COMBERTON FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMBERTON FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01710832

Incorporation date

30/03/1983

Size

Dormant

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1983)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon15/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/03/2023
Appointment of Mr Kristian Alexander Sullivan as a director on 2023-03-16
dot icon16/03/2023
Notification of Kristian Alexander Sullivan as a person with significant control on 2023-03-16
dot icon07/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Notification of Tina Clifford as a person with significant control on 2019-07-12
dot icon12/07/2019
Appointment of Mrs Tina Clifford as a director on 2019-07-12
dot icon12/07/2019
Cessation of Kristian Alexander Sullivan as a person with significant control on 2019-07-12
dot icon12/07/2019
Termination of appointment of Kristian Sullivan as a director on 2019-07-12
dot icon18/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/06/2019
Cessation of David Allison Wright as a person with significant control on 2019-01-25
dot icon18/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-18
dot icon15/01/2019
Termination of appointment of David Allison Wright as a director on 2019-01-15
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon07/06/2018
Notification of Kristian Sullivan as a person with significant control on 2017-12-15
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Change of details for Mr David Allison Wright as a person with significant control on 2017-12-15
dot icon15/12/2017
Appointment of Mr Kristian Sullivan as a director on 2017-12-15
dot icon31/10/2017
Termination of appointment of Julie Ann Wallsh as a director on 2017-06-30
dot icon13/07/2017
Cessation of Julie Wallsh as a person with significant control on 2017-06-29
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-04 no member list
dot icon16/06/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-04-13
dot icon16/06/2016
Appointment of Essex Propeties Ltd as a secretary on 2016-04-13
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-04 no member list
dot icon28/05/2015
Termination of appointment of Rachel Peck as a director on 2015-05-19
dot icon24/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-04 no member list
dot icon10/06/2014
Appointment of Mr David Allison Wright as a director
dot icon10/06/2014
Termination of appointment of David Wright as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-04 no member list
dot icon06/06/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon06/06/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon18/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-04 no member list
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Director's details changed for Mr David Allison Wright on 2011-06-24
dot icon04/08/2011
Director's details changed for Julie Ann Wallsh on 2011-06-24
dot icon04/08/2011
Director's details changed for Rachel Peck on 2011-06-24
dot icon07/06/2011
Annual return made up to 2011-06-04 no member list
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Appointment of Julie Ann Wallsh as a director
dot icon15/06/2010
Appointment of Rachel Peck as a director
dot icon09/06/2010
Annual return made up to 2010-06-04 no member list
dot icon11/05/2010
Appointment of Mr David Allison Wright as a director
dot icon29/04/2010
Termination of appointment of David Wright as a director
dot icon18/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/06/2009
Annual return made up to 04/06/09
dot icon22/04/2009
Director appointed david allison wright
dot icon22/04/2009
Appointment terminated director david wright
dot icon01/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Appointment terminated director christopher westall
dot icon17/06/2008
Annual return made up to 04/06/08
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: essex properties trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX
dot icon01/10/2007
Director resigned
dot icon21/06/2007
Annual return made up to 04/06/07
dot icon22/12/2006
New director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Annual return made up to 04/06/06
dot icon16/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon23/06/2005
Annual return made up to 04/06/05
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/03/2005
Registered office changed on 10/03/05 from: 7 raeburn court rembrandt grove chelmsford essex CM1 6GF
dot icon09/03/2005
New director appointed
dot icon09/08/2004
Annual return made up to 04/06/04
dot icon16/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/06/2003
Registered office changed on 13/06/03 from: 16 warrior square southend on sea SS1 2JH
dot icon13/06/2003
Annual return made up to 04/06/03
dot icon24/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/08/2002
Annual return made up to 04/06/02
dot icon02/06/2002
New director appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/04/2002
Director resigned
dot icon10/09/2001
Annual return made up to 04/06/01
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Annual return made up to 04/06/00
dot icon24/12/1999
Accounts for a small company made up to 1999-06-30
dot icon07/07/1999
Annual return made up to 04/06/99
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX
dot icon20/08/1998
Annual return made up to 04/06/98
dot icon06/07/1998
Director resigned
dot icon06/01/1998
Accounts for a small company made up to 1997-06-30
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Annual return made up to 04/06/97
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
Annual return made up to 04/06/96
dot icon25/03/1996
Accounts for a small company made up to 1995-06-30
dot icon23/06/1995
Annual return made up to 04/06/95
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon05/06/1994
Annual return made up to 04/06/94
dot icon10/03/1994
New director appointed
dot icon07/02/1994
Accounts for a small company made up to 1993-06-30
dot icon01/06/1993
Director resigned
dot icon01/06/1993
Annual return made up to 04/06/93
dot icon01/03/1993
Accounts for a small company made up to 1992-06-30
dot icon05/06/1992
Annual return made up to 04/06/92
dot icon21/04/1992
Accounts for a small company made up to 1991-06-30
dot icon25/10/1991
Director resigned;new director appointed
dot icon21/06/1991
Annual return made up to 04/06/91
dot icon04/02/1991
Accounts for a small company made up to 1990-06-30
dot icon04/02/1991
Annual return made up to 04/12/90
dot icon03/05/1990
New director appointed
dot icon03/04/1990
Annual return made up to 12/03/90
dot icon03/04/1990
Accounts for a small company made up to 1989-06-30
dot icon10/08/1989
Annual return made up to 07/07/89
dot icon25/07/1989
Accounts for a small company made up to 1988-06-30
dot icon30/03/1989
Accounts for a small company made up to 1987-06-30
dot icon30/03/1989
Annual return made up to 24/06/87
dot icon08/11/1986
Annual return made up to 26/08/86
dot icon08/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Accounts for a small company made up to 1986-06-30
dot icon07/10/1986
Registered office changed on 07/10/86 from: 26 high street great baddow chelmsford essex CM2 7LD
dot icon07/08/1986
Annual return made up to 17/09/85
dot icon27/06/1986
Registered office changed on 27/06/86 from: hull & company 22A st andrews road shoeburvness essex SS3 9HK
dot icon27/06/1986
Annual return made up to 13/08/84
dot icon30/03/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Kristian
Director
16/03/2023 - Present
79
Clifford, Tina
Director
12/07/2019 - Present
3

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 COMBERTON FLAT MANAGEMENT COMPANY LIMITED

COMBERTON FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1983 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 2 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 COMBERTON FLAT MANAGEMENT COMPANY LIMITED?

toggle

COMBERTON FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1983 .

Where is COMBERTON FLAT MANAGEMENT COMPANY LIMITED located?

toggle

COMBERTON FLAT MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does COMBERTON FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-06-30.