Company NameAG Flitwick Management Limited
Company StatusActive
Company Number07990060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Edward Kenneth Beddow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management 24 Ltd 63 Highland Road
Nazeing
Essex
EN9 2PU
Director NameMr Neil Kenneth Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management 24 Ltd 63 Highland Road
Nazeing
Essex
EN9 2PU
Director NameHelen Satterthwaite
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence AddressC/O Block Management 24 Ltd 63 Highland Road
Nazeing
Essex
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 April 2023(11 years after company formation)
Appointment Duration1 year, 1 month
Correspondence Address63 63 Highland Road
Nazeing
Essex
EN9 2PU
Director NameMr Andrew John Nolan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Secretary NameMr Nicholas Oliver Sheridan
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Bedford
Beds
MK45 2NW
Director NameMr Gareth James Einon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2023)
RolePlumbing & Building Maintenance Contract
Country of ResidenceEngland
Correspondence Address27 Ashton Gate
Flitwick
Bedfordshire
MK45 1AG
Secretary NameSheridan's (Block Management) Limited (Corporation)
StatusResigned
Appointed16 March 2022(10 years after company formation)
Appointment Duration1 year (resigned 01 April 2023)
Correspondence AddressPO Box 501 The Nexus Building Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL

Location

Registered AddressC/O Block Management 24 Ltd
63 Highland Road
Nazeing
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,300
Cash£6,054
Current Liabilities£1,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 August 2017Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages)
25 August 2017Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
22 September 2014Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
20 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
14 March 2012Incorporation (21 pages)
14 March 2012Incorporation (21 pages)