Company NameDucketts Mead Flats Management Limited
Company StatusActive
Company Number03718565
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerri Cassidy
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleWp Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director NameIan Alexander George Heasley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director NameRussell Henry Newman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Secretary NameRussell Henry Newman
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director NameMr Gerald Cottrill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameDeborah Foster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCustomer Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameMr Richard Foster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6church Mead Roydon
Harlow
Essex
CM19 5EG
Director NameMrs Brenda Francess Foster
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Church Mead 6 Church Mead
Roydon
Harlow
CM19 5EY
Director NameMr John David Fitzpatrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(22 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Ducketts Mead
Roydon
Harlow
CM19 5EG
Director NameEdna Alice Gilbert
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 11
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director NameBeryl Lorraine Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleSecretary /Pa
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director NameGeoffrey David Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleTechnical Officer
Country of ResidenceEngland
Correspondence Address16 Ducketts Mead
Roydon
Essex
CM19 5EG
Director NameEva Grace Canning
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 13
11/16 Ducketts Roydon
Harlow
Essex
CM19 5EG
Director NameMrs Brenda Francess Foster
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months after company formation)
Appointment Duration6 years (resigned 01 December 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameDonald William Wagstaff
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2007)
RoleRetired
Correspondence Address12 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameShirley Wagstaff
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(12 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameRichard Foster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2005)
RoleRetired
Correspondence Address6 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameMr David John Morris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Temple House, Farm Close
Roydon
Harlow
Essex
CM19 5LW

Location

Registered AddressFlat 15
11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Shareholders

1 at £1Beryl Evans & Geoff Evans
16.67%
Ordinary
1 at £1Deborah Foster
16.67%
Ordinary
1 at £1Gerald Cottrill
16.67%
Ordinary
1 at £1Russell Henry Newman
16.67%
Ordinary
1 at £1Shirley Wagstaff
16.67%
Ordinary
1 at £1Terri Cassidy & Ian Heasley
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 March 2018Appointment of Mrs Brenda Francess Foster as a director on 30 May 2017 (2 pages)
4 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
4 March 2018Termination of appointment of Shirley Wagstaff as a director on 30 May 2017 (1 page)
4 March 2018Appointment of Mr Richard Foster as a director on 30 May 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of Beryl Lorraine Evans as a director on 11 July 2016 (1 page)
22 February 2017Appointment of Mr David John Morris as a director on 11 July 2016 (2 pages)
22 February 2017Termination of appointment of Beryl Lorraine Evans as a director on 11 July 2016 (1 page)
22 February 2017Termination of appointment of Geoffrey David Evans as a director on 11 July 2016 (1 page)
22 February 2017Appointment of Mr David John Morris as a director on 11 July 2016 (2 pages)
22 February 2017Termination of appointment of Geoffrey David Evans as a director on 11 July 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(12 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(12 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(12 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(12 pages)
22 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(12 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(12 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Director's details changed for Terri Cassidy on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Gerald Cottrill on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Deborah Foster on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Ian Alexander George Heasley on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Gerald Cottrill on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Deborah Foster on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Russell Henry Newman on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
22 March 2010Director's details changed for Beryl Lorraine Evans on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Terri Cassidy on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Shirley Wagstaff on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Ian Alexander George Heasley on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
22 March 2010Director's details changed for Shirley Wagstaff on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Russell Henry Newman on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Beryl Lorraine Evans on 28 February 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 23/02/09; full list of members (7 pages)
3 March 2009Return made up to 23/02/09; full list of members (7 pages)
26 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 March 2008Appointment terminated director donald wagstaff (1 page)
7 March 2008Return made up to 23/02/08; full list of members (8 pages)
7 March 2008Appointment terminated director donald wagstaff (1 page)
7 March 2008Return made up to 23/02/08; full list of members (8 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 March 2007Return made up to 23/02/07; full list of members (12 pages)
23 March 2007Return made up to 23/02/07; full list of members (12 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2005Return made up to 23/02/05; full list of members (14 pages)
22 March 2005Return made up to 23/02/05; full list of members (14 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
16 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Return made up to 23/02/04; full list of members (14 pages)
5 April 2004Return made up to 23/02/04; full list of members (14 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
12 March 2003Return made up to 23/02/03; full list of members (14 pages)
12 March 2003Return made up to 23/02/03; full list of members (14 pages)
1 November 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
1 November 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
1 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Return made up to 23/02/02; full list of members (12 pages)
21 March 2002Return made up to 23/02/02; full list of members (12 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
12 March 2001Return made up to 23/02/01; full list of members (12 pages)
12 March 2001Return made up to 23/02/01; full list of members (12 pages)
27 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Return made up to 23/02/00; full list of members (9 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 23/02/00; full list of members (9 pages)
23 February 1999Incorporation (17 pages)
23 February 1999Incorporation (17 pages)