Company NameMitness Flat Management Company Limited
DirectorMichael Henik
Company StatusActive
Company Number01448808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1979(44 years, 7 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 Michael Henik
Date of BirthMay 1984 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed08 December 2017(38 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed02 January 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
Secretary NameMr Stephen Christopher Alston
NationalityBritish
StatusResigned
Appointed01 March 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 1994)
RoleConstruction Foreman
Correspondence AddressFlat Number 146
Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameMr Stephen Christopher Alston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleForeman/Manager
Correspondence AddressFlat Number 146
Ross Close
Saffron Walden
Essex
CB11 4DT
Secretary NamePauline Elizabeth Baysinger
NationalityBritish
StatusResigned
Appointed14 March 1992(12 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address136 Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameMr Paul Laurence Ingrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 March 2000)
RoleMusician
Correspondence AddressFlat Number 124
Ross Close
Saffron Walden
Essex
CB11 4DT
Secretary NameVincent Martin McHugh
NationalityBritish
StatusResigned
Appointed26 May 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1997)
RoleSecretary
Correspondence Address128 Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameMandy Jane Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1999)
RoleAccounts Manager
Correspondence Address162 Ross Close
Saffron Walden
Essex
CB11 4DT
Secretary NameGavin Peter Boniface
NationalityBritish
StatusResigned
Appointed29 January 1997(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleProperty Manager
Correspondence Address87 Bedells Avenue
Black Notley
Braintree
Essex
CM7 8NA
Director NameEthel Marie Lloyd
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2003)
RoleRetired
Correspondence Address134 Ross Close
Saffron Walden
Essex
CB11 4DT
Secretary NameMr Terry Butson
NationalityEnglish
StatusResigned
Appointed01 February 2003(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMull House
8 Herne Road
Ramsey
Cambridgeshire
PE26 2SR
Director NameMr Peter William Sajdok
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Cromwell Road
Saffron Walden
Essex
CB11 4AX
Director NameDonal Patrick Devlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2007)
RoleChiropodist
Correspondence Address136 Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameDavid James Potts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(24 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 March 2015)
RoleMaintenance Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameJoanne Mohr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleOffice Manager
Correspondence Address142 Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameGary Hellman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 December 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameSusan Patricia Bruty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2008)
RoleSecretary
Correspondence Address13 Mary McArthur Place
Stansted
Essex
CM24 8EB
Director NameMrs Dione Patricia Underdown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2021)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Samantha Caroline Ann Banks
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(37 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed14 March 2004(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2012)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed31 January 2012(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2015)
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2023Termination of appointment of Samantha Caroline Ann Banks as a director on 22 December 2023 (1 page)
6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
12 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
15 July 2021Termination of appointment of Dione Patricia Underdown as a director on 12 July 2021 (1 page)
10 November 2020Total exemption full accounts made up to 30 June 2020 (3 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
15 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Gary Hellman as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Michael Henik as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Michael Henik as a director on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Gary Hellman as a director on 8 December 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
3 November 2016Appointment of Mrs Dione Patricia Underdown as a director on 3 November 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
3 November 2016Appointment of Mrs Dione Patricia Underdown as a director on 3 November 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
3 November 2016Appointment of Miss Samantha Caroline Ann Banks as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Miss Samantha Caroline Ann Banks as a director on 3 November 2016 (2 pages)
13 October 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016 (1 page)
16 May 2016Annual return made up to 14 March 2016 no member list (3 pages)
16 May 2016Annual return made up to 14 March 2016 no member list (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 May 2015Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages)
20 May 2015Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages)
20 May 2015Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages)
19 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
19 March 2015Termination of appointment of Croucher Needham Limited as a secretary on 19 March 2015 (1 page)
19 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
19 March 2015Termination of appointment of David James Potts as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of David James Potts as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Croucher Needham Limited as a secretary on 19 March 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 November 2014Secretary's details changed for Croucher Needham Limited on 25 November 2014 (1 page)
