Company NameFlats & General Management Limited
DirectorsNigel William Angus and Matthew Clive Huggins
Company StatusActive
Company Number02546725
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel William Angus
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street Great Bookham
Surrey
KT23 4AA
Secretary NameNigel William Angus
NationalityBritish
StatusCurrent
Appointed15 October 2008(18 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address11-15 High Street Great Bookham
Surrey
KT23 4AA
Director NameMr Matthew Clive Huggins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(31 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street Great Bookham
Surrey
KT23 4AA
Director NameMr Ian Anthony Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleChartered Accountant
Correspondence AddressThe Cottage
Boyndon Road
Maidenhead
Berkshire
SL6 4EU
Director NameMrs Susan Patricia Lennox Pearson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Cottage
Boyndon Road
Maidenhead
Berkshire
SL6 4EU
Secretary NameMrs Susan Patricia Lennox Pearson
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Cottage
Boyndon Road
Maidenhead
Berkshire
SL6 4EU
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameMr Clive Vincent Huggins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameMr David Nicholas Harvey
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA

Contact

Websitewww.flatsmanagement.co.uk

Location

Registered Address10 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

129 at £1Mr Clive Vincent Huggins
64.50%
Ordinary
71 at £1Mr Nigel William Angus
35.50%
Ordinary

Financials

Year2014
Net Worth£816,089
Cash£330,407
Current Liabilities£49,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

17 November 2005Delivered 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

Filing History

18 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
18 November 2020Director's details changed for Mr Clive Vincent Huggins on 18 November 2020 (2 pages)
18 November 2020Change of details for Mr Clive Vincent Huggins as a person with significant control on 18 November 2020 (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 200
(5 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 200
(5 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 200
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 200
(5 pages)
17 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 200
(5 pages)
17 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 200
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Secretary appointed nigel william angus (2 pages)
14 November 2008Secretary appointed nigel william angus (2 pages)
14 November 2008Return made up to 09/10/08; full list of members (6 pages)
14 November 2008Appointment terminated director david harvey (1 page)
14 November 2008Return made up to 09/10/08; full list of members (6 pages)
14 November 2008Appointment terminated secretary david harvey (1 page)
14 November 2008Appointment terminated secretary david harvey (1 page)
14 November 2008Appointment terminated director david harvey (1 page)
15 January 2008Return made up to 09/10/07; no change of members (7 pages)
15 January 2008Return made up to 09/10/07; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
21 November 2005Particulars of mortgage/charge (4 pages)
21 November 2005Particulars of mortgage/charge (4 pages)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2004Return made up to 09/10/04; full list of members (7 pages)
11 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 09/10/02; full list of members (7 pages)
3 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 December 2001Registered office changed on 10/12/01 from: 3/6 the colonnade high street maidenhead berks SL6 1QL (1 page)
10 December 2001Registered office changed on 10/12/01 from: 3/6 the colonnade high street maidenhead berks SL6 1QL (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 October 1998Return made up to 09/10/98; no change of members (4 pages)
9 October 1998Return made up to 09/10/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Return made up to 09/10/96; full list of members (6 pages)
4 October 1996Return made up to 09/10/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 09/10/95; no change of members (4 pages)
3 October 1995Return made up to 09/10/95; no change of members (4 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1991Registered office changed on 17/07/91 from: apple tree cottage river road, taplow maidenhead berks, SL6 0BB (1 page)
17 July 1991Registered office changed on 17/07/91 from: apple tree cottage river road, taplow maidenhead berks, SL6 0BB (1 page)
8 March 1991Memorandum and Articles of Association (7 pages)
8 March 1991Memorandum and Articles of Association (7 pages)
7 March 1991Secretary resigned;new director appointed (2 pages)
7 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1991Secretary resigned;new director appointed (2 pages)