Company NameRidanshe Flat Management Company Limited
DirectorsCarl James Livermore and Alexander Andrew Stewart
Company StatusActive
Company Number01382549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1978(45 years, 9 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 Carl James Livermore
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(30 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameAlexander Andrew Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(31 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Limited (Corporation)
StatusCurrent
Appointed13 April 2016(37 years, 8 months after company formation)
Appointment Duration8 years
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr Kevin Mark Townsend
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1993)
RoleParts Manager
Correspondence AddressFlat No 18 Larkspur Court
Springfield
Chelmsford
Essex
CM1 5QX
Director NameMrs Anita Bartram
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1993)
RoleNursery Nurse
Correspondence AddressFlat No 16 Larkspur Court
Springfield
Chelmsford
Essex
CM1 5QX
Director NameMr John Bartram
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1993)
RoleElectrician
Correspondence AddressFlat No 16 Larkspur Court
Springfield
Chelmsford
Essex
CM1 5QX
Director NameMr Stephen Robert Perry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1996)
RoleUnemployed
Correspondence AddressFlat No 8 Larkspur Court
Springfield
Chelmsford
Essex
CM1 5QX
Secretary NameMr Andrew Alexander Stewart
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressFlat No 1 Larkspur Court
Chelmsford
Essex
CM1 6QX
Director NamePeter John Studd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2002)
RoleAmbulanceman
Correspondence AddressFlat 4 Larkspur Court
Springfield
Chelmsford
Essex
CM1 6QX
Director NameAlexander Andrew Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No1 Larkspur Court
Chelmsford
Essex
CM1 6QX
Director NamePaul William Littlechild
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2006)
RoleManager Royal Mail
Correspondence Address144 Stambridge Road
Rochford
Essex
SS4 1DP
Director NameAdam Leatherdale
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(30 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed05 March 2009(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameRichard Minett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(32 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 August 2022)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2016)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed01 March 2007(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(29 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 March 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£7,773
Current Liabilities£2,737

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

13 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page)
24 July 2018Micro company accounts made up to 31 January 2018 (3 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
27 July 2017Notification of Carl Livermore as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 July 2017Notification of Andy Stewart as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Richard Minett as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Carl Livermore as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Carl Livermore as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Richard Minett as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Andy Stewart as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Richard Minett as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Andy Stewart as a person with significant control on 6 April 2016 (2 pages)
8 September 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
28 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
28 June 2016Appointment of Essex Properties Limited as a secretary on 13 April 2016 (2 pages)
28 June 2016Appointment of Essex Properties Limited as a secretary on 13 April 2016 (2 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2014Termination of appointment of Adam Leatherdale as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Adam Leatherdale as a director on 11 November 2014 (1 page)
22 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
31 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
31 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
31 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
31 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Director's details changed for Carl James Livermore on 21 June 2011 (2 pages)
3 October 2011Director's details changed for Carl James Livermore on 21 June 2011 (2 pages)
3 October 2011Director's details changed for Adam Leatherdale on 21 June 2011 (2 pages)
3 October 2011Director's details changed for Adam Leatherdale on 21 June 2011 (2 pages)
21 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
21 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
11 April 2011Appointment of Richard Minett as a director (3 pages)
11 April 2011Appointment of Richard Minett as a director (3 pages)
11 April 2011Termination of appointment of Richard Minett as a director (2 pages)
11 April 2011Termination of appointment of Richard Minett as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
15 July 2010Director's details changed for Richard Minett on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
15 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
15 July 2010Director's details changed for Richard Minett on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Richard Minett on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Carl James Livermore on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Adam Leatherdale on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Adam Leatherdale on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Carl James Livermore on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Adam Leatherdale on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Carl James Livermore on 1 July 2010 (2 pages)
23 June 2010Termination of appointment of Alexander Stewart as a director (2 pages)
23 June 2010Termination of appointment of Alexander Stewart as a director (2 pages)
23 June 2010Appointment of Alexander Andrew Stewart as a director (3 pages)
23 June 2010Appointment of Alexander Andrew Stewart as a director (3 pages)
24 February 2010Full accounts made up to 31 January 2009 (7 pages)
24 February 2010Full accounts made up to 31 January 2009 (7 pages)
14 July 2009Annual return made up to 10/07/09 (3 pages)
14 July 2009Annual return made up to 10/07/09 (3 pages)
12 March 2009Secretary appointed carol sullivan (2 pages)
12 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 March 2009Registered office changed on 12/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
12 March 2009Secretary appointed carol sullivan (2 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2009Director appointed richard minett (2 pages)
11 February 2009Director appointed adam leatherdale (2 pages)
11 February 2009Director appointed richard minett (2 pages)
11 February 2009Director appointed carl james livermore (2 pages)
11 February 2009Director appointed adam leatherdale (2 pages)
11 February 2009Director appointed carl james livermore (2 pages)
8 October 2008Annual return made up to 10/07/08 (3 pages)
8 October 2008Annual return made up to 10/07/08 (3 pages)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 August 2007Annual return made up to 10/07/07 (2 pages)
3 August 2007Annual return made up to 10/07/07 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
5 October 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 September 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2005Annual return made up to 10/07/04
  • 363(287) ‐ Registered office changed on 12/01/05
(4 pages)
12 January 2005Annual return made up to 10/07/04
  • 363(287) ‐ Registered office changed on 12/01/05
(4 pages)
26 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Annual return made up to 10/07/03 (4 pages)
29 July 2003Annual return made up to 10/07/03 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2003Annual return made up to 10/07/02 (3 pages)
9 January 2003Annual return made up to 10/07/02 (3 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 September 2001Annual return made up to 10/07/01 (3 pages)
7 September 2001Annual return made up to 10/07/01 (3 pages)
14 April 2001Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2001Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 August 1999Annual return made up to 10/07/99 (4 pages)
24 August 1999Annual return made up to 10/07/99 (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
1 April 1999Registered office changed on 01/04/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 July 1998Annual return made up to 10/07/98 (4 pages)
28 July 1998Annual return made up to 10/07/98 (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 July 1997Annual return made up to 10/07/97 (4 pages)
18 July 1997Annual return made up to 10/07/97 (4 pages)
9 September 1996Annual return made up to 10/07/96 (4 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Annual return made up to 10/07/96 (4 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 July 1995Annual return made up to 10/07/95 (4 pages)
25 July 1995Annual return made up to 10/07/95 (4 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 August 1978Incorporation (23 pages)
7 August 1978Incorporation (23 pages)