Madeira Way Flat Management Limited SEAFORD


Founded in 2004, Madeira Way Flat Management, classified under reg no. 05205107 is an active company. Currently registered at 11 High Street BN25 1PE, Seaford the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has one director. Alison M., appointed on 21 August 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Madeira Way Flat Management Limited Address / Contact

Office Address 11 High Street
Town Seaford
Post code BN25 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205107
Date of Incorporation Fri, 13th Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Housemartins Management Limited

Position: Corporate Secretary

Appointed: 23 October 2023

Alison M.

Position: Director

Appointed: 21 August 2010

Wendy R.

Position: Director

Appointed: 01 November 2017

Resigned: 13 November 2019

David B.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2021

Julian M.

Position: Director

Appointed: 01 November 2017

Resigned: 31 May 2018

Hunt Pm Ltd

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 22 February 2018

Lylie M.

Position: Director

Appointed: 19 July 2011

Resigned: 10 December 2014

Carol P.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2013

Keith S.

Position: Secretary

Appointed: 03 September 2004

Resigned: 19 July 2011

Ernest F.

Position: Director

Appointed: 03 September 2004

Resigned: 21 June 2010

Keith S.

Position: Director

Appointed: 03 September 2004

Resigned: 19 July 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2004

Resigned: 12 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 2004

Resigned: 19 August 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Julian M. The abovementioned PSC. Another entity in the PSC register is Alison M. This PSC has significiant influence or control over the company,. Then there is Wendy R., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Julian M.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors

Alison M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wendy R.

Notified on 1 November 2017
Nature of control: significiant influence or control

David B.

Notified on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets183125329679604545417
Net Assets Liabilities9 6209 3749 8639 8549 7789 7089 580
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal261538     
Creditors31 89031 89031 89031 89031 89031 89031 890
Fixed Assets41 72441 72441 72441 72441 72441 72441 724
Net Current Assets Liabilities47-4602920-56-126-254
Other Operating Expenses Format2722779     
Other Operating Income Format2500533     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1253     
Profit Loss-222-246     
Total Assets Less Current Liabilities41 77141 26441 75341 74441 66841 59841 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 23rd October 2023. New Address: 11 High Street Seaford BN25 1PE. Previous address: 25 Clinton Place Seaford BN25 1NP England
filed on: 23rd, October 2023
Free Download (1 page)

Company search