Flat Care (cricket) Limited CHELMSFORD


Founded in 1975, Flat Care (cricket), classified under reg no. 01218035 is an active company. Currently registered at 11 Reeves Way CM3 5XF, Chelmsford the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Andrew J., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 21 November 1991 and Andrew J. has been with the company for the least time - from 19 February 2014. 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.

Flat Care (cricket) Limited Address / Contact

Office Address 11 Reeves Way
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218035
Date of Incorporation Tue, 1st Jul 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Essex Properties Ltd

Position: Corporate Secretary

Appointed: 01 October 2015

Andrew J.

Position: Director

Appointed: 19 February 2014

Michael K.

Position: Director

Appointed: 21 November 1991

Elaine J.

Position: Director

Appointed: 19 February 2014

Resigned: 07 July 2016

James S.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 November 2015

Carol S.

Position: Secretary

Appointed: 22 September 2011

Resigned: 30 April 2013

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2010

Resigned: 22 September 2011

Julie H.

Position: Secretary

Appointed: 04 May 2005

Resigned: 22 September 2011

Joy K.

Position: Director

Appointed: 14 September 2004

Resigned: 19 February 2014

John G.

Position: Director

Appointed: 13 August 2002

Resigned: 01 November 2005

John M.

Position: Director

Appointed: 23 March 1999

Resigned: 13 August 2002

Christopher M.

Position: Secretary

Appointed: 21 January 1998

Resigned: 04 May 2005

Patrick G.

Position: Director

Appointed: 19 March 1996

Resigned: 01 November 2005

Ingleton Wood Chartered Surveyors

Position: Secretary

Appointed: 04 August 1995

Resigned: 15 August 1997

Thomas G.

Position: Director

Appointed: 21 November 1991

Resigned: 19 March 1996

Patrick D.

Position: Secretary

Appointed: 21 November 1991

Resigned: 07 July 1995

Pamela F.

Position: Director

Appointed: 21 November 1991

Resigned: 29 November 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Michael K. This PSC has 50,01-75% voting rights. The second entity in the PSC register is Andrew J. This PSC and has 50,01-75% voting rights.

Michael K.

Notified on 1 December 2017
Nature of control: 50,01-75% voting rights

Andrew J.

Notified on 1 December 2017
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 2043 2043 2043 2043 204
Other
Average Number Employees During Period22222
Net Current Assets Liabilities3 2043 2043 2043 204 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search