Charismatic Flat Management Limited BECKENHAM


Founded in 1991, Charismatic Flat Management, classified under reg no. 02599821 is an active company. Currently registered at Flat 5 BR3 1RH, Beckenham the company has been in the business for thirty three years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 24th December 2022.

At the moment there are 2 directors in the the firm, namely David F. and Susan R.. In addition one secretary - David F. - 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.

Charismatic Flat Management Limited Address / Contact

Office Address Flat 5
Office Address2 6 Lawn Road
Town Beckenham
Post code BR3 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599821
Date of Incorporation Tue, 9th Apr 1991
Industry Combined facilities support activities
End of financial Year 24th December
Company age 33 years old
Account next due date Tue, 24th Sep 2024 (150 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

David F.

Position: Secretary

Appointed: 15 October 2001

David F.

Position: Director

Appointed: 16 May 1997

Susan R.

Position: Director

Appointed: 16 May 1997

Nicholas D.

Position: Director

Appointed: 13 July 2010

Resigned: 11 March 2017

Jeremy B.

Position: Director

Appointed: 04 February 2003

Resigned: 28 August 2009

Therese M.

Position: Director

Appointed: 09 October 2001

Resigned: 18 December 2002

Colin G.

Position: Secretary

Appointed: 08 October 1997

Resigned: 15 October 2001

Charlotte H.

Position: Secretary

Appointed: 16 May 1997

Resigned: 08 October 1997

Charlotte H.

Position: Director

Appointed: 07 August 1995

Resigned: 16 May 1997

Eileen E.

Position: Secretary

Appointed: 09 February 1993

Resigned: 16 May 1997

Roger B.

Position: Director

Appointed: 09 February 1993

Resigned: 05 March 1995

Gordon E.

Position: Director

Appointed: 09 February 1993

Resigned: 16 May 1997

Shirley E.

Position: Director

Appointed: 09 April 1992

Resigned: 09 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth2 0152 1642 970      
Balance Sheet
Current Assets9 1724 3887 3919 97513 21615 86915 3344 97710 218
Net Assets Liabilities  2 9702 9742 9773 0502 1584119
Cash Bank In Hand8 0794 388       
Debtors1 0931 389       
Net Assets Liabilities Including Pension Asset Liability2 0152 1642 970      
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve2 0092 158       
Shareholder Funds2 0152 1642 970      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    363343400684 
Creditors  5201 163   2 736900
Net Current Assets Liabilities7 9414 2908 0969 97513 21715 86916 7644 9779 318
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3891 2251 2722 783 1 4301 598 
Provisions For Liabilities Balance Sheet Subtotal  5 1267 0019 87612 47614 2062 2009 299
Total Assets Less Current Liabilities7 9414 2908 0969 97513 21615 86916 7642 2419 318
Creditors Due Within One Year1 2311 487520      
Provisions For Liabilities Charges5 9262 1265 126      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th December 2022
filed on: 14th, September 2023
Free Download (3 pages)

Company search