Company NameSt. Mark's Flat Management Limited
DirectorsDavid Paul Hayward and Andre Obineche
Company StatusActive
Company Number03001596
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 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

Secretary NameMr Oliver Clubb
StatusCurrent
Appointed26 March 2019(24 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSeafields Accountants 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr David Paul Hayward
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director, Dn Holdings Ltd
Country of ResidenceUnited Kingdom
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr Andre Obineche
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr David William Krause
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 day after company formation)
Appointment Duration24 years, 3 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 River Park Drive
Marlow
Buckinghamshire
SL7 1QT
Secretary NameMr Philip William Krause
NationalityEnglish
StatusResigned
Appointed15 December 1994(1 day after company formation)
Appointment Duration24 years, 6 months (resigned 11 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Headington Road
Maidenhead
Berkshire
SL6 5JH
Director NameMr Stephen Richard Gilchrist
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2022)
RoleDirector Of Energy, Castor Vali Group
Country of ResidenceUnited Kingdom
Correspondence AddressSeafields Accounts 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameNewco Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Telephone01628 782621
Telephone regionMaidenhead

Location

Registered AddressSeafields Accountants 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Andre Obineche
12.50%
Ordinary
1 at £1David Carter
12.50%
Ordinary
1 at £1David Krause
12.50%
Ordinary
1 at £1Fatima Blues
12.50%
Ordinary
1 at £1Jaclyn Laidlaw
12.50%
Ordinary
1 at £1June Gaskin
12.50%
Ordinary
1 at £1Philip Krause
12.50%
Ordinary
1 at £1Robert Hawxwell
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£6,659
Current Liabilities£15,987

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

17 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 February 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
15 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 July 2022Termination of appointment of Stephen Richard Gilchrist as a director on 30 June 2022 (1 page)
9 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 May 2020Notification of Oliver Aneurin Clubb as a person with significant control on 25 May 2020 (2 pages)
19 May 2020Cessation of David William Krause as a person with significant control on 26 March 2019 (1 page)
11 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to Seafields Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from , 50 Bullescroft Road, Edgware, Middlesex, HA8 8RW to Seafields Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 25 June 2019 (2 pages)
24 June 2019Appointment of Mr Andre Obineche as a director on 11 June 2019 (2 pages)
21 June 2019Appointment of Mr David Paul Hayward as a director on 11 June 2019 (2 pages)
20 June 2019Termination of appointment of Philip William Krause as a secretary on 11 June 2019 (2 pages)
17 May 2019Termination of appointment of David William Krause as a director on 26 March 2019 (1 page)
17 May 2019Appointment of Mr Steve Gilchrist as a director on 26 March 2019 (2 pages)
17 May 2019Appointment of Mr Oliver Clubb as a secretary on 26 March 2019 (3 pages)
10 May 2019Registered office address changed from 35 River Park Drive Marlow Buckinghamshire SL7 1QT England to St James's House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG on 10 May 2019 (1 page)
10 May 2019Registered office address changed from , 35 River Park Drive, Marlow, Buckinghamshire, SL7 1QT, England to Seafields Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 10 May 2019 (1 page)
11 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Registered office address changed from Courtyard 16 st Marks Road Maidenhead Berkshire SL6 6DE to 35 River Park Drive Marlow Buckinghamshire SL7 1QT on 20 February 2018 (1 page)
20 February 2018Registered office address changed from , Courtyard, 16 st Marks Road, Maidenhead, Berkshire, SL6 6DE to Seafields Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 20 February 2018 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(5 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(5 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for David William Krause on 14 December 2009 (2 pages)
12 January 2010Director's details changed for David William Krause on 14 December 2009 (2 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 January 2008Return made up to 14/12/07; full list of members (4 pages)
17 January 2008Return made up to 14/12/07; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 January 2007Return made up to 14/12/06; full list of members (4 pages)
15 January 2007Return made up to 14/12/06; full list of members (4 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 14/12/05; full list of members (8 pages)
10 February 2006Return made up to 14/12/05; full list of members (8 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (8 pages)
8 January 2002Return made up to 14/12/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 December 2000Return made up to 14/12/00; full list of members (8 pages)
14 December 2000Return made up to 14/12/00; full list of members (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 14/12/99; full list of members (8 pages)
10 December 1999Return made up to 14/12/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 March 1998Return made up to 14/12/97; no change of members (4 pages)
10 March 1998Return made up to 14/12/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (9 pages)
17 March 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 December 1994Incorporation (15 pages)
14 December 1994Incorporation (15 pages)