Company NameThe Flat Managers Limited
Company StatusDissolved
Company Number04593805
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 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 Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 31 January 2023)
RoleLettings Branch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales
Secretary NameJonathan Martin Edwards
StatusClosed
Appointed28 April 2014(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 31 January 2023)
RoleCompany Director
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(19 years after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 31 January 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Caroline Jane Forsyth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Yardbridge, Longdon
Tewkesbury
Gloucestershire
GL20 6AX
Wales
Director NameMr David Schermer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Yardbridge, Longdon
Tewkesbury
Gloucestershire
GL20 6AX
Wales
Secretary NameMs Caroline Jane Forsyth
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Yardbridge, Longdon
Tewkesbury
Gloucestershire
GL20 6AX
Wales
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheflatmanagersltd.co.uk
Telephone01452 346885
Telephone regionGloucester

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed from First Floor Suite Two Crest Insurance House Backfields Lane Upton upon Severn Worcs WR8 0JH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2017Register(s) moved to registered inspection location First Floor Suite Two Crest Insurance House Backfields Lane Upton upon Severn Worcs WR8 0JH (1 page)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 April 2016Secretary's details changed for Jonathan Martin Edwards on 19 April 2016 (1 page)
19 April 2016Director's details changed for Mr Jonathan Martin Edwards on 19 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
10 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Appointment of Mr Jonathan Martin Edwards as a director (2 pages)
29 April 2014Appointment of Jonathan Martin Edwards as a secretary (2 pages)
28 April 2014Appointment of Julian Matthew Irby as a director (2 pages)
28 April 2014Termination of appointment of Caroline Forsyth as a secretary (1 page)
28 April 2014Appointment of Mr John Peter Hards as a director (2 pages)
28 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 April 2014Registered office address changed from Brookside Cottage, Yardbridge Longdon Tewkesbury Gloucestershire GL20 6AX on 28 April 2014 (1 page)
28 April 2014Termination of appointment of Caroline Forsyth as a director (1 page)
28 April 2014Termination of appointment of David Schermer as a director (1 page)
28 April 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Register inspection address has been changed (1 page)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Caroline Jane Forsyth on 19 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Schermer on 19 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
16 December 2008Return made up to 19/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 19/11/07; full list of members (3 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Location of debenture register (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2006Return made up to 19/11/06; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 19/11/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 December 2003Return made up to 19/11/03; full list of members (8 pages)
3 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 December 2002New director appointed (2 pages)
29 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Incorporation (17 pages)