Flatcrown Limited


Founded in 1991, Flatcrown, classified under reg no. 02648645 is an active company. Currently registered at 38 Oakley Street SW3 5HA, the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Naomi E., David S. and Maria D. and others. Of them, Asuka K. has been with the company the longest, being appointed on 14 October 2006 and Naomi E. and David S. have been with the company for the least time - from 8 January 2018. At the moment 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.

Flatcrown Limited Address / Contact

Office Address 38 Oakley Street
Office Address2 London
Town
Post code SW3 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648645
Date of Incorporation Wed, 25th Sep 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Naomi E.

Position: Director

Appointed: 08 January 2018

David S.

Position: Director

Appointed: 08 January 2018

Maria D.

Position: Director

Appointed: 20 January 2013

Suzanne M.

Position: Director

Appointed: 10 July 2011

Asuka K.

Position: Director

Appointed: 14 October 2006

John C.

Position: Director

Appointed: 28 January 2016

Resigned: 16 March 2016

David S.

Position: Director

Appointed: 16 February 2007

Resigned: 15 April 2011

Peter M.

Position: Director

Appointed: 12 February 2007

Resigned: 16 November 2010

Matthew K.

Position: Director

Appointed: 30 September 2003

Resigned: 02 October 2006

Barbara C.

Position: Secretary

Appointed: 06 December 2000

Resigned: 01 March 2015

Barbara C.

Position: Director

Appointed: 05 December 2000

Resigned: 01 March 2015

Nadia I.

Position: Secretary

Appointed: 09 April 1999

Resigned: 05 December 2000

Timothy Y.

Position: Director

Appointed: 30 August 1994

Resigned: 04 July 1997

Timothy G.

Position: Secretary

Appointed: 22 August 1994

Resigned: 09 April 1999

Luis I.

Position: Director

Appointed: 03 December 1993

Resigned: 11 July 2002

Timothy G.

Position: Director

Appointed: 03 October 1992

Resigned: 09 April 1999

Nicholas S.

Position: Director

Appointed: 07 November 1991

Resigned: 22 August 1994

Thomas N.

Position: Director

Appointed: 07 November 1991

Resigned: 11 September 1997

Nicholas S.

Position: Secretary

Appointed: 07 November 1991

Resigned: 22 August 1994

Nitsa S.

Position: Director

Appointed: 07 November 1991

Resigned: 29 March 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1991

Resigned: 07 November 1991

London Law Services Limited

Position: Nominee Director

Appointed: 25 September 1991

Resigned: 07 November 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is David S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Naomi E. This PSC owns 25-50% shares. Moving on, there is Estate Of John Crowell, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an estate of john crowell", has 25-50% voting rights. This PSC and has 25-50% voting rights.

David S.

Notified on 8 January 2018
Nature of control: 25-50% shares

Naomi E.

Notified on 8 January 2018
Nature of control: 25-50% shares

Estate Of John Crowell

38 Oakley Street, London, SW3 5HA, England

Legal authority Administration Of Estates Legislation
Legal form Estate Of John Crowell
Country registered United Kingdom
Place registered None
Registration number None
Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities3 2163 2163 2163 2163 2163 2163 216
Other
Average Number Employees During Period  55   
Fixed Assets3 2163 2163 2163 2163 2163 2163 216
Total Assets Less Current Liabilities3 2163 2163 2163 2163 2163 2163 216

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 6th, February 2023
Free Download (3 pages)

Company search

Advertisements