About

Registered Number: 01015425
Date of Incorporation: 23/06/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

P.L.C. Flats Management Ltd was setup in 1971, it's status is listed as "Active". There are 20 directors listed as Jones, Nicholas, Kaye, Harvey Stuart, Kaye, Harvey Stuart, Mendelson, Alan, Cohen, Joann, End, Stephanie Renee, Felstein, Ivor Leslie, Doctor, Fox, Harry, Gochin, Bernard, Grose, Harry, Harris, Ivor, Levy, Anthony, Markey, Joanna, Marks, Joanne Ruth, Mendelson, Hetty, Moore, Nigel, Rosenberg, Julian Asher, Stewart, Alec Carl, Thomas, Kevin Dale, Waingard, Simon John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nicholas 31 July 2018 - 1
KAYE, Harvey Stuart 01 January 2008 - 1
COHEN, Joann 20 April 2006 11 February 2014 1
END, Stephanie Renee 21 November 1996 30 June 2008 1
FELSTEIN, Ivor Leslie, Doctor 30 November 2000 20 December 2002 1
FOX, Harry N/A 25 July 1994 1
GOCHIN, Bernard N/A 13 September 1998 1
GROSE, Harry 25 July 1994 20 November 2000 1
HARRIS, Ivor 21 November 1996 06 November 2003 1
LEVY, Anthony N/A 01 June 1995 1
MARKEY, Joanna 30 November 2004 30 June 2008 1
MARKS, Joanne Ruth 02 June 2009 05 December 2018 1
MENDELSON, Hetty N/A 04 November 1999 1
MOORE, Nigel 30 November 2004 29 March 2006 1
ROSENBERG, Julian Asher 12 December 2000 01 January 2008 1
STEWART, Alec Carl 13 June 2007 01 September 2016 1
THOMAS, Kevin Dale 20 April 2006 01 January 2008 1
WAINGARD, Simon John N/A 13 February 2006 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Harvey Stuart 11 February 2014 01 November 2015 1
MENDELSON, Alan 23 November 2003 27 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AD01 - Change of registered office address 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP04 - Appointment of corporate secretary 02 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 July 2014
CH01 - Change of particulars for director 21 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP03 - Appointment of secretary 21 February 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 05 July 2007
353 - Register of members 15 September 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 13 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 10 September 2002
363a - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 17 April 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 05 October 1995
AUD - Auditor's letter of resignation 05 October 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 14 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
288 - N/A 01 September 1994
AA - Annual Accounts 23 June 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 28 September 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 September 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 20 November 1989
288 - N/A 20 November 1989
287 - Change in situation or address of Registered Office 24 April 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
288 - N/A 11 December 1986
NEWINC - New incorporation documents 23 June 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.