DAXMORE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAXMORE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662206

Incorporation date

06/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

27 A Green Lane, Northwood, Middlesex HA6 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1982)
dot icon27/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Micro company accounts made up to 2021-10-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/10/2022
Current accounting period shortened from 2021-10-29 to 2021-10-28
dot icon30/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon27/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/10/2021
Micro company accounts made up to 2020-10-31
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon18/08/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon20/07/2017
Notification of Alex Martin Loftus as a person with significant control on 2016-06-30
dot icon11/08/2016
Annual return made up to 2016-06-15 no member list
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Annual return made up to 2015-06-15 no member list
dot icon27/07/2015
Registered office address changed from 42 a the Broadway the Broadway Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 2015-07-27
dot icon25/10/2014
Compulsory strike-off action has been discontinued
dot icon23/10/2014
Annual return made up to 2014-06-15 no member list
dot icon14/10/2014
First Gazette notice for compulsory strike-off
dot icon13/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Appointment of Mr Alex Martin Loftus as a director
dot icon11/03/2014
Registered office address changed from 42 a the Broadway 42 a the Broadway Joel Street Northwood Middlesex HA6 1PA United Kingdom on 2014-03-11
dot icon11/03/2014
Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 2014-03-11
dot icon11/03/2014
Termination of appointment of Daniel Mccarthy as a director
dot icon04/02/2014
Termination of appointment of Patrick Mccarthy as a director
dot icon19/08/2013
Annual return made up to 2013-06-15 no member list
dot icon06/08/2013
Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 2013-08-06
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/12/2012
Appointment of Mr Daniel Mccarthy as a director
dot icon16/11/2012
Annual return made up to 2012-06-15 no member list
dot icon16/11/2012
Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 2012-11-16
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Appointment of Mr Patrick Mccarthy as a director
dot icon26/09/2011
Termination of appointment of Artel Management Ltd as a director
dot icon05/07/2011
Director's details changed for Artel Management Ltd on 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-15 no member list
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Annual return made up to 2010-06-15 no member list
dot icon17/06/2010
Director's details changed for Artel Management Ltd on 2010-06-15
dot icon16/06/2009
Annual return made up to 15/06/09
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2008
Appointment terminated secretary angela stack
dot icon16/06/2008
Annual return made up to 15/06/08
dot icon25/04/2008
Director appointed artel management LTD
dot icon21/04/2008
Appointment terminated director artel air conditioning LIMITED
dot icon01/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/08/2007
Annual return made up to 15/06/07
dot icon16/07/2007
Director resigned
dot icon02/05/2007
Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE
dot icon19/04/2007
New secretary appointed
dot icon16/04/2007
Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ
dot icon21/03/2007
Secretary resigned
dot icon24/07/2006
New director appointed
dot icon12/07/2006
Annual return made up to 15/06/06
dot icon12/07/2006
Director resigned
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/07/2005
Annual return made up to 15/06/05
dot icon21/06/2004
Annual return made up to 15/06/04
dot icon04/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/05/2004
New director appointed
dot icon19/04/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: unit 1 kingston ind estate kingston farm matching lane white roding dunmow essex CM6 1RP
dot icon23/09/2003
Annual return made up to 15/06/03
dot icon12/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/08/2003
Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS
dot icon28/07/2003
Secretary resigned
dot icon10/06/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon16/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/07/2002
Annual return made up to 15/06/02
dot icon25/02/2002
New director appointed
dot icon10/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon10/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/07/2001
Annual return made up to 15/06/01
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Annual return made up to 15/06/00
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Secretary resigned
dot icon16/09/1999
Annual return made up to 15/06/99
dot icon16/09/1999
New director appointed
dot icon11/08/1999
New secretary appointed
dot icon02/05/1999
Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon10/04/1999
Accounts for a small company made up to 1998-10-31
dot icon02/12/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon26/07/1998
Accounts for a small company made up to 1997-10-31
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon23/07/1996
Secretary resigned;director resigned
dot icon23/07/1996
Annual return made up to 15/06/96
dot icon20/05/1996
New director appointed
dot icon30/04/1996
Accounts for a small company made up to 1995-10-31
dot icon20/06/1995
Annual return made up to 15/06/95
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon05/02/1995
Secretary resigned
dot icon05/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New secretary appointed;new director appointed
dot icon24/08/1994
New director appointed
dot icon09/06/1994
Annual return made up to 15/06/94
dot icon25/05/1994
Accounts for a small company made up to 1993-10-31
dot icon08/07/1993
Annual return made up to 15/06/93
dot icon18/03/1993
Accounts for a small company made up to 1992-10-31
dot icon29/06/1992
Accounts for a small company made up to 1991-10-31
dot icon09/06/1992
Annual return made up to 15/06/92
dot icon02/10/1991
Accounts for a small company made up to 1990-10-31
dot icon24/06/1991
Annual return made up to 15/06/91
dot icon26/07/1990
Annual return made up to 15/06/90
dot icon02/07/1990
Accounts for a small company made up to 1989-10-31
dot icon03/10/1989
Accounts for a small company made up to 1988-10-31
dot icon03/10/1989
Annual return made up to 19/01/89
dot icon17/01/1989
Accounts for a small company made up to 1987-10-31
dot icon17/01/1989
Annual return made up to 06/12/88
dot icon03/03/1988
Accounts for a small company made up to 1986-10-31
dot icon15/02/1988
Registered office changed on 15/02/88 from: 26 high street gt baddow chelmsford essex CM2 7LD
dot icon15/02/1988
Director resigned;new director appointed
dot icon15/02/1988
Annual return made up to 12/11/87
dot icon26/08/1986
Annual return made up to 04/06/86
dot icon17/07/1986
Accounts for a small company made up to 1985-10-31
dot icon06/09/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.60K
-
0.00
-
-
2022
1
10.91K
-
0.00
-
-
2022
1
10.91K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.91K £Ascended137.07 % *

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
Loftus, Alex
Director
13/03/2014 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAXMORE FLAT MANAGEMENT COMPANY LIMITED

DAXMORE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1982 with the registered office located at 27 A Green Lane, Northwood, Middlesex HA6 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

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

toggle

DAXMORE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1982 .

Where is DAXMORE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

DAXMORE FLAT MANAGEMENT COMPANY LIMITED is registered at 27 A Green Lane, Northwood, Middlesex HA6 2PX.

What does DAXMORE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does DAXMORE FLAT MANAGEMENT COMPANY LIMITED have?

toggle

DAXMORE FLAT MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 27/07/2025: Micro company accounts made up to 2024-10-31.