08 (2 pages)
5 January 2009Annual return made up to 31/12/08 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008New secretary appointed (1 page)
5 July 2007Registered office changed on 05/07/07 from: hathaway house popes drive london N3 1QF (1 page)
5 July 2007Registered office changed on 05/07/07 from: hathaway house popes drive london N3 1QF (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
7 February 2007Annual return made up to 31/12/06 (4 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
8 February 2006Annual return made up to 31/12/05 (4 pages)
8 February 2006Annual return made up to 31/12/05 (4 pages)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
7 January 2004Annual return made up to 31/12/03 (3 pages)
7 January 2004Annual return made up to 31/12/03 (3 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (13 pages)
20 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 January 2003Annual return made up to 31/12/02 (4 pages)
25 January 2003Annual return made up to 31/12/02 (4 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 March 2002Annual return made up to 31/12/01 (4 pages)
7 March 2002Annual return made up to 31/12/01 (4 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
16 March 2000Annual return made up to 31/12/99 (4 pages)
16 March 2000Annual return made up to 31/12/99 (4 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
16 January 1998Annual return made up to 31/12/97 (7 pages)
16 January 1998Annual return made up to 31/12/97 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
25 January 1997Annual return made up to 31/12/96 (7 pages)
25 January 1997Annual return made up to 31/12/96 (7 pages)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996Secretary resigned (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Annual return made up to 31/12/95 (5 pages)
17 January 1996Annual return made up to 31/12/95 (5 pages)
29 October 1987Incorporation (20 pages)
29 October 1987Incorporation (20 pages)