Company NameS.C. Flats Management Limited
Company StatusActive
Company Number01015745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1971(52 years, 10 months 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 NameMrs Valerie Letitia Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Louis Burton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(47 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
WA14 2DE
Director NameMrs Sally Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(47 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr John Gryckiewicz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(49 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr William John Milburn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(52 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameProfessional And Dependable Ltd (Corporation)
StatusCurrent
Appointed01 January 2022(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address2 Belmont House, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr Frank Hyman
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 February 2005)
RoleSales Manager
Correspondence AddressFlat 1b Standmoor Court
Whitefield
Manchester
Lancashire
M45 7PF
Director NameMr Alan Needham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameMr Alan Stanley Abrams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 June 1999)
RoleFinancial Controller
Correspondence AddressFlat 3 Standmoor Court
Whitefield
Manchester
Lancashire
M45 7PF
Secretary NameMrs Barbara Needham
NationalityBritish
StatusResigned
Appointed29 May 1992(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressFlat 6 Standmoor Court
Whitefield
Manchester
Lancashire
M45 7PF
Secretary NameMr Ellis Robins
NationalityBritish
StatusResigned
Appointed10 March 1993(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleRetired
Correspondence Address7a Standmoor Court
Park Lane Whitefield
Manchester
Greater Manchester
M45 7PF
Director NameJacqueline Armstrong
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2002)
RoleInsolvency Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3a Standmoor Court
Park Lane Whitfield
Manchester
Lancashire
M45 7PF
Director NameDerek Stephen Cohen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 December 2020)
RoleSelf Employed Retailer
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 6 months after company formation)
Appointment Duration6 years (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameHarold Isaac Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(31 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2007)
RoleRetired
Correspondence Address2b Standmoor Court
Park Lane
Whitefield
Manchester
M45 7PF
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(35 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Louis Burton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(40 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2016)
RoleRtd
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameBrenda Harris
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(40 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Estelle Maureen Nolan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 March 2020(48 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2016)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2016(44 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameThornley Groves Limited (Corporation)
StatusResigned
Appointed20 January 2021(49 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2022)
Correspondence Address16-18 Lloyd Street
Altrincham
WA14 2DE

Location

Registered Address2 Belmont House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

30 November 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standmoor court park lane whitefield manchester. 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

11 February 2021Appointment of Mr John Gryckiewicz as a director on 11 February 2021 (2 pages)
4 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
4 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
29 January 2021Termination of appointment of Derek Stephen Cohen as a director on 31 December 2020 (1 page)
29 January 2021Director's details changed for Brenda Harris on 31 December 2020 (2 pages)
29 January 2021Termination of appointment of Estelle Maureen Nolan as a director on 25 January 2021 (1 page)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Nigel David Craig as a secretary on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2020 (1 page)
3 March 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Boundary House 210 Folly Lane Swinton Manchester M27 0DD on 3 March 2020 (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 July 2019Appointment of Mrs Sally Lewis as a director on 10 June 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 November 2018Appointment of Mr Louis Burton as a director on 14 November 2018 (2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
8 December 2016Appointment of Mrs Estelle Maureen Nolan as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mrs Estelle Maureen Nolan as a director on 8 December 2016 (2 pages)
16 November 2016Termination of appointment of Louis Burton as a director on 30 October 2016 (1 page)
16 November 2016Termination of appointment of Louis Burton as a director on 30 October 2016 (1 page)
15 July 2016Appointment of Mrs Valerie Letitia Taylor as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mrs Valerie Letitia Taylor as a director on 14 July 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
15 January 2016Termination of appointment of the Guthrie Partnership Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of the Guthrie Partnership Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 January 2016 (2 pages)
2 November 2015Termination of appointment of Jacqueline Armstrong as a director on 26 October 2015 (1 page)
2 November 2015Termination of appointment of Jacqueline Armstrong as a director on 26 October 2015 (1 page)
30 September 2015Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 29 May 2015 no member list (6 pages)
22 June 2015Annual return made up to 29 May 2015 no member list (6 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (6 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (6 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
29 May 2012Appointment of Jacqueline Armstrong as a director (3 pages)
29 May 2012Appointment of Brenda Harris as a director (3 pages)
29 May 2012Appointment of Brenda Harris as a director (3 pages)
29 May 2012Appointment of Brenda Harris as a director (4 pages)
29 May 2012Appointment of Jacqueline Armstrong as a director (3 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
13 September 2011Director's details changed for Derek Stephen Cohen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Derek Stephen Cohen on 13 September 2011 (2 pages)
9 August 2011Appointment of Louis Burton as a director (3 pages)
9 August 2011Appointment of Louis Burton as a director (3 pages)
1 June 2011Annual return made up to 29 May 2011 no member list (3 pages)
1 June 2011Annual return made up to 29 May 2011 no member list (3 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 August 2010Termination of appointment of Jacqueline Armstrong as a director (1 page)
3 August 2010Termination of appointment of Jacqueline Armstrong as a director (1 page)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
2 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
16 June 2009Annual return made up to 29/05/09 (2 pages)
16 June 2009Annual return made up to 29/05/09 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 June 2008Annual return made up to 29/05/08 (2 pages)
3 June 2008Annual return made up to 29/05/08 (2 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 June 2007Annual return made up to 29/05/07 (4 pages)
11 June 2007Annual return made up to 29/05/07 (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
13 June 2006Annual return made up to 29/05/06 (4 pages)
13 June 2006Annual return made up to 29/05/06 (4 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 June 2005Annual return made up to 29/05/05 (4 pages)
9 June 2005Annual return made up to 29/05/05 (4 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 June 2004Annual return made up to 29/05/04 (4 pages)
18 June 2004Annual return made up to 29/05/04 (4 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 June 2003Annual return made up to 29/05/03 (4 pages)
8 June 2003Registered office changed on 08/06/03 from: 7 station road swinton manchester M27 6AH (1 page)
8 June 2003Annual return made up to 29/05/03 (4 pages)
8 June 2003Registered office changed on 08/06/03 from: 7 station road swinton manchester M27 6AH (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
7 June 2002Annual return made up to 29/05/02 (4 pages)
7 June 2002Annual return made up to 29/05/02 (4 pages)
7 June 2001Annual return made up to 29/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 2001Annual return made up to 29/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: 199 bury new road whitefield manchester M45 6GE (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 199 bury new road whitefield manchester M45 6GE (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
17 June 1999Annual return made up to 29/05/99 (4 pages)
17 June 1999Annual return made up to 29/05/99 (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 June 1998Annual return made up to 29/05/98
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
17 June 1998Annual return made up to 29/05/98
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
11 June 1997Annual return made up to 29/05/97 (4 pages)
11 June 1997Annual return made up to 29/05/97 (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 May 1996Annual return made up to 29/05/96 (4 pages)
30 May 1996Annual return made up to 29/05/96 (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 June 1995Annual return made up to 29/05/95 (4 pages)
14 June 1995Annual return made up to 29/05/95 (4 pages)
25 June 1971Incorporation (8 pages)
25 June 1971Incorporation (8 pages)