Company NameNobelday Flat Management Company Limited
DirectorsSarah Long and Alexander James Heading
Company StatusActive
Company Number01590525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1981(42 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 NameSarah Long
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(27 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RolePersonal Asst
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Alexander James Heading
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(29 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMiss Gillian Ann Griffiths
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleClerk
Correspondence Address8 Lupin Drive
Chelmsford
Essex
CM1 5FH
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed19 January 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameAndrew Howe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 1999)
RoleEngineer
Correspondence AddressFlat 30
Lupin Drive Springfield
Chelmsford
Essex
CM1 5FH
Director NameIan Grant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 1997)
RoleBuilding Surveyor
Correspondence AddressFlat 20
Lupin Drive
Chelmsford
Essex
CM1 5FH
Secretary NameMiss Gillian Ann Griffiths
NationalityBritish
StatusResigned
Appointed30 November 1993(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 December 1995)
RoleSecretary
Correspondence Address8 Lupin Drive
Chelmsford
Essex
CM1 5FH
Director NameStephen David Parfrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 1997)
RolePolice Officer
Correspondence Address58 Lupin Drive
Chelmsford
Essex
CM1 5FH
Secretary NameIan Grant
NationalityBritish
StatusResigned
Appointed25 January 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1997)
RoleBuilding Surveyor
Correspondence AddressFlat 20
Lupin Drive
Chelmsford
Essex
CM1 5FH
Director NameHeidi Rowe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleHairdresser
Correspondence Address8 Lupin Drive
Sprinfield
Chelmsford
Essex
CM1 6FH
Director NameRachel Fenner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2000)
RoleBook Keeper
Correspondence Address28 Lupin Drive
Springfield
Chelmsford
Essex
CM1 6FH
Secretary NameRachel Fenner
NationalityBritish
StatusResigned
Appointed25 November 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2000)
RoleBook Keeper
Correspondence Address28 Lupin Drive
Springfield
Chelmsford
Essex
CM1 6FH
Secretary NameDouglas Gillhespy Harris
NationalityBritish
StatusResigned
Appointed08 February 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2002)
RoleRetired
Correspondence Address34 Lupin Drive
Chelmsford
Essex
CM1 6FH
Director NameDouglas Gillhespy Harris
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2002)
RoleRetired
Correspondence Address34 Lupin Drive
Chelmsford
Essex
CM1 6FH
Director NameCaroline Denise Bradbrook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 February 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameJames Sinclair
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(24 years, 2 months after company formation)
Appointment Duration2 years, 5 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(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 October 2009(27 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

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

Financials

Year2013
Net Worth£3,000

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Sarah Long as a director on 16 January 2023 (1 page)
16 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 8 November 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Termination of appointment of James Sinclair as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of James Sinclair as a director on 24 February 2017 (1 page)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (3 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (3 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2015Annual return made up to 19 January 2015 no member list (3 pages)
16 February 2015Annual return made up to 19 January 2015 no member list (3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Annual return made up to 19 January 2014 no member list (3 pages)
14 February 2014Annual return made up to 19 January 2014 no member list (3 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 February 2013Annual return made up to 19 January 2013 no member list (3 pages)
7 February 2013Annual return made up to 19 January 2013 no member list (3 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 February 2012Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
23 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Appointment of Mr Alexander James Heading as a director (2 pages)
5 April 2011Termination of appointment of Caroline Bradbrook as a director (1 page)
5 April 2011Termination of appointment of Caroline Bradbrook as a director (1 page)
5 April 2011Appointment of Mr Alexander James Heading as a director (2 pages)
9 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
9 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
5 January 2011Appointment of James Sinclair as a director (2 pages)
5 January 2011Appointment of James Sinclair as a director (2 pages)
14 December 2010Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010 (2 pages)
26 October 2010Director's details changed for Sarah Long on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Sarah Long on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Caroline Denise Bradbrook on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010 (1 page)
26 October 2010Director's details changed for Caroline Denise Bradbrook on 26 October 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sarah Long on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sarah Long on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sarah Long on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
23 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
5 February 2010Appointment of Pms Leasehold Management Ltd as a secretary (2 pages)
5 February 2010Appointment of Pms Leasehold Management Ltd as a secretary (2 pages)
26 August 2009Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
26 August 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
26 August 2009Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
26 August 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
31 January 2009Director appointed sarah long (1 page)
31 January 2009Director appointed sarah long (1 page)
27 January 2009Annual return made up to 19/01/09 (2 pages)
27 January 2009Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2009Annual return made up to 19/01/09 (2 pages)
27 January 2009Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LIMITED 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)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
11 February 2008Annual return made up to 19/01/08 (2 pages)
11 February 2008Annual return made up to 19/01/08 (2 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
20 February 2007Annual return made up to 19/01/07 (2 pages)
20 February 2007Annual return made up to 19/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
1 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 February 2006Annual return made up to 19/01/06 (3 pages)
16 February 2006Annual return made up to 19/01/06 (3 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
6 September 2005Annual return made up to 19/01/05 (3 pages)
6 September 2005Annual return made up to 19/01/05 (3 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
7 October 2004Annual return made up to 19/01/04 (3 pages)
7 October 2004Annual return made up to 19/01/04 (3 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 February 2003Annual return made up to 19/01/03 (4 pages)
12 February 2003Annual return made up to 19/01/03 (4 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
29 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
6 March 2002Annual return made up to 19/01/02
  • 363(288) ‐ Director resigned
(3 pages)
6 March 2002Annual return made up to 19/01/02
  • 363(288) ‐ Director resigned
(3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Annual return made up to 19/01/01 (3 pages)
14 April 2001Annual return made up to 19/01/01 (3 pages)
11 April 2000Annual return made up to 19/01/00 (3 pages)
11 April 2000Annual return made up to 19/01/00 (3 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
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)
27 January 1999Annual return made up to 19/01/99 (4 pages)
27 January 1999Annual return made up to 19/01/99 (4 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Annual return made up to 19/01/98 (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Annual return made up to 19/01/98 (4 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 March 1997Annual return made up to 19/01/97 (4 pages)
4 March 1997Annual return made up to 19/01/97 (4 pages)
19 August 1996Annual return made up to 19/01/96 (4 pages)
19 August 1996Annual return made up to 19/01/96 (4 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 October 1981Incorporation (19 pages)
9 October 1981Incorporation (19 pages)