Company NameShahabad Flat Management Company Limited
DirectorPeter Randall
Company StatusActive
Company Number01382454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Randall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(45 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameMr Gordon Cowley
StatusCurrent
Appointed21 February 2024(45 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NameMrs Stella Blow
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleSecretary
Correspondence Address45 Dellow Close
Ilford
Essex
IG2 7EB
Director NameMiss Kathryn Ann Fisher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1995)
RoleAudio Secretary
Correspondence Address43 Dellow Close
Ilford
Essex
IG2 7EB
Director NameMr James Smith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 1996)
RoleSenior Area Manager
Correspondence Address41 Dellow Close
Newbury Park
Ilford
Essex
IG2 7ES
Secretary NameIan Pater
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address53 Lynn Road
Ilford
Essex
IG2 7DU
Director NameHarold Blow
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(17 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 February 2009)
RoleRetired
Correspondence Address45 Dellow Close
Newbury Park
Ilford
Essex
IG2 7EB
Director NameSusan Holmes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2002)
RoleSecretary
Correspondence Address44 Dellow Close
Newbury Park
Ilford
Essex
IG2 7BE
Director NamePhilip Goodman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2007)
RoleRetired
Correspondence AddressFlat 38 Dellow Close
Newbury Park
Ilford
Essex
IG2 7EB
Secretary NameMr Gordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed31 August 2007(29 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHowes Farm Office
Doddinghurst Road, Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NameMs Madeleine Marsh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(29 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 November 2023)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address46 Dellow Close
Ilford
Essex
IG2 7EB
Director NameMr Andrew Ian Dyson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2022)
RoleChef
Country of ResidenceEngland
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameMiss Michelle Aindow
StatusResigned
Appointed02 July 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG

Location

Registered AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Cash£424
Current Liabilities£10,454

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 3 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

22 February 2024Appointment of Mr Gordon Cowley as a secretary on 21 February 2024 (2 pages)
22 February 2024Termination of appointment of Michelle Aindow as a secretary on 21 February 2024 (1 page)
25 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
23 January 2024Appointment of Mr Peter Randall as a director on 22 January 2024 (2 pages)
28 November 2023Cessation of Madeleine Marsh as a person with significant control on 28 November 2023 (1 page)
28 November 2023Termination of appointment of Madeleine Marsh as a director on 28 November 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Andrew Ian Dyson as a director on 21 December 2022 (1 page)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
1 September 2022Termination of appointment of Gordon William Frank Cowley as a secretary on 1 July 2022 (1 page)
1 September 2022Appointment of Miss Michelle Aindow as a secretary on 2 July 2022 (2 pages)
18 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
25 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Appointment of Mr Andrew Ian Dyson as a director on 29 January 2019 (2 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
27 March 2017Registered office address changed from 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 27 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 no member list (3 pages)
21 March 2016Annual return made up to 19 March 2016 no member list (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
23 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (3 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 March 2013Register(s) moved to registered office address (1 page)
25 March 2013Annual return made up to 19 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 19 March 2013 no member list (4 pages)
25 March 2013Register(s) moved to registered office address (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Amending 288A changing the date of birth of miss madeline marsh which should be 11/08/1953 (2 pages)
30 April 2012Amending 288A changing the date of birth of miss madeline marsh which should be 11/08/1953 (2 pages)
28 March 2012Director's details changed for Ms Madeleine Marsh on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Ms Madeleine Marsh on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 April 2011Annual return made up to 19 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 19 March 2011 no member list (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
9 April 2010Annual return made up to 19 March 2010 no member list (3 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Annual return made up to 19 March 2010 no member list (3 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Ms Madeleine Marsh on 31 March 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Ms Madeleine Marsh on 31 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
30 March 2009Appointment terminated director harold blow (1 page)
30 March 2009Annual return made up to 19/03/09 (2 pages)
30 March 2009Annual return made up to 19/03/09 (2 pages)
30 March 2009Appointment terminated director harold blow (1 page)
26 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
26 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 August 2008Annual return made up to 19/03/08 (2 pages)
11 August 2008Director appointed ms madeleine marsh (1 page)
11 August 2008Director appointed ms madeleine marsh (1 page)
11 August 2008Secretary appointed mr gordon william frank cowley (1 page)
11 August 2008Annual return made up to 19/03/08 (2 pages)
11 August 2008Appointment terminated secretary ian pater (1 page)
11 August 2008Secretary appointed mr gordon william frank cowley (1 page)
11 August 2008Appointment terminated secretary ian pater (1 page)
26 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
24 April 2007Annual return made up to 19/03/07 (2 pages)
24 April 2007Annual return made up to 19/03/07 (2 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 June 2006Annual return made up to 19/03/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 2006Annual return made up to 19/03/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 2006Registered office changed on 24/01/06 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
24 January 2006Registered office changed on 24/01/06 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
20 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 March 2005Annual return made up to 19/03/05 (4 pages)
23 March 2005Annual return made up to 19/03/05 (4 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 March 2004Annual return made up to 19/03/04 (4 pages)
23 March 2004Annual return made up to 19/03/04 (4 pages)
23 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
27 March 2003Annual return made up to 19/03/03 (4 pages)
27 March 2003Annual return made up to 19/03/03 (4 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 April 2002Annual return made up to 19/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2002Annual return made up to 19/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 98 hornchurch road hornchurch essex IG11 1JS (1 page)
21 March 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 21/03/01
(3 pages)
21 March 2001Registered office changed on 21/03/01 from: 98 hornchurch road hornchurch essex IG11 1JS (1 page)
21 March 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 21/03/01
(3 pages)
3 August 2000Full accounts made up to 30 April 2000 (10 pages)
3 August 2000Full accounts made up to 30 April 2000 (10 pages)
20 March 2000Annual return made up to 19/03/00 (3 pages)
20 March 2000Annual return made up to 19/03/00 (3 pages)
13 December 1999Full accounts made up to 30 April 1999 (10 pages)
13 December 1999Full accounts made up to 30 April 1999 (10 pages)
25 March 1999Annual return made up to 19/03/99 (4 pages)
25 March 1999Annual return made up to 19/03/99 (4 pages)
16 December 1998Full accounts made up to 30 April 1998 (9 pages)
16 December 1998Full accounts made up to 30 April 1998 (9 pages)
12 March 1998Annual return made up to 19/03/98 (4 pages)
12 March 1998Annual return made up to 19/03/98 (4 pages)
21 January 1998Full accounts made up to 30 April 1997 (10 pages)
21 January 1998Full accounts made up to 30 April 1997 (10 pages)
8 April 1997Annual return made up to 19/03/97 (4 pages)
8 April 1997Annual return made up to 19/03/97 (4 pages)
9 October 1996Full accounts made up to 30 April 1996 (10 pages)
9 October 1996Full accounts made up to 30 April 1996 (10 pages)
9 September 1996Registered office changed on 09/09/96 from: 53 lynn road ilford essex 1G2 7EB (1 page)
9 September 1996Registered office changed on 09/09/96 from: 53 lynn road ilford essex 1G2 7EB (1 page)
12 March 1996Annual return made up to 19/03/96 (4 pages)
12 March 1996Annual return made up to 19/03/96 (4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
6 October 1995Full accounts made up to 30 April 1995 (9 pages)
6 October 1995Full accounts made up to 30 April 1995 (9 pages)
7 March 1995Annual return made up to 19/03/95 (4 pages)
7 March 1995Annual return made up to 19/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)