Pindrake Flat Management Company Limited CROYDON


Founded in 1979, Pindrake Flat Management Company, classified under reg no. 01448035 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Lauren H., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 16 August 2017 and Lauren H. has been with the company for the least time - from 2 January 2024. 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.

Pindrake Flat Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448035
Date of Incorporation Tue, 11th Sep 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Lauren H.

Position: Director

Appointed: 02 January 2024

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 November 2019

Susan B.

Position: Director

Appointed: 16 August 2017

Christopher A.

Position: Director

Appointed: 16 August 2017

Resigned: 21 April 2020

Anthony W.

Position: Director

Appointed: 29 March 2016

Resigned: 01 October 2021

Fba (directors & Secretaries) Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 28 November 2019

Fba (directors & Secretaries) Ltd

Position: Corporate Director

Appointed: 25 November 2015

Resigned: 16 January 2020

Terry B.

Position: Director

Appointed: 21 November 2015

Resigned: 29 March 2016

John M.

Position: Director

Appointed: 19 November 2008

Resigned: 21 November 2015

Terry B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2012

Trevor G.

Position: Director

Appointed: 19 February 2007

Resigned: 07 March 2008

Steven W.

Position: Director

Appointed: 26 April 2004

Resigned: 01 March 2006

Peter D.

Position: Director

Appointed: 11 March 2003

Resigned: 06 December 2006

Rosemary P.

Position: Director

Appointed: 11 March 2003

Resigned: 01 October 2008

Terry B.

Position: Secretary

Appointed: 11 February 2002

Resigned: 01 January 2016

Barry J.

Position: Director

Appointed: 11 February 2002

Resigned: 25 January 2008

Janita S.

Position: Director

Appointed: 19 August 1998

Resigned: 31 March 2003

Graham B.

Position: Director

Appointed: 01 April 1995

Resigned: 19 May 1997

Barry J.

Position: Secretary

Appointed: 01 April 1995

Resigned: 11 February 2002

Robert S.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 1995

Caroline C.

Position: Director

Appointed: 22 February 1993

Resigned: 31 August 1994

Graham W.

Position: Director

Appointed: 22 February 1993

Resigned: 22 March 2002

David S.

Position: Director

Appointed: 12 January 1993

Resigned: 31 August 1994

Glenn R.

Position: Director

Appointed: 09 March 1992

Resigned: 12 January 1993

Rosemary S.

Position: Director

Appointed: 31 December 1990

Resigned: 22 February 1993

Rosslyn E.

Position: Director

Appointed: 31 December 1990

Resigned: 09 March 1992

Teresa S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 March 1995

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 9th, April 2024
Free Download (3 pages)

Company search