About

Registered Number: 02794892
Date of Incorporation: 02/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 31 Pentland Rise, Bedford, Bedfordshire, MK41 9AW

 

56 St Michael's Road Flat Management Company Ltd was founded on 02 March 1993 and are based in Bedfordshire, it has a status of "Active". This organisation has 6 directors listed as Assinder, Victoria Jane, Dukic, Louisa, Hoggett, Louise Anne, Huxford, Aidan, Kershaw, Nicholas Andrew John, Thomas, Sheila Margaret at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSINDER, Victoria Jane 02 March 1993 17 February 2002 1
DUKIC, Louisa 19 April 2001 20 October 2003 1
HOGGETT, Louise Anne 09 February 1997 25 June 1999 1
HUXFORD, Aidan 02 March 1993 09 February 1997 1
KERSHAW, Nicholas Andrew John 18 February 2002 28 June 2002 1
THOMAS, Sheila Margaret 25 March 2003 20 October 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 17 March 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 08 May 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 22 May 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 26 April 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 05 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 23 December 1994
288 - N/A 03 March 1994
363s - Annual Return 03 March 1994
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 02 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.