FLAT MANAGEMENT 1 LIMITED
LONDON

Hellopages » Greater London » Islington » N1 2LT

Company number 02128426
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address 47B ST PAULS ROAD, LONDON, N1 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 6 . The most likely internet sites of FLAT MANAGEMENT 1 LIMITED are www.flatmanagement1.co.uk, and www.flat-management-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flat Management 1 Limited is a Private Limited Company. The company registration number is 02128426. Flat Management 1 Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of Flat Management 1 Limited is 47b St Pauls Road London N1 2lt. . NORRIS, Mark Alan is a Secretary of the company. ADAM, Gillian Helen is a Director of the company. CARMICHAEL, Anita is a Director of the company. FORD, Christopher is a Director of the company. FURNIS, Laura is a Director of the company. LEWIS, Philip Andrew is a Director of the company. WILLIAMS, Gary is a Director of the company. Secretary BLAIR, Sarah Elizabeth Lynton has been resigned. Secretary CROWDER, Anthony Randolph has been resigned. Secretary DUNN, Glenn Stuart has been resigned. Secretary MOON, Angela Jane has been resigned. Director BLAIR, Sarah Elizabeth Lynton has been resigned. Director CROWDER, Anthony Randolph has been resigned. Director DUNN, Glenn Stuart has been resigned. Director ELMS, Elizabeth Susan has been resigned. Director JONES, Clare Josephine has been resigned. Director MAKIN, Jonathan has been resigned. Director MOON, Angela Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Mark Alan
Appointed Date: 01 July 2007

Director
ADAM, Gillian Helen
Appointed Date: 01 February 1996
67 years old

Director
CARMICHAEL, Anita

65 years old

Director
FORD, Christopher
Appointed Date: 30 September 2012
45 years old

Director
FURNIS, Laura
Appointed Date: 07 July 2013
38 years old

Director
LEWIS, Philip Andrew
Appointed Date: 02 February 2005
53 years old

Director
WILLIAMS, Gary
Appointed Date: 27 June 2005
54 years old

Resigned Directors

Secretary
BLAIR, Sarah Elizabeth Lynton
Resigned: 06 September 1998
Appointed Date: 13 April 1995

Secretary
CROWDER, Anthony Randolph
Resigned: 22 August 2007
Appointed Date: 27 June 2005

Secretary
DUNN, Glenn Stuart
Resigned: 27 June 2005
Appointed Date: 06 September 1998

Secretary
MOON, Angela Jane
Resigned: 13 April 1995

Director
BLAIR, Sarah Elizabeth Lynton
Resigned: 21 September 2012
69 years old

Director
CROWDER, Anthony Randolph
Resigned: 01 September 2013
Appointed Date: 13 April 1995
55 years old

Director
DUNN, Glenn Stuart
Resigned: 27 June 2005
Appointed Date: 01 December 1997
54 years old

Director
ELMS, Elizabeth Susan
Resigned: 01 February 1996
63 years old

Director
JONES, Clare Josephine
Resigned: 02 February 2005
62 years old

Director
MAKIN, Jonathan
Resigned: 01 December 1997
70 years old

Director
MOON, Angela Jane
Resigned: 13 April 1995
64 years old

FLAT MANAGEMENT 1 LIMITED Events

24 Nov 2016
Confirmation statement made on 18 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
15 Sep 1987
Registered office changed on 15/09/87 from: 188 upper street london N1

07 Sep 1987
Registered office changed on 07/09/87 from: 41 wadeson street london E2 9DP

07 Sep 1987
Secretary resigned;director resigned

06 May 1987
Incorporation
06 May 1987
Certificate of Incorporation