BANKSIDE FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132812

Incorporation date

19/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Church Street, Staines-Upon-Thames TW18 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Appointment of Udlem Ltd as a secretary on 2022-04-26
dot icon26/04/2022
Termination of appointment of Carolyn Rowe as a director on 2022-04-26
dot icon23/03/2022
Notification of a person with significant control statement
dot icon16/03/2022
Termination of appointment of John Dennis Kavanagh as a director on 2022-03-09
dot icon16/03/2022
Appointment of Mr James Lawrence Kavanagh as a director on 2022-03-09
dot icon16/03/2022
Termination of appointment of John Dennis Kavanagh as a secretary on 2022-03-09
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon22/02/2022
Cessation of Christopher David Haynes as a person with significant control on 2022-02-22
dot icon08/11/2021
Registered office address changed from 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ United Kingdom to 21 Church Street Staines-upon-Thames TW18 4EN on 2021-11-08
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon12/01/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ on 2021-01-12
dot icon12/01/2021
Appointment of Mr John Dennis Kavanagh as a secretary on 2021-01-01
dot icon12/01/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-01-01
dot icon07/10/2020
Appointment of Mr John Dennis Kavanagh as a director on 2020-10-01
dot icon05/05/2020
Director's details changed
dot icon04/05/2020
Termination of appointment of Charles Stephens as a director on 2020-04-22
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/02/2019
Termination of appointment of June Stephens as a director on 2017-11-01
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon21/02/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-02-10
dot icon21/02/2019
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 94 Park Lane Croydon Surrey CR0 1JB on 2019-02-21
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-06-17
dot icon20/11/2017
Current accounting period extended from 2018-06-17 to 2018-06-30
dot icon01/11/2017
Termination of appointment of Linda Zaben as a director on 2017-10-31
dot icon01/11/2017
Appointment of Mr Charles Stephens as a director on 2017-10-31
dot icon01/11/2017
Appointment of Mrs June Stephens as a director on 2017-10-31
dot icon05/10/2017
Annual return made up to 2016-02-10 with full list of shareholders
dot icon05/10/2017
Annual return made up to 2015-02-10 with full list of shareholders
dot icon05/10/2017
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/10/2017
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/10/2017
Annual return made up to 1991-04-30 with full list of shareholders
dot icon29/09/2017
Accounts for a dormant company made up to 2016-06-17
dot icon29/09/2017
Accounts for a dormant company made up to 2015-06-17
dot icon29/09/2017
Accounts for a dormant company made up to 2014-06-17
dot icon29/09/2017
Accounts for a dormant company made up to 2013-06-17
dot icon29/09/2017
Accounts for a dormant company made up to 2012-06-17
dot icon29/09/2017
Registered office address changed from C/O Christopher Haynes 56 Garlands Road Redhill RH1 6NT United Kingdom to 1-7 Park Road Caterham Surrey CR3 5TB on 2017-09-29
dot icon29/09/2017
Appointment of Carolyn Rowe as a director on 2017-02-10
dot icon29/09/2017
Appointment of Linda Zaben as a director on 2017-02-10
dot icon29/09/2017
Notification of Christopher David Haynes as a person with significant control on 2017-02-10
dot icon29/09/2017
Termination of appointment of Christopher David Haynes as a secretary on 2017-02-10
dot icon29/09/2017
Termination of appointment of Christopher David Haynes as a director on 2017-02-10
dot icon29/09/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/09/2017
Administrative restoration application
dot icon17/12/2014
Bona Vacantia disclaimer
dot icon24/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon24/05/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-17
dot icon06/07/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-17
dot icon11/11/2010
Appointment of Mr Christopher David Haynes as a secretary
dot icon10/11/2010
Registered office address changed from , 60 Bankside Garlands Road, Redhill, Surrey, RH1 6NT on 2010-11-10
dot icon10/11/2010
Termination of appointment of Haydn Morgan as a secretary
dot icon19/08/2010
Termination of appointment of Patricia Webb as a director
dot icon19/08/2010
Appointment of Mr Christopher David Haynes as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-17
dot icon04/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for Patricia Evelyn Webb on 2010-03-04
dot icon08/07/2009
Total exemption small company accounts made up to 2008-06-17
dot icon23/03/2009
Return made up to 10/02/09; full list of members
dot icon23/03/2009
Appointment terminated director david gardner
dot icon25/07/2008
Total exemption small company accounts made up to 2007-06-17
dot icon23/04/2008
Return made up to 10/02/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-06-17
dot icon15/03/2007
Return made up to 10/02/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-17
dot icon14/03/2006
Return made up to 10/02/06; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-17
dot icon15/03/2005
Return made up to 10/02/05; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 54 bankside, garlands road, redhill, surrey RH1 6NT
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon16/03/2004
Total exemption small company accounts made up to 2003-06-17
dot icon13/02/2004
Return made up to 10/02/04; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-17
dot icon11/04/2003
Return made up to 10/02/03; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-17
dot icon12/03/2002
Return made up to 10/02/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-17
dot icon02/04/2001
Return made up to 10/02/01; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-06-17
dot icon06/03/2000
Return made up to 10/02/00; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-06-17
dot icon15/03/1999
Return made up to 10/02/99; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-06-17
dot icon13/02/1998
Return made up to 10/02/98; full list of members
dot icon11/04/1997
Accounts for a small company made up to 1996-06-17
dot icon13/03/1997
Return made up to 14/02/97; full list of members
dot icon01/04/1996
Accounts for a small company made up to 1995-06-17
dot icon12/03/1996
Return made up to 14/02/96; full list of members
dot icon14/03/1995
Accounts for a small company made up to 1994-06-17
dot icon17/02/1995
Return made up to 14/02/95; full list of members
dot icon29/03/1994
Accounts for a small company made up to 1993-06-17
dot icon09/03/1994
Return made up to 27/02/94; no change of members
dot icon02/06/1993
Return made up to 27/02/92; full list of members
dot icon02/06/1993
Return made up to 27/02/93; no change of members
dot icon02/06/1993
Registered office changed on 02/06/93
dot icon14/01/1993
Accounts for a small company made up to 1992-06-17
dot icon26/05/1992
Accounts for a small company made up to 1991-06-17
dot icon18/12/1991
Accounts for a small company made up to 1990-06-17
dot icon21/06/1991
Accounts for a small company made up to 1989-06-17
dot icon01/06/1991
Accounts for a small company made up to 1988-06-17
dot icon20/05/1991
Return made up to 30/04/90; full list of members
dot icon08/03/1989
Return made up to 27/02/89; full list of members
dot icon11/08/1987
Accounting reference date notified as 17/06
dot icon19/05/1987
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
-
-
2022
0
1.59K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, James Lawrence
Director
09/03/2022 - Present
1

Persons with Significant Control

2
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 BANKSIDE FLATS MANAGEMENT COMPANY LIMITED

BANKSIDE FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1987 with the registered office located at 21 Church Street, Staines-Upon-Thames TW18 4EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKSIDE FLATS MANAGEMENT COMPANY LIMITED?

toggle

BANKSIDE FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1987 .

Where is BANKSIDE FLATS MANAGEMENT COMPANY LIMITED located?

toggle

BANKSIDE FLATS MANAGEMENT COMPANY LIMITED is registered at 21 Church Street, Staines-Upon-Thames TW18 4EN.

What does BANKSIDE FLATS MANAGEMENT COMPANY LIMITED do?

toggle

BANKSIDE FLATS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANKSIDE FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.