LADY BOOTH FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LADY BOOTH FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641150

Incorporation date

28/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1991)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon28/03/2025
Director's details changed for Mr Kevin Peter Mcgonnigle on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon12/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon10/09/2024
Director's details changed for Stella Yeung on 2024-09-05
dot icon23/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon25/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon21/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon15/01/2019
Appointment of Mr Kevin Peter Mcgonnigle as a director on 2019-01-14
dot icon16/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/01/2017
Termination of appointment of Natasha Long as a director on 2016-11-17
dot icon08/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-12
dot icon07/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon03/03/2010
Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 2010-03-03
dot icon19/10/2009
Termination of appointment of Gustav Sethna as a director
dot icon08/09/2009
Appointment terminated director paula chang
dot icon03/09/2009
Return made up to 26/08/09; no change of members
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/03/2009
Director appointed stella yeung
dot icon09/03/2009
Director appointed rosanna yeung
dot icon09/03/2009
Director appointed natasha long
dot icon16/12/2008
Appointment terminated director and secretary oliver mallen
dot icon13/10/2008
Return made up to 29/07/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 29/07/07; change of members
dot icon09/11/2007
Director resigned
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/06/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon12/10/2006
Return made up to 29/07/06; change of members
dot icon13/06/2006
Full accounts made up to 2005-09-30
dot icon12/09/2005
New director appointed
dot icon19/08/2005
Return made up to 29/07/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-09-30
dot icon24/05/2005
Director resigned
dot icon11/08/2004
Return made up to 29/07/04; change of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon21/10/2003
Director resigned
dot icon30/09/2003
Return made up to 29/07/03; change of members
dot icon30/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon20/06/2003
Full accounts made up to 2002-09-30
dot icon07/10/2002
Director resigned
dot icon13/08/2002
Return made up to 29/07/02; full list of members
dot icon03/05/2002
Director resigned
dot icon18/03/2002
Full accounts made up to 2001-09-30
dot icon15/08/2001
Return made up to 06/08/01; change of members
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon14/09/2000
Return made up to 18/08/00; change of members
dot icon20/07/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon13/08/1999
Return made up to 18/08/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-09-30
dot icon15/09/1998
Return made up to 06/08/98; change of members
dot icon07/07/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon25/03/1998
New secretary appointed
dot icon18/03/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Secretary resigned
dot icon24/09/1997
Return made up to 18/08/97; full list of members
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon24/03/1997
Full accounts made up to 1996-09-30
dot icon10/09/1996
Director resigned
dot icon09/09/1996
Director's particulars changed
dot icon30/08/1996
Return made up to 18/08/96; change of members
dot icon18/06/1996
Director resigned
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon03/04/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon15/08/1995
Return made up to 18/08/95; full list of members
dot icon02/08/1995
New director appointed
dot icon30/04/1995
New director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon27/03/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-09-30
dot icon18/08/1994
Return made up to 18/08/94; change of members
dot icon03/07/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: great western house, station road, reading, RG1 1SX
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon30/08/1993
Accounting reference date extended from 31/08 to 30/09
dot icon23/08/1993
Return made up to 18/08/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-08-31
dot icon21/09/1992
Return made up to 18/08/92; full list of members
dot icon09/10/1991
Memorandum and Articles of Association
dot icon02/10/1991
Certificate of change of name
dot icon02/10/1991
Resolutions
dot icon30/09/1991
£ nc 78/2 13/09/91
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
New director appointed
dot icon20/09/1991
Registered office changed on 20/09/91 from: 2 baches street, london, N1 6UB
dot icon28/08/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeung, Stella
Director
02/12/2008 - Present
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2010 - Present
2825
Mallen, Oliver Guy
Director
25/07/2005 - 01/12/2008
-
Mallen, Oliver Guy
Secretary
14/05/2007 - 01/12/2008
-
Ingram, Pamela
Secretary
19/05/1994 - 19/06/1994
-

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+
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 LADY BOOTH FLATS MANAGEMENT LIMITED

LADY BOOTH FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/08/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 LADY BOOTH FLATS MANAGEMENT LIMITED?

toggle

LADY BOOTH FLATS MANAGEMENT LIMITED is currently Active. It was registered on 28/08/1991 .

Where is LADY BOOTH FLATS MANAGEMENT LIMITED located?

toggle

LADY BOOTH FLATS MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LADY BOOTH FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LADY BOOTH FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.