Company NameComberton Flat Management Company Limited
DirectorTina Clifford
Company StatusActive
Company Number01710832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1983(41 years, 1 month 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 NameMrs Tina Clifford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Propeties Ltd (Corporation)
StatusCurrent
Appointed13 April 2016(33 years after company formation)
Appointment Duration8 years
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr Leslie Derek Hack
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 1991)
RoleEstate Agent
Correspondence Address9 Raeburn Court
Chelmsford
Essex
CM1 5GF
Secretary NameMr David Allison Wright
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameAnne Lawrence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1997)
RoleSupervisor Unit Trust Accounts
Correspondence AddressFlat Number 8 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 5GF
Director NameLaura Grice
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address1 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameAnn Shirley Whitmore
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 22 March 2002)
RoleFirearms Assistant
Correspondence Address12 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameGavin Rory Howard Harris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(19 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2007)
RoleIT Consultant
Correspondence Address9 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameRaymond Edward Mullender
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(21 years, 11 months after company formation)
Appointment Duration4 months (resigned 24 June 2005)
RoleAuto Partsman
Correspondence Address5 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameHellen Margaret Trasler
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2007)
RoleBoard Administrator
Correspondence Address2 Raeburn Court
Chelmsford
Essex
CM1 6GF
Director NameMr David Allison Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleCarton Maker
Country of ResidenceEngland
Correspondence Address7 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameChristopher Westall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2008)
RoleCredit Controller
Correspondence AddressFlat 8 Raeburn Court
Chelmsford
Essex
CM1 6GF
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed26 September 2007(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameMr David Allison Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(26 years after company formation)
Appointment Duration1 year (resigned 20 April 2010)
RolePackaging Company
Country of ResidenceEngland
Correspondence Address7 Raeburn Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GF
Director NameMr David Allison Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(27 years after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 2014)
RolePackaging Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameRachel Peck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(27 years after company formation)
Appointment Duration5 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameJulie Ann Wallsh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(27 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2017)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(30 years, 1 month 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
Director NameMr Kristian Sullivan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF

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£1,674
Cash£3,676
Current Liabilities£1,901

