Company NameCrevina Flat Management Company Limited
DirectorsBrian Ding and Gary Thomas Luscombe
Company StatusActive
Company Number01259240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1976(47 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Ding
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(29 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Gary Thomas Luscombe
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2015(38 years, 11 months after company formation)
Appointment Duration9 years
RoleRepairs & Planned Maintenance Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(39 years, 7 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Steve John Richardson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleHGV Driver
Correspondence Address31 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Director NameAllan Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1992)
RoleFolk Lift Driver
Correspondence Address24 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Director NameMrs Florence Johnson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleSchool Teacher
Correspondence Address33 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Director NameMr Mark Danaher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 December 1991(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1992)
RoleCompany Director
Correspondence Address36 Colne
East Tilbury
Grays
Essex
RM18 8RE
Secretary NameMr Mark Danaher
NationalityCanadian
StatusResigned
Appointed20 December 1991(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1992)
RoleCompany Director
Correspondence Address36 Colne
East Tilbury
Grays
Essex
RM18 8RE
Secretary NameMr Richard Tesch
NationalityBritish
StatusResigned
Appointed18 December 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleTelecommunications Engineer
Correspondence Address26 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Secretary NameMrs Thompson Joanne
NationalityBritish
StatusResigned
Appointed19 December 1992(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 December 1992)
RoleProgress Clerk
Correspondence Address6 Colne
East Tilbury
Grays
Essex
RM18 8RE
Director NameAllan Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RoleFactory Operative
Correspondence Address24 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Director NameKaren Longmore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleBook Keeper
Correspondence Address27 Colne Court
East Tilbury
Essex
RM18 8RE
Director NameJulie Nelder
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address32 Colne Court
East Tilbury
Tilbury
Essex
RM18 8RE
Director NameTerence Nelder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleProprietor
Correspondence Address2 Whitmore Close
Fairways
Orsett
Essex
RM16 3JE
Secretary NameMrs Florence Johnson
NationalityEnglish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address33 Colne Court
East Tilbury
Grays
Essex
RM18 8RE
Director NameMr Brian Ding
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2002)
RoleBus Cleaner
Country of ResidenceEngland
Correspondence Address25 Colne Court
East Tilbury
Essex
RM18 8RE
Director NameChristopher David Wates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2001)
RoleBank Officer
Correspondence Address9 Colne Court
East Tilbury
Tilbury
Essex
RM18 8RE
Director NameMrs Renata Helen Gully
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleStatic Data Analyst
Country of ResidenceUnited Kingdom
Correspondence Address29 Trent
East Tilbury
Essex
RM18 8SU
Secretary NameLeigh Lunn
NationalityBritish
StatusResigned
Appointed12 February 2002(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address13 Colne Court
Tilbury
Essex
RM18 8RE
Director NameLeigh Lunn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleManager
Correspondence Address13 Clone Court
East Tilbury
Essex
Rm18
Secretary NameAutrac Estates Limited (Corporation)
StatusResigned
Appointed11 March 2004(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2007)
Correspondence Address57a Southend Road
Grays
Essex
RM17 5NL
Secretary NameAutrac Management Ltd (Corporation)
StatusResigned
Appointed01 September 2007(31 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 April 2008)
Correspondence Address57a Southend Road
Grays
Essex
RM17 5NL
Secretary NameHoneywell Property Soloutions Ltd (Corporation)
StatusResigned
Appointed01 June 2008(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2010)
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed28 February 2011(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Brian Ding as a director on 18 March 2020 (1 page)
29 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of Unite Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of Unite Company Secretaries as a secretary on 1 January 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
9 April 2015Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages)
15 January 2015Annual return made up to 20 December 2014 no member list (3 pages)
15 January 2015Annual return made up to 20 December 2014 no member list (3 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 December 2013Annual return made up to 20 December 2013 no member list (3 pages)
20 December 2013Annual return made up to 20 December 2013 no member list (3 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 December 2012Annual return made up to 20 December 2012 no member list (3 pages)
20 December 2012Annual return made up to 20 December 2012 no member list (3 pages)
20 December 2011Annual return made up to 20 December 2011 no member list (3 pages)
20 December 2011Annual return made up to 20 December 2011 no member list (3 pages)
12 December 2011Secretary's details changed for Unite Company Secretaries on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Unite Company Secretaries on 12 December 2011 (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 March 2011Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page)
1 March 2011Annual return made up to 20 December 2010 no member list (2 pages)
1 March 2011Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page)
1 March 2011Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page)
1 March 2011Appointment of Unite Company Secretaries as a secretary (2 pages)
1 March 2011Annual return made up to 20 December 2010 no member list (2 pages)
1 March 2011Appointment of Unite Company Secretaries as a secretary (2 pages)
28 February 2011Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page)
28 February 2011Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Annual return made up to 20 December 2009 no member list (2 pages)
10 March 2010Director's details changed for Brian Ding on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Brian Ding on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 20 December 2009 no member list (2 pages)
10 March 2010Director's details changed for Brian Ding on 1 March 2010 (2 pages)
3 March 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 February 2009Annual return made up to 20/12/08 (6 pages)
8 February 2009Annual return made up to 20/12/08 (6 pages)
1 October 2008Secretary appointed honeywell property soloutions LTD (1 page)
1 October 2008Secretary appointed honeywell property soloutions LTD (1 page)
13 May 2008Appointment terminated secretary autrac management LTD (1 page)
13 May 2008Appointment terminated secretary autrac management LTD (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 February 2008Annual return made up to 20/12/07 (3 pages)
19 February 2008Annual return made up to 20/12/07 (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 December 2005Annual return made up to 20/12/05 (3 pages)
21 December 2005Annual return made up to 20/12/05 (3 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 13 colne court east tilbury essex RM18 8RE (1 page)
13 April 2004Registered office changed on 13/04/04 from: 13 colne court east tilbury essex RM18 8RE (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
20 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 January 2003Annual return made up to 20/12/02 (3 pages)
17 January 2003Annual return made up to 20/12/02 (3 pages)
23 April 2002Registered office changed on 23/04/02 from: 10 colne court east tilbury grays essex RM18 8RE (1 page)
23 April 2002Registered office changed on 23/04/02 from: 10 colne court east tilbury grays essex RM18 8RE (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
18 February 2002Annual return made up to 20/12/01 (8 pages)
18 February 2002Registered office changed on 18/02/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
18 February 2002Annual return made up to 20/12/01 (8 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (1 page)
18 February 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 January 2002Annual return made up to 20/12/00 (3 pages)
24 January 2002Annual return made up to 20/12/00 (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Annual return made up to 20/12/99 (4 pages)
9 March 2000Annual return made up to 20/12/99 (4 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
15 December 1998Annual return made up to 20/12/98 (4 pages)
15 December 1998Annual return made up to 20/12/98 (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 20/12/97 (4 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Annual return made up to 20/12/97 (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1997Annual return made up to 20/12/96 (4 pages)
13 January 1997Annual return made up to 20/12/96 (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 December 1995Annual return made up to 20/12/95 (4 pages)
15 December 1995Annual return made up to 20/12/95 (4 pages)