Framingham Flat Management Company Limited SALE


Framingham Flat Management Company started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01043148. The Framingham Flat Management Company company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Sale at Code Property Management Ltd. Postal code: M33 6RH.

The firm has one director. Maria R., appointed on 2 August 2002. There are currently no secretaries appointed. 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.

Framingham Flat Management Company Limited Address / Contact

Office Address Code Property Management Ltd
Office Address2 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043148
Date of Incorporation Mon, 21st Feb 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Maria R.

Position: Director

Appointed: 02 August 2002

Brent P.

Position: Secretary

Appointed: 08 December 2020

Resigned: 30 December 2021

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 30 July 2020

Resigned: 08 December 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 06 March 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 01 March 2008

Resigned: 10 February 2009

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 March 2008

David M.

Position: Director

Appointed: 19 November 2002

Resigned: 31 March 2022

Doreen K.

Position: Director

Appointed: 07 August 2001

Resigned: 15 July 2002

Ernestine H.

Position: Director

Appointed: 04 October 2000

Resigned: 16 August 2002

Kenneth G.

Position: Director

Appointed: 04 October 2000

Resigned: 02 October 2002

Stephen M.

Position: Secretary

Appointed: 01 January 2000

Resigned: 06 October 2003

Terence H.

Position: Director

Appointed: 25 July 1991

Resigned: 15 July 1999

Nancy D.

Position: Secretary

Appointed: 25 July 1991

Resigned: 01 January 2000

William W.

Position: Director

Appointed: 25 July 1991

Resigned: 28 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Current Assets22 86735 58542 284
Net Assets Liabilities14 82615 60024 250
Other
Creditors8 04119 98518 034
Net Current Assets Liabilities14 82635 58542 284
Total Assets Less Current Liabilities14 82615 60042 284

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 30th, June 2023
Free Download (2 pages)

Company search