25 November 2014Secretary's details changed for Croucher Needham Limited on 25 November 2014 (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2014Director's details changed for Gary Hellman on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 14 March 2014 no member list (3 pages)
10 September 2014Annual return made up to 14 March 2014 no member list (3 pages)
10 September 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2014Director's details changed for David James Potts on 10 September 2014 (2 pages)
10 September 2014Director's details changed for David James Potts on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Gary Hellman on 10 September 2014 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Secretary's details changed for Croucher Needham Limited on 18 March 2014 (1 page)
20 March 2014Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Croucher Needham Limited on 18 March 2014 (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Annual return made up to 14 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 14 March 2013 no member list (4 pages)
1 June 2012Annual return made up to 14 March 2012 no member list (4 pages)
1 June 2012Annual return made up to 14 March 2012 no member list (4 pages)
2 March 2012Appointment of Croucher Needham Limited as a secretary (3 pages)
2 March 2012Appointment of Croucher Needham Limited as a secretary (3 pages)
28 February 2012Termination of appointment of St James's Services Limited as a secretary (2 pages)
28 February 2012Termination of appointment of St James's Services Limited as a secretary (2 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
15 April 2011Annual return made up to 14 March 2011 no member list (4 pages)
15 April 2011Annual return made up to 14 March 2011 no member list (4 pages)
12 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 April 2010Director's details changed for Gary Hellman on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 no member list (3 pages)
16 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David James Potts on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 no member list (3 pages)
16 April 2010Director's details changed for Gary Hellman on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Gary Hellman on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David James Potts on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David James Potts on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
1 April 2009Annual return made up to 14/03/09 (2 pages)
1 April 2009Annual return made up to 14/03/09 (2 pages)
1 April 2009Director's change of particulars / david potts / 01/09/2008 (1 page)
1 April 2009Director's change of particulars / david potts / 01/09/2008 (1 page)
10 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 October 2008Appointment terminated director susan bruty (1 page)
8 October 2008Appointment terminated director susan bruty (1 page)
26 March 2008Annual return made up to 14/03/08 (3 pages)
26 March 2008Annual return made up to 14/03/08 (3 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
15 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 April 2007Annual return made up to 14/03/07 (2 pages)
10 April 2007Annual return made up to 14/03/07 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
22 May 2006Annual return made up to 14/03/06 (2 pages)
22 May 2006Annual return made up to 14/03/06 (2 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 March 2005Annual return made up to 14/03/05 (5 pages)
24 March 2005Annual return made up to 14/03/05 (5 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
16 April 2004Annual return made up to 14/03/04 (4 pages)
16 April 2004Annual return made up to 14/03/04 (4 pages)
3 April 2004Registered office changed on 03/04/04 from: 30 cambridge street st neots cambridgeshire PE19 2JL (1 page)
3 April 2004Registered office changed on 03/04/04 from: 30 cambridge street st neots cambridgeshire PE19 2JL (1 page)
3 April 2004New secretary appointed (2 pages)
3 April 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 July 2003Annual return made up to 14/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
8 July 2003Annual return made up to 14/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
26 June 2003New secretary appointed (1 page)
26 June 2003Annual return made up to 14/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 June 2003Annual return made up to 14/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 June 2003New secretary appointed (1 page)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 March 2003Registered office changed on 20/03/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
20 March 2003Registered office changed on 20/03/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Annual return made up to 14/03/01 (3 pages)
22 March 2001Annual return made up to 14/03/01 (3 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 2000Registered office changed on 20/01/00 from: 124 ross close saffron walden essex CB11 4DT (1 page)
20 January 2000Registered office changed on 20/01/00 from: 124 ross close saffron walden essex CB11 4DT (1 page)
30 March 1999Annual return made up to 14/03/99 (4 pages)
30 March 1999Annual return made up to 14/03/99 (4 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
14 April 1998Annual return made up to 14/03/98 (4 pages)
14 April 1998Annual return made up to 14/03/98 (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
27 March 1997Annual return made up to 14/03/97
  • 363(288) ‐ Secretary resigned
(4 pages)
27 March 1997Annual return made up to 14/03/97
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1996Annual return made up to 14/03/96 (4 pages)
27 March 1996Annual return made up to 14/03/96 (4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
17 March 1995Annual return made up to 14/03/95 (4 pages)
17 March 1995Annual return made up to 14/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)