Arham Flat Management Company Limited LONDON


Arham Flat Management Company started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01349267. The Arham Flat Management Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 317 Stanstead Road. Postal code: SE23 1JB.

At the moment there are 3 directors in the the firm, namely Sara H., Michael C. and Peter M.. In addition one secretary - John D. - is with the company. 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.

Arham Flat Management Company Limited Address / Contact

Office Address 317 Stanstead Road
Town London
Post code SE23 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349267
Date of Incorporation Fri, 20th Jan 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John D.

Position: Secretary

Appointed: 01 January 2023

Sara H.

Position: Director

Appointed: 01 January 2023

Michael C.

Position: Director

Appointed: 01 January 2023

Peter M.

Position: Director

Appointed: 05 December 2011

Patricia W.

Position: Director

Appointed: 23 May 2006

Resigned: 05 December 2011

Roger B.

Position: Secretary

Appointed: 23 May 2006

Resigned: 01 January 2023

Christine F.

Position: Director

Appointed: 21 April 2005

Resigned: 23 May 2006

Mark K.

Position: Secretary

Appointed: 21 April 2005

Resigned: 23 May 2006

Andrew H.

Position: Director

Appointed: 01 November 2002

Resigned: 21 April 2005

Roger B.

Position: Director

Appointed: 31 March 2001

Resigned: 01 January 2023

Peter M.

Position: Secretary

Appointed: 30 March 2001

Resigned: 21 April 2005

Peter L.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2001

Christine F.

Position: Director

Appointed: 23 January 1998

Resigned: 25 February 2003

Carol H.

Position: Director

Appointed: 25 February 1997

Resigned: 16 August 1998

Robert C.

Position: Secretary

Appointed: 03 April 1996

Resigned: 30 April 2001

Susan H.

Position: Director

Appointed: 07 January 1993

Resigned: 23 January 1998

Dean P.

Position: Secretary

Appointed: 01 October 1992

Resigned: 03 April 1996

Amanda P.

Position: Secretary

Appointed: 01 October 1992

Resigned: 03 April 1996

May R.

Position: Director

Appointed: 31 March 1991

Resigned: 19 December 1992

Susan H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 October 1992

David H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 October 1992

Christine F.

Position: Director

Appointed: 31 March 1991

Resigned: 25 February 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Peter M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Roger B. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 12 December 2022
Nature of control: significiant influence or control

Roger B.

Notified on 30 March 2017
Ceased on 12 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 43118 96717 516       
Balance Sheet
Cash Bank On Hand  5 6215 3755 4177 36410 63213 99216 33217 884
Current Assets     7 36410 63114 02416 332 
Debtors      -132  
Property Plant Equipment  12 59112 59112 59112 59112 59112 59112 59112 591
Cash Bank In Hand9 3566 8925 621       
Tangible Fixed Assets12 59112 59112 591       
Reserves/Capital
Profit Loss Account Reserve21 43118 96717 516       
Shareholder Funds21 43118 96717 516       
Other
Bank Borrowings Overdrafts  156    150  
Creditors  6965405536877561 089772725
Net Current Assets Liabilities8 8406 3764 9254 8354 8646 6779 87512 93515 56017 159
Other Creditors  540540553614640652682725
Property Plant Equipment Gross Cost  12 59112 59112 59112 59112 59112 59112 591 
Total Assets Less Current Liabilities21 43118 96717 51617 42617 45519 26822 46625 52628 15129 750
Trade Creditors Trade Payables     7311628790 
Trade Debtors Trade Receivables       32  
Creditors Due Within One Year516516696       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
Free Download (7 pages)

Company search