LETWOOD FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LETWOOD FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446286

Incorporation date

31/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Hatley Close, London N11 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1979)
dot icon10/03/2026
Cessation of Yveline Cecile Arnaud as a person with significant control on 2026-03-09
dot icon05/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Nicola Caroline Benjamin as a director on 2024-07-03
dot icon26/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Termination of appointment of Paul Dsousa as a director on 2021-12-30
dot icon08/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/02/2021
Notification of Mayur Kumar Shah as a person with significant control on 2021-01-01
dot icon14/02/2021
Director's details changed for Mr Mayur Kumar Shah on 2021-01-01
dot icon14/02/2021
Termination of appointment of Chandrika Shah as a director on 2021-01-01
dot icon14/02/2021
Cessation of Chandrika Shah as a person with significant control on 2021-01-01
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/07/2020
Appointment of Mr Paul Dsousa as a director on 2020-07-05
dot icon08/07/2020
Appointment of Ms Nicola Caroline Benjamin as a director on 2020-07-05
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Appointment of Ms Jane Carol Finucane as a director on 2020-06-29
dot icon01/03/2020
Change of details for Yveline Cecile Arnaud as a person with significant control on 2016-10-24
dot icon01/03/2020
Appointment of Mr Mayur Kumar Shah as a director on 2020-03-01
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2019-05-14
dot icon07/02/2019
Notification of Chandrika Shah as a person with significant control on 2019-02-07
dot icon07/02/2019
Termination of appointment of Vivien Wei as a secretary on 2019-02-07
dot icon07/02/2019
Termination of appointment of Christopher Lawrence Clifford as a director on 2019-02-07
dot icon07/02/2019
Termination of appointment of Yveline Cecile Arnaud as a director on 2019-02-07
dot icon28/01/2019
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 8 Hatley Close London N11 3LN on 2019-01-28
dot icon28/01/2019
Appointment of Ms Chandrika Shah as a director on 2019-01-20
dot icon28/01/2019
Cessation of Christopher Lawrence Clifford as a person with significant control on 2019-01-05
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/10/2016
Director's details changed for Yveline Cecile Arnaud on 2016-10-24
dot icon18/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/10/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-21
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon30/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-29
dot icon03/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon19/10/2009
Director's details changed for Christopher Lawrence Clifford on 2009-10-01
dot icon19/10/2009
Director's details changed for Vivien Wei on 2009-10-01
dot icon19/10/2009
Director's details changed for Yveline Cecile Arnaud on 2009-10-01
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 05/10/08; full list of members
dot icon22/01/2008
New director appointed
dot icon19/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
Director resigned
dot icon02/12/2007
Return made up to 05/10/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 05/10/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 05/10/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon12/11/2004
Return made up to 05/10/04; full list of members
dot icon04/11/2004
Return made up to 05/10/03; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 05/10/02; full list of members
dot icon25/10/2002
Return made up to 05/10/01; full list of members
dot icon08/10/2002
Director resigned
dot icon27/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 05/10/00; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Director resigned
dot icon05/11/1999
Return made up to 05/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Return made up to 05/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Registered office changed on 02/12/97 from: flat 6, regent court, 1240, high road, whetstone, london, N20 0LR.
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Return made up to 05/10/97; no change of members
dot icon13/10/1996
Return made up to 05/10/96; no change of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 05/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 05/10/94; no change of members
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Return made up to 05/10/93; no change of members
dot icon09/11/1992
New director appointed
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Return made up to 05/10/92; full list of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon08/11/1991
Auditor's resignation
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Full accounts made up to 1989-12-31
dot icon23/03/1990
Registered office changed on 23/03/90 from: flat 5 regent court 1240 high road whetstone london N20 0LR
dot icon23/03/1990
Full accounts made up to 1988-12-31
dot icon23/03/1990
Return made up to 17/12/89; full list of members
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon09/06/1989
Full accounts made up to 1987-12-31
dot icon09/06/1989
Return made up to 16/12/88; full list of members
dot icon26/07/1988
Full accounts made up to 1986-12-31
dot icon26/07/1988
Return made up to 17/12/87; full list of members
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon24/11/1986
Secretary resigned;new secretary appointed
dot icon24/11/1986
Registered office changed on 24/11/86 from: 8 regent court 1240 high road whetstone london N20
dot icon31/08/1979
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.11K
-
0.00
17.11K
-
2022
0
17.35K
-
10.02K
17.35K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Chandrika
Director
20/01/2019 - 01/01/2021
-
Wei, Vivien
Director
17/10/2007 - Present
4
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
01/06/2005 - 14/05/2019
-
Yveline Cecile Arnaud
Director
15/07/2007 - 07/02/2019
-
Clifford, Christopher Lawrence
Director
17/01/2008 - 07/02/2019
2

Persons with Significant Control

6
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 LETWOOD FLAT MANAGEMENT COMPANY LIMITED

LETWOOD FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/1979 with the registered office located at 8 Hatley Close, London N11 3LN. There are currently 3 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 LETWOOD FLAT MANAGEMENT COMPANY LIMITED?

toggle

LETWOOD FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/1979 .

Where is LETWOOD FLAT MANAGEMENT COMPANY LIMITED located?

toggle

LETWOOD FLAT MANAGEMENT COMPANY LIMITED is registered at 8 Hatley Close, London N11 3LN.

What does LETWOOD FLAT MANAGEMENT COMPANY LIMITED do?

toggle

LETWOOD FLAT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 10/03/2026: Cessation of Yveline Cecile Arnaud as a person with significant control on 2026-03-09.