AZENBY FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AZENBY FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01619119

Incorporation date

02/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2025-03-26 to 2025-03-25
dot icon20/03/2025
Appointment of Mr Stephen Robert Smith as a director on 2025-03-20
dot icon20/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon05/02/2025
Secretary's details changed for Pbm Property Management on 2025-02-05
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Mr Timothy Sturley as a director on 2024-11-21
dot icon10/10/2024
Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-10-10
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon29/11/2023
Termination of appointment of Teresa Michelle Wood as a director on 2023-11-14
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Siros Shokrzadeh as a director on 2023-08-02
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon16/02/2023
Termination of appointment of Anthony Sydney Hayward as a director on 2023-02-01
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Appointment of Miss Teresa Michelle Wood as a director on 2021-04-01
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Appointment of Mr Trevor Douglas Richardson as a director on 2021-02-16
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2020
Termination of appointment of Tracey Silverthorne as a director on 2020-03-19
dot icon18/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/01/2020
Appointment of Pbm Property Management as a secretary on 2020-01-13
dot icon13/01/2020
Termination of appointment of Amelia Chelsey Emma Mardle as a secretary on 2020-01-13
dot icon19/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/01/2019
Accounts for a small company made up to 2018-03-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon11/04/2018
Accounts for a small company made up to 2017-03-31
dot icon28/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon06/03/2018
Appointment of Mr Anthony Sydney Hayward as a director on 2018-02-27
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon16/02/2018
Appointment of Miss Amelia Chelsey Emma Mardle as a secretary on 2018-02-16
dot icon16/02/2018
Termination of appointment of Tracey Silverthorne as a secretary on 2018-02-16
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon10/04/2017
Registered office address changed from C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB to 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2017-04-10
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon18/01/2017
Termination of appointment of Thomas Auburn Waugh as a director on 2017-01-18
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-21 no member list
dot icon30/11/2015
Termination of appointment of Robert John Hughes as a director on 2015-06-10
dot icon10/06/2015
Termination of appointment of Gillian Quirk as a director on 2015-02-02
dot icon16/01/2015
Annual return made up to 2014-11-21 no member list
dot icon16/01/2015
Appointment of Mr Siros Shokrzadeh as a director on 2014-06-11
dot icon28/12/2014
Accounts for a small company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-21 no member list
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-11-21 no member list
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-21 no member list
dot icon22/12/2011
Director's details changed for Mr Thomas Waugh on 2011-12-01
dot icon13/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/01/2011
Annual return made up to 2010-11-21 no member list
dot icon07/01/2011
Termination of appointment of Anthony Hayward as a director
dot icon20/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-11-21 no member list
dot icon12/01/2010
Director's details changed for Mr Thomas Waugh on 2009-11-21
dot icon12/01/2010
Director's details changed for Robert John Hughes on 2009-11-21
dot icon12/01/2010
Director's details changed for Gillian Quirk on 2009-11-21
dot icon12/01/2010
Director's details changed for Tracey Silverthorne on 2009-11-21
dot icon12/01/2010
Director's details changed for Mr Anthony Hayward on 2009-12-19
dot icon05/02/2009
Annual return made up to 21/11/08
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon14/12/2007
Annual return made up to 21/11/07
dot icon12/06/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/04/2007
Director resigned
dot icon24/01/2007
Annual return made up to 21/11/06
dot icon20/10/2006
Accounts for a small company made up to 2006-03-31
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/12/2005
Annual return made up to 21/11/05
dot icon28/11/2005
Accounts for a small company made up to 2004-03-31
dot icon26/11/2004
Annual return made up to 21/11/04
dot icon18/03/2004
Annual return made up to 21/11/03
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Accounts for a small company made up to 2002-03-31
dot icon30/01/2003
Annual return made up to 21/11/02
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/01/2002
Annual return made up to 21/11/01
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Annual return made up to 21/11/00
dot icon27/01/2000
Annual return made up to 21/11/99
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon21/12/1998
Annual return made up to 21/11/98
dot icon21/12/1998
New director appointed
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Secretary resigned;director resigned
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Annual return made up to 21/11/97
dot icon02/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
New director appointed
dot icon10/12/1996
Annual return made up to 21/11/96
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Annual return made up to 21/11/95
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New secretary appointed
dot icon29/09/1995
Registered office changed on 29/09/95 from: 10 church hill road east barnet hertfordshire EN4 8TB
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Secretary resigned
dot icon04/08/1995
Registered office changed on 04/08/95 from: 57 shurland avenue east barnet hertfordshire EN4 8DE
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon17/11/1994
Annual return made up to 21/11/94
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/10/1994
Registered office changed on 14/10/94 from: 22A st. Andrews road shoeburyness essex SS3 9HX
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Annual return made up to 21/11/93
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/12/1992
Annual return made up to 21/11/92
dot icon15/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/01/1992
Annual return made up to 20/11/91
dot icon09/02/1991
Accounts for a small company made up to 1990-03-31
dot icon09/02/1991
Annual return made up to 19/11/90
dot icon22/03/1990
Annual return made up to 20/11/89
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1989
Annual return made up to 16/11/88
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon12/05/1988
Accounts for a small company made up to 1987-03-31
dot icon12/05/1988
Annual return made up to 13/02/88
dot icon12/05/1988
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-03-31
dot icon15/07/1987
Annual return made up to 22/11/86
dot icon25/06/1987
Registered office changed on 25/06/87 from: 26 high st great baddow chelmsford essex
dot icon18/06/1987
New secretary appointed
dot icon14/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Accounts for a small company made up to 1985-03-31
dot icon11/06/1986
Director resigned
dot icon02/03/1982
Incorporation
dot icon02/03/1982
Miscellaneous
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
31/03/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.12K
-
0.00
47.64K
-
2022
3
-
-
0.00
29.81K
-
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
PREMIER BLOCK MANAGEMENT LIMITED
Corporate Secretary
13/01/2020 - Present
40
Kraven, Alan Paul
Director
26/11/1991 - 07/10/1993
4
Wood, Teresa Michelle
Director
01/04/2021 - 14/11/2023
3
Smith, Stephen Robert
Director
20/03/2025 - Present
1
Mr Siros Shokrzadeh
Director
11/06/2014 - 02/08/2023
4

Persons with Significant Control

1
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 AZENBY FLAT MANAGEMENT COMPANY LIMITED

AZENBY FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/1982 with the registered office located at 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FG. There are currently 4 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 AZENBY FLAT MANAGEMENT COMPANY LIMITED?

toggle

AZENBY FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/1982 .

Where is AZENBY FLAT MANAGEMENT COMPANY LIMITED located?

toggle

AZENBY FLAT MANAGEMENT COMPANY LIMITED is registered at 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FG.

What does AZENBY FLAT MANAGEMENT COMPANY LIMITED do?

toggle

AZENBY FLAT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AZENBY FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.