Surrey
KT23 4AA
Secretary Name | Nigel William Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2008(18 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 11-15 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mr Matthew Clive Huggins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mr Ian Anthony Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | The Cottage Boyndon Road Maidenhead Berkshire SL6 4EU |
Director Name | Mrs Susan Patricia Lennox Pearson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The Cottage Boyndon Road Maidenhead Berkshire SL6 4EU |
Secretary Name | Mrs Susan Patricia Lennox Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The Cottage Boyndon Road Maidenhead Berkshire SL6 4EU |
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Nutcroft Grove Fetcham Leatherhead Surrey KT22 9LA |
Director Name | Mr Clive Vincent Huggins |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Mr David Nicholas Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Nutcroft Grove Fetcham Leatherhead Surrey KT22 9LA |
Website | www.flatsmanagement.co.uk |
---|
Registered Address | 10 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
129 at £1 | Mr Clive Vincent Huggins 64.50% Ordinary |
---|---|
71 at £1 | Mr Nigel William Angus 35.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,089 |
Cash | £330,407 |
Current Liabilities | £49,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
17 November 2005 | Delivered on: 21 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apex house,4A,6,8 & 10 west street,epsom,surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
---|---|
18 November 2020 | Director's details changed for Mr Clive Vincent Huggins on 18 November 2020 (2 pages) |
18 November 2020 | Change of details for Mr Clive Vincent Huggins as a person with significant control on 18 November 2020 (2 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Secretary appointed nigel william angus (2 pages) |
14 November 2008 | Secretary appointed nigel william angus (2 pages) |
14 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated director david harvey (1 page) |
14 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated secretary david harvey (1 page) |
14 November 2008 | Appointment terminated secretary david harvey (1 page) |
14 November 2008 | Appointment terminated director david harvey (1 page) |
15 January 2008 | Return made up to 09/10/07; no change of members (7 pages) |
15 January 2008 | Return made up to 09/10/07; no change of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
21 November 2005 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 3/6 the colonnade high street maidenhead berks SL6 1QL (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 3/6 the colonnade high street maidenhead berks SL6 1QL (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
14 October 1999 | Return made up to 09/10/99; full list of members
|
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Return made up to 09/10/97; full list of members
|
28 November 1997 | Return made up to 09/10/97; full list of members
|
4 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
4 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
3 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
11 September 1995 | Resolutions
|
17 July 1991 | Registered office changed on 17/07/91 from: apple tree cottage river road, taplow maidenhead berks, SL6 0BB (1 page) |
17 July 1991 | Registered office changed on 17/07/91 from: apple tree cottage river road, taplow maidenhead berks, SL6 0BB (1 page) |
8 March 1991 | Memorandum and Articles of Association (7 pages) |
8 March 1991 | Memorandum and Articles of Association (7 pages) |
7 March 1991 | Secretary resigned;new director appointed (2 pages) |
7 March 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1991 | Secretary resigned;new director appointed (2 pages) |