LORACE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LORACE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143758

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon01/04/2026
Termination of appointment of Sian Sarah Anstey as a director on 2026-01-02
dot icon01/04/2026
Confirmation statement made on 2026-01-18 with updates
dot icon30/03/2026
Termination of appointment of Richard Frederick William Aaron Brain as a director on 2026-01-02
dot icon02/02/2026
Director's details changed for Alexander Jacob Lang Smith on 2025-12-01
dot icon26/09/2025
Micro company accounts made up to 2024-12-28
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon12/07/2024
Micro company accounts made up to 2023-12-28
dot icon19/01/2024
Appointment of Mr James Griffiths as a director on 2024-01-19
dot icon18/01/2024
Director's details changed for Miss Sian Sarah Anstey on 2023-06-01
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-28
dot icon17/05/2023
Appointment of Mr Richard Evans as a director on 2023-05-17
dot icon18/01/2023
Director's details changed for Miss Sian Sarah Anstey on 2022-12-01
dot icon18/01/2023
Director's details changed for Mr Richard Frederick William Aaron Brain on 2022-12-01
dot icon18/01/2023
Director's details changed for Mr Richard Frederick William Aaron Brain on 2023-01-18
dot icon18/01/2023
Director's details changed for Mr Guy James Alexander Robertson on 2022-12-01
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-28
dot icon24/05/2022
Appointment of Dr Andrew James Smith as a director on 2022-05-24
dot icon24/05/2022
Appointment of Miss Sian Sarah Anstey as a director on 2022-05-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-28
dot icon05/07/2021
Termination of appointment of Clare Lovering as a director on 2021-07-05
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-28
dot icon14/12/2020
Termination of appointment of Philippa Ellen Carey as a director on 2020-12-14
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon21/01/2020
Director's details changed for Richard Frederick William Aaron Brain on 2019-09-01
dot icon21/01/2020
Director's details changed for Guy James Alexander Robertson on 2019-09-01
dot icon19/09/2019
Current accounting period extended from 2019-06-29 to 2019-12-28
dot icon24/06/2019
Appointment of Hillcrest Estate Management Limited as a secretary on 2019-03-01
dot icon24/06/2019
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2019-02-28
dot icon24/06/2019
Registered office address changed from Ground Floor Clays End Barn Newton St. Loe Bath BA2 9DE United Kingdom to Hillcrest Estate Management Limied 5 Grove Road Redland Bristol BS6 6UJ on 2019-06-24
dot icon29/03/2019
Micro company accounts made up to 2018-06-29
dot icon27/02/2019
Termination of appointment of Mark Winsor as a director on 2019-02-26
dot icon24/02/2019
Termination of appointment of Bryson John Craske as a director on 2019-02-24
dot icon06/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon27/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/07/2017
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2017-07-24
dot icon01/06/2017
Termination of appointment of Quayseco Limited as a secretary on 2017-06-01
dot icon01/06/2017
Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Ground Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 2017-06-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2017
Termination of appointment of Robert James Hart as a director on 2017-03-14
dot icon14/03/2017
Appointment of Alexander Jacob Lang Smith as a director on 2017-03-14
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon19/06/2012
Appointment of Philippa Ellen Carey as a director
dot icon22/05/2012
Termination of appointment of Nigel Lang as a director
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/03/2011
Termination of appointment of Michael Stanley as a director
dot icon15/03/2011
Appointment of Clare Lovering as a director
dot icon02/09/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-02
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon08/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/05/2009
Director appointed mark andrew winsor
dot icon22/05/2009
Appointment terminated director neil davis
dot icon26/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/02/2008
Return made up to 18/01/08; full list of members
dot icon07/02/2008
New director appointed
dot icon01/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon06/12/2006
Director resigned
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: 2 temple back east temple quay bristol BS1 6EG
dot icon18/05/2006
Secretary resigned
dot icon20/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/01/2006
Return made up to 18/01/06; full list of members
dot icon16/05/2005
Amended accounts made up to 2004-06-30
dot icon21/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/01/2005
Return made up to 18/01/05; full list of members
dot icon09/12/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon13/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon02/02/2004
Return made up to 18/01/04; full list of members
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Secretary resigned;director resigned
dot icon25/01/2004
Ad 25/09/03--------- £ si 5@1=5 £ ic 9/14
dot icon25/01/2004
Ad 25/09/03--------- £ si 7@1=7 £ ic 2/9
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Registered office changed on 21/01/04 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB
dot icon18/11/2003
Conso 03/11/03
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon02/04/2003
Return made up to 18/01/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/04/2002
Return made up to 18/01/02; full list of members
dot icon19/03/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon27/01/2002
Resolutions
dot icon26/11/2001
Resolutions
dot icon09/10/2001
New secretary appointed;new director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Secretary resigned;director resigned
dot icon18/01/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.01K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
07/01/2004 - 10/05/2006
1478
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/01/2001 - 05/09/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/01/2001 - 05/09/2001
16826
QUAYSECO LIMITED
Corporate Secretary
10/05/2006 - 01/06/2017
160
Stanley, Michael John
Secretary
25/09/2003 - 07/01/2004
-

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 LORACE FLAT MANAGEMENT LIMITED

LORACE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 6 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 LORACE FLAT MANAGEMENT LIMITED?

toggle

LORACE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2001 .

Where is LORACE FLAT MANAGEMENT LIMITED located?

toggle

LORACE FLAT MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol BS6 6UJ.

What does LORACE FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LORACE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Sian Sarah Anstey as a director on 2026-01-02.