Easy Street Flat Management Limited BIRCHINGTON THANET


Founded in 1992, Easy Street Flat Management, classified under reg no. 02677507 is an active company. Currently registered at Flat 3 CT7 9QB, Birchington Thanet the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - Harry Q., appointed on 23 February 2024. In addition, a secretary was appointed - Samantha D., appointed on 23 February 2024. Currently 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.

Easy Street Flat Management Limited Address / Contact

Office Address Flat 3
Office Address2 140 Minnis Road
Town Birchington Thanet
Post code CT7 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677507
Date of Incorporation Tue, 14th Jan 1992
Industry Dormant Company
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Harry Q.

Position: Director

Appointed: 23 February 2024

Samantha D.

Position: Secretary

Appointed: 23 February 2024

Natalia S.

Position: Director

Appointed: 01 November 2022

Resigned: 12 March 2024

Hannah H.

Position: Secretary

Appointed: 28 September 2022

Resigned: 23 February 2024

Gordon S.

Position: Director

Appointed: 26 June 2016

Resigned: 01 April 2020

Gordon S.

Position: Secretary

Appointed: 26 June 2016

Resigned: 01 April 2021

Robert S.

Position: Director

Appointed: 10 May 2016

Resigned: 23 February 2024

Natalia S.

Position: Director

Appointed: 08 January 2016

Resigned: 12 March 2024

Christopher F.

Position: Director

Appointed: 18 October 2006

Resigned: 01 December 2007

David E.

Position: Director

Appointed: 18 October 2006

Resigned: 26 June 2016

David E.

Position: Secretary

Appointed: 18 October 2006

Resigned: 26 June 2016

Nell G.

Position: Director

Appointed: 19 October 2002

Resigned: 01 September 2006

Matthew Y.

Position: Director

Appointed: 03 May 2002

Resigned: 01 September 2006

Matthew Y.

Position: Secretary

Appointed: 03 May 2002

Resigned: 21 August 2006

Kevin G.

Position: Director

Appointed: 14 January 2000

Resigned: 01 December 2000

Vivienne D.

Position: Secretary

Appointed: 30 November 1999

Resigned: 04 February 2002

Katherine C.

Position: Secretary

Appointed: 06 March 1998

Resigned: 20 August 1999

Trevor T.

Position: Director

Appointed: 23 January 1992

Resigned: 29 July 1996

Trevor T.

Position: Secretary

Appointed: 23 January 1992

Resigned: 06 March 1998

Jane B.

Position: Director

Appointed: 23 January 1992

Resigned: 04 April 2002

Robert O.

Position: Director

Appointed: 23 January 1992

Resigned: 04 April 2002

Robert S.

Position: Director

Appointed: 23 January 1992

Resigned: 31 December 2001

Katherine C.

Position: Director

Appointed: 23 January 1992

Resigned: 20 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 January 1992

Resigned: 23 January 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 1992

Resigned: 23 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1992

Resigned: 23 January 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Harry Q. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gordon S. This PSC owns 25-50% shares.

Harry Q.

Notified on 23 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gordon S.

Notified on 26 June 2016
Ceased on 24 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth161161161      
Balance Sheet
Net Assets Liabilities   144411
Cash Bank In Hand157161161      
Current Assets157157161      
Net Assets Liabilities Including Pension Asset Liability161161161      
Reserves/Capital
Called Up Share Capital444      
Shareholder Funds161161161      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 144441
Total Assets Less Current Liabilities16116116111    
Number Shares Allotted     4441
Par Value Share     1111
Net Current Assets Liabilities157157161      
Other Aggregate Reserves157157157      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to 2023/01/31
filed on: 7th, March 2023
Free Download (2 pages)

Company search

Advertisements