About

Registered Number: 04040140
Date of Incorporation: 25/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: KRISTIINA MARTIMO, 4 Darwin Avenue, Buxton, Derbyshire, SK17 6NF

 

3 Grove Parade Flats Management Ltd was founded on 25 July 2000 with its registered office in Buxton, Derbyshire. There are 7 directors listed as Martimo, Kristiina Erja, Dewberry, Arthur, Duckworth, Paul Robert, Martimo, Kristiina Erja, Duckworth, Peter Barry, Garner, Stephen, Hadfield, Lesley Jane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWBERRY, Arthur 11 October 2000 - 1
DUCKWORTH, Paul Robert 01 April 2015 - 1
MARTIMO, Kristiina Erja 11 October 2000 - 1
DUCKWORTH, Peter Barry 11 October 2000 07 March 2014 1
GARNER, Stephen 10 July 2004 02 June 2015 1
HADFIELD, Lesley Jane 10 June 2015 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MARTIMO, Kristiina Erja 28 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 19 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 11 April 2015
AP01 - Appointment of director 11 April 2015
AA - Annual Accounts 19 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AP03 - Appointment of secretary 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 15 May 2003
225 - Change of Accounting Reference Date 15 May 2003
363s - Annual Return 06 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.