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

9 November 2020Total exemption full accounts made up to 30 June 2020 (3 pages)
7 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
19 July 2019Notification of Tina Clifford as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Kristian Sullivan as a director on 12 July 2019 (1 page)
12 July 2019Cessation of Kristian Alexander Sullivan as a person with significant control on 12 July 2019 (1 page)
12 July 2019Appointment of Mrs Tina Clifford as a director on 12 July 2019 (2 pages)
18 June 2019Cessation of David Allison Wright as a person with significant control on 25 January 2019 (1 page)
18 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 18 June 2019 (1 page)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 January 2019Termination of appointment of David Allison Wright as a director on 15 January 2019 (1 page)
6 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 June 2018Notification of Kristian Sullivan as a person with significant control on 15 December 2017 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
15 December 2017Change of details for Mr David Allison Wright as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Kristian Sullivan as a director on 15 December 2017 (2 pages)
31 October 2017Termination of appointment of Julie Ann Wallsh as a director on 30 June 2017 (1 page)
31 October 2017Termination of appointment of Julie Ann Wallsh as a director on 30 June 2017 (1 page)
13 July 2017Cessation of Julie Wallsh as a person with significant control on 29 June 2017 (1 page)
13 July 2017Cessation of Julie Wallsh as a person with significant control on 29 June 2017 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 4 June 2016 no member list (3 pages)
16 June 2016Annual return made up to 4 June 2016 no member list (3 pages)
16 June 2016Appointment of Essex Propeties Ltd as a secretary on 13 April 2016 (2 pages)
16 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
16 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
16 June 2016Appointment of Essex Propeties Ltd as a secretary on 13 April 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 4 June 2015 no member list (3 pages)
9 June 2015Annual return made up to 4 June 2015 no member list (3 pages)
9 June 2015Annual return made up to 4 June 2015 no member list (3 pages)
28 May 2015Termination of appointment of Rachel Peck as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Rachel Peck as a director on 19 May 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 4 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 4 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 4 June 2014 no member list (3 pages)
10 June 2014Termination of appointment of David Wright as a director (1 page)
10 June 2014Appointment of Mr David Allison Wright as a director (2 pages)
10 June 2014Termination of appointment of David Wright as a director (1 page)
10 June 2014Appointment of Mr David Allison Wright as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 4 June 2013 no member list (3 pages)
6 June 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
6 June 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
6 June 2013Annual return made up to 4 June 2013 no member list (3 pages)
6 June 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
6 June 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
6 June 2013Annual return made up to 4 June 2013 no member list (3 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (3 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (3 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 August 2011Director's details changed for Julie Ann Wallsh on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Rachel Peck on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Mr David Allison Wright on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Mr David Allison Wright on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Rachel Peck on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Julie Ann Wallsh on 24 June 2011 (3 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (3 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (3 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 June 2010Appointment of Julie Ann Wallsh as a director (3 pages)
30 June 2010Appointment of Julie Ann Wallsh as a director (3 pages)
15 June 2010Appointment of Rachel Peck as a director (3 pages)
15 June 2010Appointment of Rachel Peck as a director (3 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (2 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (2 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (2 pages)
11 May 2010Appointment of Mr David Allison Wright as a director (3 pages)
11 May 2010Appointment of Mr David Allison Wright as a director (3 pages)
29 April 2010Termination of appointment of David Wright as a director (2 pages)
29 April 2010Termination of appointment of David Wright as a director (2 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 June 2009Annual return made up to 04/06/09 (2 pages)
4 June 2009Annual return made up to 04/06/09 (2 pages)
22 April 2009Appointment terminated director david wright (1 page)
22 April 2009Director appointed david allison wright (2 pages)
22 April 2009Appointment terminated director david wright (1 page)
22 April 2009Director appointed david allison wright (2 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 December 2008Appointment terminated director christopher westall (1 page)
16 December 2008Appointment terminated director christopher westall (1 page)
17 June 2008Annual return made up to 04/06/08 (2 pages)
17 June 2008Annual return made up to 04/06/08 (2 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: essex properties trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
9 October 2007Registered office changed on 09/10/07 from: essex properties trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
21 June 2007Annual return made up to 04/06/07 (2 pages)
21 June 2007Annual return made up to 04/06/07 (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 June 2006Annual return made up to 04/06/06 (2 pages)
14 June 2006Annual return made up to 04/06/06 (2 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005Director resigned (2 pages)
23 June 2005Annual return made up to 04/06/05 (2 pages)
23 June 2005Annual return made up to 04/06/05 (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Registered office changed on 10/03/05 from: 7 raeburn court rembrandt grove chelmsford essex CM1 6GF (1 page)
10 March 2005Registered office changed on 10/03/05 from: 7 raeburn court rembrandt grove chelmsford essex CM1 6GF (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 August 2004Annual return made up to 04/06/04 (3 pages)
9 August 2004Annual return made up to 04/06/04 (3 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Annual return made up to 04/06/03 (3 pages)
13 June 2003Annual return made up to 04/06/03 (3 pages)
13 June 2003Registered office changed on 13/06/03 from: 16 warrior square southend on sea SS1 2JH (1 page)
13 June 2003Registered office changed on 13/06/03 from: 16 warrior square southend on sea SS1 2JH (1 page)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 August 2002Annual return made up to 04/06/02 (3 pages)
22 August 2002Annual return made up to 04/06/02 (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 September 2001Annual return made up to 04/06/01 (3 pages)
10 September 2001Annual return made up to 04/06/01 (3 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 July 1999Annual return made up to 04/06/99 (4 pages)
7 July 1999Annual return made up to 04/06/99 (4 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
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 rd shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
20 August 1998Annual return made up to 04/06/98 (4 pages)
20 August 1998Annual return made up to 04/06/98 (4 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Annual return made up to 04/06/97 (4 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 04/06/97 (4 pages)
19 June 1997New director appointed (2 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 March 1983Incorporation (22 pages)
30 March 1983Incorporation (22 pages)