Flat Care (new Inn) Limited HARLOW


Flat Care (new Inn) started in year 1975 as Private Limited Company with registration number 01237073. The Flat Care (new Inn) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The company has 3 directors, namely Barry W., Ian S. and Gillian A.. Of them, Gillian A. has been with the company the longest, being appointed on 17 October 2002 and Barry W. has been with the company for the least time - from 8 January 2014. At present 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.

Flat Care (new Inn) Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237073
Date of Incorporation Thu, 11th Dec 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Barry W.

Position: Director

Appointed: 08 January 2014

Ian S.

Position: Director

Appointed: 20 June 2008

Gillian A.

Position: Director

Appointed: 17 October 2002

Essex Properties Ltd

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 April 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 Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 December 2010

Resigned: 22 September 2011

Julie H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 22 September 2011

Joy K.

Position: Director

Appointed: 14 September 2004

Resigned: 01 July 2016

John G.

Position: Director

Appointed: 01 November 2002

Resigned: 14 September 2004

Gillian A.

Position: Director

Appointed: 25 April 2001

Resigned: 29 October 2005

Christopher M.

Position: Secretary

Appointed: 18 October 1997

Resigned: 03 March 2005

Gillian S.

Position: Director

Appointed: 19 March 1996

Resigned: 07 October 2008

Patrick G.

Position: Director

Appointed: 19 March 1996

Resigned: 01 November 2002

Kevin M.

Position: Director

Appointed: 19 March 1996

Resigned: 25 April 2001

Ingleton Wood Chartered Surveyors

Position: Corporate Secretary

Appointed: 04 August 1995

Resigned: 11 September 1997

Benjamin D.

Position: Director

Appointed: 05 January 1995

Resigned: 19 March 1996

Thomas G.

Position: Director

Appointed: 21 November 1991

Resigned: 19 March 1996

Patrick D.

Position: Secretary

Appointed: 21 November 1991

Resigned: 07 July 1995

Jean W.

Position: Director

Appointed: 21 November 1991

Resigned: 09 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth547547      
Balance Sheet
Current Assets1 5481 5481 5481 5481 5481 5481 5481 548
Net Assets Liabilities 547547547547547547547
Debtors1 5481 548      
Net Assets Liabilities Including Pension Asset Liability547547      
Reserves/Capital
Called Up Share Capital88      
Shareholder Funds547547      
Other
Creditors 1 0011 0011 0011 0011 0011 0011 001
Net Current Assets Liabilities5475471 5485471 5481 5481 5481 548
Total Assets Less Current Liabilities5475471 5485471 5481 5481 5481 548
Creditors Due Within One Year1 0011 001      
Number Shares Allotted 8      
Other Aggregate Reserves539539      
Par Value Share 1      
Share Capital Allotted Called Up Paid88      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements