EASY STREET FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EASY STREET FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677507

Incorporation date

14/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 3, 140 Minnis Road, Birchington Thanet, Kent CT7 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon16/10/2025
Termination of appointment of Samantha Dunlop as a secretary on 2025-10-16
dot icon02/01/2025
Confirmation statement made on 2024-10-10 with no updates
dot icon12/03/2024
Termination of appointment of Natalia Sukhram as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Natalia Sukhram as a director on 2024-03-12
dot icon23/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/02/2024
Termination of appointment of Robert Stutters as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mr Harry Quinlan as a director on 2024-02-23
dot icon23/02/2024
Notification of Harry Quinlan as a person with significant control on 2024-02-23
dot icon23/02/2024
Termination of appointment of Hannah Hyams as a secretary on 2024-02-23
dot icon23/02/2024
Appointment of Miss Samantha Dunlop as a secretary on 2024-02-23
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon07/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon12/11/2022
Appointment of Ms Natalia Sukhram as a director on 2022-11-01
dot icon12/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Cessation of Gordon Murdoch Shaw as a person with significant control on 2021-06-24
dot icon28/09/2022
Accounts for a dormant company made up to 2021-01-31
dot icon28/09/2022
Confirmation statement made on 2021-10-29 with updates
dot icon28/09/2022
Appointment of Miss Hannah Hyams as a secretary on 2022-09-28
dot icon28/09/2022
Termination of appointment of Gordon Murdoch Shaw as a director on 2020-04-01
dot icon28/09/2022
Termination of appointment of Gordon Murdoch Shaw as a secretary on 2021-04-01
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Appointment of Mr Gordon Murdoch Shaw as a director on 2016-06-26
dot icon25/01/2018
Appointment of Mr Gordon Murdoch Shaw as a secretary on 2016-06-26
dot icon25/01/2018
Termination of appointment of David Evans as a director on 2016-06-26
dot icon25/01/2018
Termination of appointment of David Evans as a secretary on 2016-06-26
dot icon25/01/2018
Secretary's details changed for Mr Gordon Murdoch Shaw on 2016-06-26
dot icon19/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/03/2017
Secretary's details changed for Mr David Evans on 2016-06-26
dot icon02/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Appointment of Mr Robert Stutters as a director on 2016-05-10
dot icon12/01/2016
Appointment of Miss Natalia Sukhram as a director on 2016-01-08
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon23/07/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon01/07/2014
Amended accounts made up to 2013-01-31
dot icon30/06/2014
Amended accounts made up to 2012-01-31
dot icon03/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2014
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/04/2014
Restoration by order of the court
dot icon03/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2012
First Gazette notice for voluntary strike-off
dot icon13/03/2012
Application to strike the company off the register
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr David Evans on 2011-01-11
dot icon04/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for David Evans on 2010-02-09
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 14/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 14/01/08; full list of members
dot icon14/12/2007
Director resigned
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 14/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon17/11/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon13/03/2006
Return made up to 14/01/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon19/04/2005
Return made up to 14/01/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon09/01/2004
Return made up to 14/01/04; full list of members
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/11/2002
New director appointed
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from: c/o stylorouge 6 salem road london W2 4BU
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned
dot icon05/02/2002
Return made up to 14/01/02; full list of members
dot icon03/01/2002
Director resigned
dot icon19/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/01/2001
Return made up to 14/01/01; full list of members
dot icon12/12/2000
Director resigned
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon05/03/2000
Accounts for a small company made up to 1999-01-31
dot icon28/02/2000
New director appointed
dot icon28/01/2000
Return made up to 14/01/00; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: universal house 1 walters yard high street bromley kent BR1 1QA
dot icon13/12/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned;director resigned
dot icon02/02/1999
Return made up to 14/01/99; no change of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon12/05/1998
Return made up to 14/01/98; no change of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: flat 1 140 minnis road birchington kent CT7 9QB
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon26/09/1997
Registered office changed on 26/09/97 from: flat 1 140 minnis road birchington-on-sea kent CT2 9QB
dot icon25/09/1997
Return made up to 14/01/97; full list of members
dot icon18/09/1997
Accounts for a dormant company made up to 1997-01-31
dot icon09/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon31/01/1996
Return made up to 14/01/96; no change of members
dot icon10/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon23/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a dormant company made up to 1994-01-31
dot icon15/12/1994
Resolutions
dot icon25/04/1994
Return made up to 14/01/94; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-01-31
dot icon15/03/1993
Return made up to 14/01/93; full list of members
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Conso 23/01/92
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1992
Registered office changed on 04/02/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon14/01/1992
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
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukhram, Natalia
Director
01/11/2022 - 12/03/2024
-
Mr Harry Quinlan
Director
23/02/2024 - Present
4
Sukhram, Natalia
Director
08/01/2016 - 12/03/2024
-
Stutters, Robert
Director
10/05/2016 - 23/02/2024
-
Hyams, Hannah
Secretary
28/09/2022 - 23/02/2024
-

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 EASY STREET FLAT MANAGEMENT LIMITED

EASY STREET FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at Flat 3, 140 Minnis Road, Birchington Thanet, Kent CT7 9QB. 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 EASY STREET FLAT MANAGEMENT LIMITED?

toggle

EASY STREET FLAT MANAGEMENT LIMITED is currently Active. It was registered on 14/01/1992 .

Where is EASY STREET FLAT MANAGEMENT LIMITED located?

toggle

EASY STREET FLAT MANAGEMENT LIMITED is registered at Flat 3, 140 Minnis Road, Birchington Thanet, Kent CT7 9QB.

What does EASY STREET FLAT MANAGEMENT LIMITED do?

toggle

EASY STREET FLAT MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EASY STREET FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-01-31.