Company NameKavana Flat Management Company Limited
DirectorLee Harvey
Company StatusActive
Company Number01259248
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 Lee Harvey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(33 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RolePlumbing And Heating
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Paul Felton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(14 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address11 Maryland Court
Colchester
Essex
CO2 8XH
Director NameMr Nicholas John William Davey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(14 years, 12 months after company formation)
Appointment Duration3 years (resigned 06 June 1994)
RoleSurveyor
Correspondence Address1 Maryland Court
Colchester
Essex
CO2 8XH
Secretary NameMr Paul Adrian Golby
NationalityBritish
StatusResigned
Appointed12 May 1991(14 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address8 Maryland Court
Colchester
Essex
CO2 8XH
Director NameArthur Whiston
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleCompany Director
Correspondence Address12 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Secretary NameDavid Buckland
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleSecretary
Correspondence Address9 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Director NameNeil Franklyn Pledger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1996)
RoleUnemployed
Correspondence Address4 Maryland Court
Brisbane Way
Colchester
CO2 8XH
Director NameJack Irvin Brown
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1998)
RoleRetired
Correspondence Address10 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Secretary NameArthur Whiston
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 January 1997)
RoleCompany Director
Correspondence Address20 Brisbane Way
Colchester
Essex
CO2 8UG
Director NameGary Ralph Cole
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address1 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Secretary NameGary Ralph Cole
NationalityBritish
StatusResigned
Appointed07 January 1997(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 January 2000)
RoleCompany Director
Correspondence Address1 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Director NameSheila Ann Back
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2007)
RoleCustomer Service Assistant
Correspondence Address24 Copper Beeches
Stanway
Colchester
CO3 5YB
Director NamePaul Andrew Webber
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address9 Maryland Court
Brisbane Way
Colchester
Essex
CO2 8XH
Secretary NameMr Mark Wayne Harley
NationalityBritish
StatusResigned
Appointed20 January 2000(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Norman Close
Marks Tey
Colchester
Essex
CO6 1HJ
Director NameMr Mark Wayne Harley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(26 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norman Close
Marks Tey
Colchester
Essex
CO6 1HJ
Director NameMr Geoffrey Alan Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Lee Harvey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 August 2003(27 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NamePinecoast Ltd (Corporation)
StatusResigned
Appointed01 November 2009(33 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 June 2021)
Correspondence Address6 Norman Close
Marks Tey
Colchester
Essex
CO6 1HJ

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 June 2021Termination of appointment of Pinecoast Ltd as a director on 16 June 2021 (1 page)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
30 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
30 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
30 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 12 May 2016 no member list (4 pages)
8 June 2016Annual return made up to 12 May 2016 no member list (4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
3 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 12 May 2014 no member list (4 pages)
6 June 2014Annual return made up to 12 May 2014 no member list (4 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
15 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
12 February 2013Termination of appointment of Lee Harvey as a director (1 page)
12 February 2013Termination of appointment of Lee Harvey as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 12 May 2012 no member list (3 pages)
12 June 2012Termination of appointment of a director (1 page)
12 June 2012Annual return made up to 12 May 2012 no member list (3 pages)
12 June 2012Termination of appointment of a director (1 page)
21 February 2012Appointment of Mr Lee Harvey as a director (2 pages)
21 February 2012Appointment of Mr Lee Harvey as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2011Annual return made up to 12 May 2011 no member list (5 pages)
23 June 2011Annual return made up to 12 May 2011 no member list (5 pages)
3 June 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
3 June 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
13 April 2011Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom on 13 April 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 August 2010Registered office address changed from C/O 1 the Centre Church Road Tiptree Colchester CO5 0HF on 31 August 2010 (1 page)
31 August 2010Registered office address changed from C/O 1 the Centre Church Road Tiptree Colchester CO5 0HF on 31 August 2010 (1 page)
10 June 2010Appointment of Pinecoast Ltd as a director (2 pages)
10 June 2010Appointment of Pinecoast Ltd as a director (2 pages)
14 May 2010Director's details changed for Lee Harvey on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Lee Harvey on 2 October 2009 (2 pages)
14 May 2010Annual return made up to 12 May 2010 no member list (3 pages)
14 May 2010Annual return made up to 12 May 2010 no member list (3 pages)
14 May 2010Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages)
14 May 2010Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Lee Harvey on 2 October 2009 (2 pages)
14 May 2010Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lee Harvey on 1 October 2009 (3 pages)
8 October 2009Termination of appointment of Mark Harley as a director (2 pages)
8 October 2009Director's details changed for Lee Harvey on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lee Harvey on 1 October 2009 (3 pages)
8 October 2009Termination of appointment of Mark Harley as a director (2 pages)
8 October 2009Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages)
1 October 2009Director appointed lee harvey (2 pages)
1 October 2009Director appointed lee harvey (2 pages)
19 August 2009Annual return made up to 09/06/09 (4 pages)
19 August 2009Annual return made up to 09/06/09 (4 pages)
27 March 2009Annual return made up to 12/05/08 (4 pages)
27 March 2009Annual return made up to 12/05/08 (4 pages)
13 March 2009Director appointed geoffrey alan bailey logged form (2 pages)
13 March 2009Director appointed geoffrey alan bailey logged form (2 pages)
16 December 2008Director appointed geoffrey alan bailey (3 pages)
16 December 2008Director appointed geoffrey alan bailey (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
28 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director resigned
(4 pages)
28 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2006Annual return made up to 12/05/06 (4 pages)
18 May 2006Annual return made up to 12/05/06 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Annual return made up to 12/05/05 (4 pages)
20 May 2005Annual return made up to 12/05/05 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Annual return made up to 12/05/04 (4 pages)
21 January 2005Annual return made up to 12/05/04 (4 pages)
21 January 2005New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 June 2003Annual return made up to 12/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 June 2003Annual return made up to 12/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 June 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(3 pages)
14 June 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(3 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Annual return made up to 12/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 July 2000Annual return made up to 12/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Annual return made up to 12/05/99 (4 pages)
10 August 1999Annual return made up to 12/05/99 (4 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Annual return made up to 12/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Annual return made up to 12/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Registered office changed on 28/05/98 from: malcolm kneill & co, 29 brook street, colchester, essex (1 page)
28 May 1998Registered office changed on 28/05/98 from: malcolm kneill & co, 29 brook street, colchester, essex (1 page)
11 August 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Full accounts made up to 31 December 1996 (5 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
3 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
3 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
2 May 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995Annual return made up to 12/05/95
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)
2 May 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995Annual return made up to 12/05/95
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)