Company NameMenin Flat Management Limited
DirectorsDavid John Price and Roger Lynton Cattell
Company StatusActive
Company Number04289865
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Secretary NameMr Roger Lynton Cattell
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameRoger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sylvan Heights
141 London Road
St Albans
Hertfordshire
AL1 1SX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 82074588
Telephone regionLondon

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M. Davies & M.m. Davies
20.00%
Ordinary
1 at £1Michael Macaulay
20.00%
Ordinary
1 at £1Miss Georgina Anne Hartland & Mrs Philippa Anne Hartland
20.00%
Ordinary
1 at £1Mr Roberto A. Barbaeisi
20.00%
Ordinary
1 at £1Ms Beth Sibley
20.00%
Ordinary

Financials

Year2014
Net Worth£2,826
Cash£3,556
Current Liabilities£1,458

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5
(6 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5
(6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 September 2008Return made up to 19/09/08; full list of members (6 pages)
30 September 2008Return made up to 19/09/08; full list of members (6 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 September 2007Return made up to 19/09/07; full list of members (8 pages)
24 September 2007Return made up to 19/09/07; full list of members (8 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
28 September 2006Return made up to 19/09/06; full list of members (8 pages)
28 September 2006Return made up to 19/09/06; full list of members (8 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 September 2005Return made up to 19/09/05; full list of members (8 pages)
26 September 2005Return made up to 19/09/05; full list of members (8 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
13 September 2004Return made up to 19/09/04; full list of members (8 pages)
13 September 2004Return made up to 19/09/04; full list of members (8 pages)
20 April 2004Full accounts made up to 30 September 2003 (12 pages)
20 April 2004Full accounts made up to 30 September 2003 (12 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
16 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Ad 01/10/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Ad 01/10/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 October 2001£ nc 100/5 27/09/01 (1 page)
1 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 October 2001£ nc 100/5 27/09/01 (1 page)
19 September 2001Incorporation (14 pages)
19 September 2001Incorporation (14 pages)