Company NameLarmond Flat Management Limited
DirectorsSarah Jane Davey and Jade Pooh Yoke Snowball
Company StatusActive
Company Number03235325
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Sarah Jane Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Orpington
Kent
BR6 0JE
Director NameMrs Jade Pooh Yoke Snowball
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address15a High Street
Orpington
Kent
BR6 0JE
Director NameRobert Maurice George Edmiston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 22 July 2010)
RoleCivil Servant
Correspondence Address119a Queensway
Petts Wood
Kent
BR5 1DG
Secretary NameRobert Maurice George Edmiston
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 22 July 2010)
RoleCivil Servant
Correspondence Address119a Queensway
Petts Wood
Kent
BR5 1DG
Director NameMrs Katherine Melanie Charsley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2014)
RoleCustomer Services Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15a High Street
Orpington
Kent
BR6 0JE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15a High Street
Orpington
Kent
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £0.01Katherine Melanie Charsley
50.00%
Ordinary
1 at £0.01Sarah Jane Davey
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

7 November 2017Director's details changed for Miss Jade Pooh Yoke Leong on 7 November 2017 (2 pages)
7 November 2017Change of details for Miss Jade Pooh Yoke Leong as a person with significant control on 7 November 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP .02
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP .02
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 February 2014Appointment of Miss Jade Pooh Yoke Leong as a director (2 pages)
7 February 2014Termination of appointment of Katherine Charsley as a director (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP .02
(4 pages)
13 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Sarah Jane Davey on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
3 November 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2011Appointment of Mrs Katherine Melanie Charsley as a director (3 pages)
9 June 2011Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
11 August 2010Termination of appointment of Robert Edmiston as a secretary (1 page)
11 August 2010Termination of appointment of Robert Edmiston as a director (1 page)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 August 2008Return made up to 08/08/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 September 2006Return made up to 08/08/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 August 2003Return made up to 08/08/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 October 1999Return made up to 08/08/99; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
8 September 1998Return made up to 08/08/98; full list of members (5 pages)
28 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Return made up to 08/08/97; full list of members (6 pages)
14 November 1996New director appointed (2 pages)
9 November 1996Registered office changed on 09/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 November 1996New secretary appointed;new director appointed (2 pages)
9 November 1996Secretary resigned;director resigned (1 page)
9 November 1996Director resigned (1 page)
8 August 1996Incorporation (13 pages)