Company NameLynfield Flat Management Limited
DirectorsShirley Arrowsmith and Bernard John Proctor
Company StatusActive
Company Number01218279
CategoryPrivate Limited Company
Incorporation Date3 July 1975(48 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 NameShirley Arrowsmith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(26 years after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameBernard John Proctor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(31 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed27 June 2022(47 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMrs Phyllis Norma Sidebottom
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 November 1993)
RoleCompany Director
Correspondence Address40 The Downs
Altrincham
Cheshire
WA14 2QQ
Director NameMrs Shirley Arrowsmith
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Brian John Barker
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Whiteley Place
Altrincham
Cheshire
WA14 1NT
Director NameMr John Dobson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 1992)
RoleCompany Director
Correspondence AddressLynfield 43 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameMr Brian John Barker
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whiteley Place
Altrincham
Cheshire
WA14 1NT
Secretary NameMrs Shirley Arrowsmith
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Patricia Irene Dodson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(16 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressFlat 1 Lynfield
The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Harry Renshaw Alcock
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2000)
RoleRetired
Correspondence AddressFlat 1 Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMalcolm Peter Roberts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressFlat 3 Lynfield
43 The Downs
Altrincham
WA14 2QG
Director NameJohn McCallum Sidebottom
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1996)
RoleRetired
Correspondence Address40 The Downs
Altrincham
Cheshire
WA14 2QQ
Director NameChristopher James Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1999)
RoleSolicitor
Correspondence AddressFlat 3 Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameStuart Paul Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address3 Lynfield
43 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameDinah Susannah Mary Alcock
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(24 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 July 2001(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameAngela Kay Stone
NationalityBritish
StatusResigned
Appointed01 March 2008(32 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 September 2006(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2008)
Correspondence AddressThe Court House
9 Grafton Street
Altrincham
Cheshire
WA14 1DU

Location

Registered AddressC/O Albex Residential Property Management Ltd
14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernie Proctor
25.00%
Ordinary
1 at £1Executors Of Estate Of Phyllis Sidebottom
25.00%
Ordinary
1 at £1Martin Moore
25.00%
Ordinary
1 at £1Mrs S. Arrowsmith
25.00%
Ordinary

Financials

Year2014
Net Worth£12,359
Cash£10,608
Current Liabilities£1,985

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Termination of appointment of Dinah Susannah Mary Alcock as a director on 1 February 2014 (1 page)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
19 November 2014Termination of appointment of Dinah Susannah Mary Alcock as a director on 1 February 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(5 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Director's details changed for Shirley Arrowsmith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Dinah Susannah Mary Alcock on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Bernard John Proctor on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Angela Kay Stone on 20 November 2009 (1 page)
27 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 November 2008Return made up to 16/11/08; full list of members (5 pages)
2 May 2008Secretary appointed angela kay stone (2 pages)
2 May 2008Appointment terminated secretary stuarts LIMITED (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o fords residential management LIMITED the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
18 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 February 2008Return made up to 16/11/07; no change of members (7 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 December 2006Return made up to 16/11/06; full list of members (8 pages)
18 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
5 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
30 November 2005Return made up to 16/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2004Return made up to 16/11/04; full list of members (8 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 September 2004Director resigned (1 page)
11 August 2004Return made up to 16/11/03; full list of members (8 pages)
6 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2DQ (1 page)
14 October 2003Secretary resigned (1 page)
3 December 2002Return made up to 16/11/02; change of members (7 pages)
4 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: flat 1A lynfield 43 the downs altrincham cheshire WA14 2QG (1 page)
21 November 2001Secretary resigned (1 page)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 November 2000Return made up to 16/11/00; change of members (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (6 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 June 1999 (6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
25 November 1999Return made up to 16/11/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
24 November 1997Full accounts made up to 30 June 1997 (6 pages)
21 November 1997Return made up to 16/11/97; full list of members (6 pages)
22 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 April 1996Full accounts made up to 30 June 1995 (3 pages)
24 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Full accounts made up to 30 June 1994 (5 pages)
3 July 1975Incorporation (13 pages)