CHARNAT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARNAT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660226

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

50 Downend Road, Downend, Bristol BS16 5UECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1982)
dot icon13/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/11/2025
Cessation of Simon Vivian as a person with significant control on 2025-11-27
dot icon27/11/2025
Termination of appointment of Simon Vivian as a director on 2025-11-27
dot icon23/11/2025
Cessation of Sharon Jarvis as a person with significant control on 2025-10-21
dot icon19/10/2025
Termination of appointment of Sharon Jarvis as a director on 2025-10-15
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-08-31
dot icon24/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-08-31
dot icon01/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon23/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-20 no member list
dot icon30/01/2015
Annual return made up to 2014-11-20 no member list
dot icon30/01/2015
Registered office address changed from 64 Huxley Close Northolt Middlesex UB5 5UB to 50 Downend Road Downend Bristol BS16 5UE on 2015-01-30
dot icon30/01/2015
Termination of appointment of Richard Downing as a secretary on 2015-01-22
dot icon30/01/2015
Register inspection address has been changed to 64 Huxley Close Northolt Middlesex UB5 5UB
dot icon30/01/2015
Appointment of Mr Richard Downing as a director on 2015-01-22
dot icon30/01/2015
Appointment of Flat Management Co. Accounts Limited as a secretary on 2015-01-22
dot icon12/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon15/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/12/2013
Annual return made up to 2013-11-20 no member list
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/12/2012
Annual return made up to 2012-11-20 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/02/2012
Appointment of Ms Sharon Jarvis as a director
dot icon05/12/2011
Annual return made up to 2011-11-20 no member list
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Annual return made up to 2010-11-20 no member list
dot icon04/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/12/2009
Annual return made up to 2009-11-20 no member list
dot icon10/12/2009
Secretary's details changed for Richard Downing on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Simon Vivian on 2009-12-10
dot icon10/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
Annual return made up to 20/11/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/12/2007
Annual return made up to 20/11/07
dot icon19/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2007
Total exemption small company accounts made up to 2005-08-31
dot icon05/12/2006
Annual return made up to 20/11/06
dot icon03/04/2006
Total exemption small company accounts made up to 2004-08-31
dot icon02/12/2005
Annual return made up to 20/11/05
dot icon22/03/2005
Annual return made up to 20/11/04
dot icon22/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/01/2004
Total exemption small company accounts made up to 2002-08-31
dot icon23/12/2003
Annual return made up to 20/11/03
dot icon26/11/2002
Annual return made up to 20/11/02
dot icon04/07/2002
Full accounts made up to 2001-08-31
dot icon04/02/2002
Annual return made up to 29/12/01
dot icon01/10/2001
Full accounts made up to 2000-08-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 37 huxley close northolt middlesex UB5 5UB
dot icon08/01/2001
Annual return made up to 29/12/00
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon18/01/2000
Annual return made up to 29/12/99
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon06/07/1999
Full accounts made up to 1998-08-31
dot icon28/01/1999
Annual return made up to 29/12/98
dot icon19/10/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Registered office changed on 06/07/98 from: 56 huxley close northolt middlesex UB5 5UB
dot icon15/04/1998
Full accounts made up to 1997-08-31
dot icon13/03/1998
New director appointed
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Annual return made up to 29/12/97
dot icon23/12/1997
New secretary appointed
dot icon12/05/1997
Full accounts made up to 1996-08-31
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon08/01/1997
Annual return made up to 29/12/96
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon12/03/1996
New director appointed
dot icon02/02/1996
Annual return made up to 29/12/95
dot icon04/05/1995
Auditor's resignation
dot icon15/02/1995
Full accounts made up to 1994-08-31
dot icon29/01/1995
Annual return made up to 29/12/94
dot icon01/03/1994
Annual return made up to 29/12/93
dot icon01/03/1994
Full accounts made up to 1993-08-31
dot icon25/02/1993
Full accounts made up to 1992-08-31
dot icon19/01/1993
Annual return made up to 29/12/92
dot icon22/04/1992
Full accounts made up to 1991-08-31
dot icon22/04/1992
Annual return made up to 29/12/91
dot icon30/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New secretary appointed
dot icon22/11/1991
Annual return made up to 31/08/91
dot icon21/11/1991
Registered office changed on 21/11/91 from: 52 makepeace road northolt middlesex UB5 5UF
dot icon24/10/1991
Full accounts made up to 1990-08-31
dot icon15/02/1991
Full accounts made up to 1989-08-31
dot icon24/04/1990
Annual return made up to 29/12/89
dot icon14/06/1989
Annual return made up to 29/12/88
dot icon04/01/1989
Full accounts made up to 1988-08-31
dot icon30/11/1988
Full accounts made up to 1987-08-31
dot icon29/09/1988
Annual return made up to 15/12/87
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Registered office changed on 29/09/88 from: 277 victoria road ruislip middlesex HA4 9DF
dot icon29/09/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Annual return made up to 23/12/85
dot icon29/09/1988
Annual return made up to 16/12/84
dot icon29/09/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon19/01/1988
Registered office changed on 19/01/88 from: 42 chase side southgate london N14 5PA
dot icon17/03/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Annual return made up to 27/07/86
dot icon02/09/1986
Full accounts made up to 1985-08-31
dot icon02/09/1986
Registered office changed on 02/09/86 from: 98A crown lane southgate M14 5EN
dot icon25/08/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.89K
-
0.00
-
-
2022
0
15.54K
-
0.00
-
-
2022
0
15.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.54K £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Downing
Director
01/09/1996 - 05/10/1999
-
Mr Richard Downing
Director
22/01/2015 - Present
-
Mr Simon Vivian
Director
05/04/1995 - 29/12/1996
-
Mr Simon Vivian
Director
21/11/1991 - 29/12/1993
-
Mr Simon Vivian
Director
31/08/1997 - 27/11/2025
-

Persons with Significant Control

5
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 CHARNAT FLAT MANAGEMENT COMPANY LIMITED

CHARNAT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/1982 with the registered office located at 50 Downend Road, Downend, Bristol BS16 5UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNAT FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHARNAT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/1982 .

Where is CHARNAT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CHARNAT FLAT MANAGEMENT COMPANY LIMITED is registered at 50 Downend Road, Downend, Bristol BS16 5UE.

What does CHARNAT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-20 with no updates.