AYPON FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AYPON FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193938

Incorporation date

02/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Belvedere House, Braddons Hill Road West, Torquay, Devon TQ1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1996)
dot icon31/07/2025
Micro company accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-05-31
dot icon08/08/2024
Termination of appointment of Maria Kerr as a secretary on 2024-08-02
dot icon14/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon21/02/2024
Notification of Maria Kerr as a person with significant control on 2024-02-19
dot icon21/02/2024
Notification of Linda Webster as a person with significant control on 2024-02-19
dot icon21/02/2024
Notification of John Frederick Yates as a person with significant control on 2024-02-19
dot icon19/08/2023
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon13/03/2023
Appointment of Mr John Frederick Yates as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Janet Margaret Yates as a director on 2023-03-13
dot icon04/07/2022
Micro company accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-05-31
dot icon20/08/2021
Appointment of Mrs Janet Margaret Yates as a director on 2021-08-01
dot icon16/08/2021
Termination of appointment of Susan Jayne Abrahams as a director on 2021-07-31
dot icon22/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-05-31
dot icon17/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon30/06/2019
Micro company accounts made up to 2019-05-31
dot icon26/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon26/08/2018
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon09/04/2018
Appointment of Mrs Maria Kerr as a secretary on 2018-03-23
dot icon06/02/2018
Termination of appointment of Monica Neal as a director on 2018-01-26
dot icon06/02/2018
Appointment of Mrs Maria Kerr as a director on 2018-01-26
dot icon06/06/2017
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon15/07/2016
Appointment of Miss Monica Neal as a director on 2016-07-01
dot icon14/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon06/07/2016
Termination of appointment of Laura-Jane Mason as a director on 2016-07-01
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon23/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon19/08/2014
Amended total exemption full accounts made up to 2014-05-31
dot icon11/07/2014
Total exemption full accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2013-05-31
dot icon04/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2011-05-31
dot icon14/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Susan Jayne Abrahams on 2010-05-02
dot icon06/05/2010
Director's details changed for Laura-Jane Mason on 2010-05-02
dot icon14/12/2009
Appointment of Mrs Linda Anne Webster as a director
dot icon14/12/2009
Termination of appointment of John Byron as a director
dot icon05/12/2009
Termination of appointment of John Byron as a secretary
dot icon14/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon14/05/2008
Return made up to 02/05/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 02/05/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon16/05/2006
Return made up to 02/05/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 02/05/05; full list of members
dot icon08/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon11/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/05/2004
New director appointed
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/06/2003
Return made up to 02/05/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon01/03/2003
New secretary appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned;director resigned
dot icon10/10/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon10/05/2002
Return made up to 02/05/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/07/2001
Return made up to 02/05/01; full list of members
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Secretary resigned;director resigned
dot icon29/03/2001
Accounts made up to 2000-05-31
dot icon12/05/2000
Return made up to 02/05/00; full list of members
dot icon23/03/2000
Accounts made up to 1999-05-31
dot icon18/06/1999
Director resigned
dot icon18/06/1999
New director appointed
dot icon17/05/1999
Return made up to 02/05/99; no change of members
dot icon25/03/1999
Accounts made up to 1998-05-31
dot icon26/07/1998
Registered office changed on 26/07/98 from: belvedere house braddons hill road west torquay devon TQ1 1BG
dot icon16/07/1998
Return made up to 02/05/98; full list of members
dot icon14/04/1998
Ad 28/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Secretary resigned
dot icon24/02/1998
Accounts made up to 1997-05-31
dot icon18/06/1997
Return made up to 02/05/97; full list of members
dot icon10/09/1996
Memorandum and Articles of Association
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
£ nc 100/3 19/07/96
dot icon12/08/1996
Secretary resigned;director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Registered office changed on 12/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon02/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.01K
-
0.00
-
-
2023
0
13.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Mark
Director
18/07/1996 - 27/03/1998
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/05/1996 - 18/07/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/05/1996 - 18/07/1996
16826
Levey, David Thomas
Director
27/06/2002 - 05/12/2004
9
Whyte, Robert Stephen
Director
27/03/1998 - 03/06/1999
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYPON FLAT MANAGEMENT LIMITED

AYPON FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/1996 with the registered office located at Belvedere House, Braddons Hill Road West, Torquay, Devon TQ1 1BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYPON FLAT MANAGEMENT LIMITED?

toggle

AYPON FLAT MANAGEMENT LIMITED is currently Active. It was registered on 02/05/1996 .

Where is AYPON FLAT MANAGEMENT LIMITED located?

toggle

AYPON FLAT MANAGEMENT LIMITED is registered at Belvedere House, Braddons Hill Road West, Torquay, Devon TQ1 1BG.

What does AYPON FLAT MANAGEMENT LIMITED do?

toggle

AYPON FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYPON FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2025-05-31.