Driburnt Flat Management Limited SOUTHPORT


Founded in 1979, Driburnt Flat Management, classified under reg no. 01443080 is an active company. Currently registered at Anthony James, 35-37 PR9 0NS, Southport the company has been in the business for 45 years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 25th December 2022.

The firm has 5 directors, namely Stuart G., Sheila B. and Claire W. and others. Of them, Brenda W. has been with the company the longest, being appointed on 26 October 1991 and Stuart G. has been with the company for the least time - from 8 December 2023. 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.

Driburnt Flat Management Limited Address / Contact

Office Address Anthony James, 35-37
Office Address2 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443080
Date of Incorporation Fri, 10th Aug 1979
Industry Residents property management
End of financial Year 25th December
Company age 45 years old
Account next due date Wed, 25th Sep 2024 (151 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Stuart G.

Position: Director

Appointed: 08 December 2023

Sheila B.

Position: Director

Appointed: 31 August 2023

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Claire W.

Position: Director

Appointed: 01 July 2006

Dennis W.

Position: Director

Appointed: 27 July 2000

Brenda W.

Position: Director

Appointed: 26 October 1991

Gordon D.

Position: Director

Appointed: 11 October 2014

Resigned: 16 December 2015

Lynn O.

Position: Director

Appointed: 10 January 2008

Resigned: 01 July 2014

Peter O.

Position: Director

Appointed: 10 January 2008

Resigned: 01 July 2014

James W.

Position: Director

Appointed: 28 October 2003

Resigned: 01 November 2009

Dennis W.

Position: Secretary

Appointed: 28 November 2000

Resigned: 24 March 2021

Ian F.

Position: Director

Appointed: 28 November 2000

Resigned: 17 August 2006

Brenda W.

Position: Secretary

Appointed: 01 March 1999

Resigned: 28 November 2000

Charles L.

Position: Director

Appointed: 26 October 1991

Resigned: 21 December 2000

Peter B.

Position: Director

Appointed: 26 October 1991

Resigned: 21 October 1997

Hilda B.

Position: Director

Appointed: 26 October 1991

Resigned: 01 December 2002

Alfreda B.

Position: Director

Appointed: 26 October 1991

Resigned: 28 November 2000

Nora P.

Position: Director

Appointed: 26 October 1991

Resigned: 14 July 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Dennis W. The abovementioned PSC has significiant influence or control over the company,.

Dennis W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-12-312015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth6666       
Balance Sheet
Net Assets Liabilities   66666666
Cash Bank In Hand666        
Net Assets Liabilities Including Pension Asset Liability6666       
Reserves/Capital
Shareholder Funds6666       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  666666666
Number Shares Allotted 66666666 6
Par Value Share 11111111 1
Share Capital Allotted Called Up Paid6666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 25th December 2023
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements