Company NameHarold Road Flat Management Limited
DirectorChristine Angela Gray
Company StatusActive
Company Number02503171
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 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 NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(23 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
StatusCurrent
Appointed01 March 2014(23 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameMr Barry Philip Emptage
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RolePrivate Landlord
Correspondence Address10 Bowes Avenue
Westbrook
Margate
Kent
CT9 5EP
Director NameMrs Linda Ann Emptage
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RolePrivate Landlord
Correspondence Address10 Bowes Avenue
Westbrook
Margate
Kent
CT9 5EP
Secretary NameMrs Linda Ann Emptage
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address10 Bowes Avenue
Westbrook
Margate
Kent
CT9 5EP
Director NameRobert Bradley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1997)
RoleStudent
Correspondence AddressFlat 2
40 Harold Road
Cliftonville
Kent
CT9 2HT
Director NameSusan Marrable
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 18 May 2007)
RoleTeacher
Correspondence Address39 Goddington Road
Rochester
Kent
ME2 3DE
Secretary NameRobert Bradley
NationalityBritish
StatusResigned
Appointed27 May 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressFlat 2
40 Harold Road
Cliftonville
Kent
CT9 2HT
Director NameSusan Marrable
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 July 1994)
RoleTeacher
Correspondence Address40 Harold Road
Cliftonville
Margate
Kent
CT9 2HT
Secretary NameEvelyn May Martin
NationalityBritish
StatusResigned
Appointed15 March 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1999)
RoleRetired
Correspondence AddressFlat 1 40 Harold Road
Cliftonville
Margate
Kent
CT9 2HT
Secretary NameJoyce Davey
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 May 2011)
RoleCompany Director
Correspondence Address7 Uneeda Drive
Greenford
Middlesex
UB6 8QB
Director NameJennifer Louise Perera
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(17 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6e Arlington House
All Saints Avenue
Margate
Kent
CT9 1XP

Location

Registered Address51 Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Bean
25.00%
Ordinary
1 at £1Mr Philip Morris
25.00%
Ordinary
1 at £1Mrs Lisa Fazel & Mr Zaheer Fazel
25.00%
Ordinary
1 at £1Ms Jennifer Louise Perera
25.00%
Ordinary

Financials

Year2014
Turnover£1,921
Net Worth£990
Cash£750
Current Liabilities£720

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
17 August 2023Accounts for a dormant company made up to 24 June 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 24 June 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
9 September 2021Accounts for a dormant company made up to 24 June 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(5 pages)
14 January 2016Termination of appointment of Jennifer Louise Perera as a director on 1 October 2014 (1 page)
14 January 2016Termination of appointment of Jennifer Louise Perera as a director on 1 October 2014 (1 page)
18 September 2015Total exemption full accounts made up to 24 June 2015 (5 pages)
18 September 2015Total exemption full accounts made up to 24 June 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
18 September 2014Total exemption full accounts made up to 24 June 2014 (5 pages)
18 September 2014Total exemption full accounts made up to 24 June 2014 (5 pages)
9 April 2014Current accounting period shortened from 30 June 2014 to 24 June 2014 (1 page)
9 April 2014Current accounting period shortened from 30 June 2014 to 24 June 2014 (1 page)
28 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
18 March 2014Registered office address changed from 6E Arlington House All Saints Avenue Margate Kent CT9 1XP on 18 March 2014 (1 page)
18 March 2014Appointment of Mrs. Christine Angela Gray as a director (2 pages)
18 March 2014Appointment of Mrs. Christine Angela Gray as a secretary (2 pages)
18 March 2014Appointment of Mrs. Christine Angela Gray as a director (2 pages)
18 March 2014Registered office address changed from 6E Arlington House All Saints Avenue Margate Kent CT9 1XP on 18 March 2014 (1 page)
18 March 2014Appointment of Mrs. Christine Angela Gray as a secretary (2 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 4
(4 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 4
(4 pages)
25 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Jennifer Louise Perera on 20 February 2010 (2 pages)
19 February 2013Director's details changed for Jennifer Louise Perera on 20 February 2010 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
20 March 2012Registered office address changed from C/O Ms J L Perera 6E Arlington House All Saints Avenue Margate Kent CT9 1XP England on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from C/O Ms J L Perera 6E Arlington House All Saints Avenue Margate Kent CT9 1XP England on 20 March 2012 (2 pages)
16 March 2012Registered office address changed from 40 Harold Road Cliftonville Margate Kent CT9 2HT on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 40 Harold Road Cliftonville Margate Kent CT9 2HT on 16 March 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 May 2011Termination of appointment of Joyce Davey as a secretary (2 pages)
31 May 2011Termination of appointment of Joyce Davey as a secretary (2 pages)
10 March 2011Annual return made up to 31 January 2011 (13 pages)
10 March 2011Annual return made up to 31 January 2011 (13 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Annual return made up to 31 January 2010 (13 pages)
6 May 2010Annual return made up to 31 January 2010 (13 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (10 pages)
2 March 2009Return made up to 31/01/09; full list of members (10 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Return made up to 31/01/08; change of members (6 pages)
28 March 2008Return made up to 31/01/08; change of members (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
28 February 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
3 March 2005Return made up to 07/02/05; full list of members (4 pages)
3 March 2005Return made up to 07/02/05; full list of members (4 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
12 February 2003Return made up to 07/02/03; full list of members (6 pages)
12 February 2003Return made up to 07/02/03; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
22 March 2002Return made up to 07/02/02; change of members (6 pages)
22 March 2002Return made up to 07/02/02; change of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (5 pages)
24 April 2001Full accounts made up to 30 June 2000 (5 pages)
24 April 2001Return made up to 07/02/01; full list of members (7 pages)
24 April 2001Return made up to 07/02/01; full list of members (7 pages)
17 April 2000Full accounts made up to 30 June 1999 (5 pages)
17 April 2000Full accounts made up to 30 June 1999 (5 pages)
23 March 2000Return made up to 07/02/00; full list of members (7 pages)
23 March 2000Return made up to 07/02/00; full list of members (7 pages)
18 April 1999Full accounts made up to 30 June 1998 (5 pages)
18 April 1999Full accounts made up to 30 June 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999New secretary appointed (2 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 07/02/97; full list of members (6 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Return made up to 07/02/97; full list of members (6 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
7 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 February 1996Return made up to 07/02/96; no change of members (6 pages)
4 February 1996Return made up to 07/02/96; no change of members (6 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
17 May 1990Incorporation (15 pages)
17 May 1990Incorporation (15 pages)