You are here: bizstats.co.uk > a-z index > A list > AY list

Aypon Flat Management Limited TORQUAY


Founded in 1996, Aypon Flat Management, classified under reg no. 03193938 is an active company. Currently registered at Belvedere House TQ1 1BG, Torquay the company has been in the business for 28 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 3 directors in the the company, namely John Y., Maria K. and Linda W.. In addition one secretary - Maria K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aypon Flat Management Limited Address / Contact

Office Address Belvedere House
Office Address2 Braddons Hill Road West
Town Torquay
Post code TQ1 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193938
Date of Incorporation Thu, 2nd May 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (316 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

John Y.

Position: Director

Appointed: 13 March 2023

Maria K.

Position: Secretary

Appointed: 23 March 2018

Maria K.

Position: Director

Appointed: 26 January 2018

Linda W.

Position: Director

Appointed: 21 November 2009

Janet Y.

Position: Director

Appointed: 01 August 2021

Resigned: 13 March 2023

Monica N.

Position: Director

Appointed: 01 July 2016

Resigned: 26 January 2018

Laura-Jane M.

Position: Director

Appointed: 06 December 2004

Resigned: 01 July 2016

Susan A.

Position: Director

Appointed: 06 May 2004

Resigned: 31 July 2021

John B.

Position: Secretary

Appointed: 21 February 2003

Resigned: 20 November 2009

David L.

Position: Director

Appointed: 28 June 2002

Resigned: 06 December 2004

Philippa L.

Position: Director

Appointed: 28 June 2002

Resigned: 06 December 2004

Henry R.

Position: Director

Appointed: 03 April 2001

Resigned: 15 November 2002

Hilary R.

Position: Director

Appointed: 03 April 2001

Resigned: 15 November 2002

Henry R.

Position: Secretary

Appointed: 03 April 2001

Resigned: 15 November 2002

Michael M.

Position: Director

Appointed: 05 June 1999

Resigned: 20 June 2002

Keith L.

Position: Director

Appointed: 28 March 1998

Resigned: 03 April 2001

Robert W.

Position: Director

Appointed: 28 March 1998

Resigned: 04 June 1999

John B.

Position: Director

Appointed: 28 March 1998

Resigned: 20 November 2009

Keith L.

Position: Secretary

Appointed: 28 March 1998

Resigned: 03 April 2001

Mark B.

Position: Director

Appointed: 19 July 1996

Resigned: 28 March 1998

Andrew H.

Position: Secretary

Appointed: 19 July 1996

Resigned: 28 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1996

Resigned: 19 July 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 1996

Resigned: 19 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 May 1996

Resigned: 19 July 1996

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is John Y. This PSC and has 25-50% shares. The second one in the PSC register is Linda W. This PSC owns 25-50% shares. The third one is Maria K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

John Y.

Notified on 19 February 2024
Nature of control: 25-50% shares

Linda W.

Notified on 19 February 2024
Nature of control: 25-50% shares

Maria K.

Notified on 19 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 8833 996      
Balance Sheet
Current Assets2 8833 9969 4088 53010 35011 93513 00813 289
Net Assets Liabilities 3 9999 4118 53310 35311 93813 01113 292
Net Assets Liabilities Including Pension Asset Liability2 8833 996      
Reserves/Capital
Shareholder Funds2 8833 996      
Other
Average Number Employees During Period   33   
Called Up Share Capital Not Paid Not Expressed As Current Asset 3333333
Net Current Assets Liabilities2 8833 9969 4088 53010 35011 93513 00813 289
Total Assets Less Current Liabilities2 8833 9969 4118 53310 35311 93813 01113 292

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 19th, August 2023
Free Download (3 pages)

Company search

Advertisements