MANDINIAN FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MANDINIAN FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01345809

Incorporation date

23/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1977)
dot icon14/02/2026
Register inspection address has been changed from 3 3 Flaxfields Linton Cambridge Cambridgeshire CB21 4JG England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL
dot icon02/12/2025
Secretary's details changed for Flaxfields Secretarial Limited on 2025-11-19
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/11/2024
Registered office address changed from 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12
dot icon31/10/2024
Director's details changed for Mr Daniel Roy Ketteridge on 2024-10-31
dot icon10/09/2024
Termination of appointment of Alex Marie Warren as a director on 2024-08-22
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon16/01/2024
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 2024-01-16
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/06/2022
Director's details changed for Mr Daniel Roy Ketteridge on 2022-06-08
dot icon08/06/2022
Director's details changed for Miss Alex Marie Warren on 2022-06-08
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-14
dot icon14/07/2021
Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-14
dot icon14/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Termination of appointment of Jonathan Coles as a secretary on 2021-01-04
dot icon01/07/2020
Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 3 Flaxfields Linton Cambridge Cambridgeshire CB21 4JG
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Appointment of Mr Jonathan Coles as a secretary on 2018-07-17
dot icon24/08/2018
Director's details changed for Miss Alex Marie Warren on 2018-08-24
dot icon24/08/2018
Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 Flaxfields Linton Cambridge CB21 4JG on 2018-08-24
dot icon24/08/2018
Termination of appointment of Robert David Clubb as a secretary on 2018-07-16
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon11/01/2018
Termination of appointment of Theresa Wood as a director on 2018-01-01
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Director's details changed for Miss Theresa Woods on 2017-07-13
dot icon14/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon26/04/2017
Register inspection address has been changed to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT
dot icon26/04/2017
Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 2017-04-26
dot icon26/04/2017
Appointment of Mr Robert David Clubb as a secretary on 2017-04-26
dot icon26/04/2017
Termination of appointment of Anthony Clive Dorren as a secretary on 2017-04-26
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-27 no member list
dot icon02/06/2016
Appointment of Miss Alex Marie Warren as a director on 2016-04-25
dot icon22/01/2016
Termination of appointment of Rebecca Tuck as a director on 2015-12-18
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Secretary's details changed for Mr Anthony Clive Dorren on 2015-11-12
dot icon29/10/2015
Appointment of Mr Daniel Roy Ketteridge as a director on 2015-10-24
dot icon26/10/2015
Appointment of Miss Theresa Woods as a director on 2015-10-26
dot icon30/06/2015
Annual return made up to 2015-06-27 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Termination of appointment of a director
dot icon19/07/2014
Annual return made up to 2014-06-27 no member list
dot icon19/07/2014
Termination of appointment of Dermot Gerard Reilly as a director on 2014-06-20
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-06-27 no member list
dot icon19/07/2013
Director's details changed for Rebecca Tuck on 2013-07-19
dot icon19/07/2013
Director's details changed for Dermot Gerard Reilly on 2013-07-19
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/07/2012
Annual return made up to 2012-06-27 no member list
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-27 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-27 no member list
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-06-27
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Annual return made up to 27/06/08
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Director's particulars changed
dot icon29/06/2007
Annual return made up to 27/06/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Annual return made up to 27/06/06
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Annual return made up to 27/06/05
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Annual return made up to 27/06/04
dot icon07/07/2004
Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house, shire hill saffron walden essex CB11 3AQ
dot icon13/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/07/2003
Annual return made up to 27/06/03
dot icon01/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Annual return made up to 27/06/02
dot icon12/09/2002
Secretary resigned
dot icon06/08/2002
Registered office changed on 06/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU
dot icon04/08/2002
New secretary appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
New secretary appointed
dot icon16/07/2001
Annual return made up to 27/06/01
dot icon16/07/2001
Secretary resigned;director resigned
dot icon16/07/2001
Registered office changed on 16/07/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Annual return made up to 27/06/00
dot icon08/08/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon27/07/1999
Annual return made up to 27/06/99
dot icon08/07/1999
Secretary resigned;director resigned
dot icon28/05/1999
Director resigned
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Registered office changed on 21/08/98 from: 1 ducketts wharf south street bishops stortford hertfordshire CM23 3BT
dot icon29/07/1998
Annual return made up to 27/06/98
dot icon05/08/1997
Annual return made up to 27/06/97
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Registered office changed on 10/03/97 from: causeway house 1 dane street bishop's stortford herts CM23 3BT
dot icon12/02/1997
Director resigned
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
New director appointed
dot icon16/08/1996
Annual return made up to 27/06/96
dot icon07/07/1995
Annual return made up to 27/06/95
dot icon19/06/1995
Full accounts made up to 1995-03-31
dot icon03/03/1995
Director resigned
dot icon03/03/1995
Director resigned
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon29/07/1994
Annual return made up to 27/06/94
dot icon11/05/1994
New director appointed
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon22/08/1993
New director appointed
dot icon19/07/1993
Annual return made up to 27/06/93
dot icon18/01/1993
Director resigned;new director appointed
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Annual return made up to 27/06/92
dot icon09/01/1992
New director appointed
dot icon27/09/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Annual return made up to 27/06/91
dot icon15/08/1991
Annual return made up to 26/06/90
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon25/07/1991
Director resigned
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon23/08/1989
Registered office changed on 23/08/89 from: c/o barry currell & co 49 high street saffron walden essex CB10 1AR
dot icon23/08/1989
Annual return made up to 27/06/89
dot icon27/04/1989
Secretary resigned;director resigned
dot icon27/04/1989
New secretary appointed;new director appointed
dot icon27/04/1989
New director appointed
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon07/07/1988
Annual return made up to 22/06/88
dot icon20/06/1988
New director appointed
dot icon20/04/1988
New director appointed
dot icon20/09/1987
Secretary resigned;new secretary appointed
dot icon14/08/1987
Full accounts made up to 1987-03-31
dot icon14/08/1987
Annual return made up to 15/07/87
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Annual return made up to 15/07/86
dot icon05/11/1986
Director resigned
dot icon04/07/1986
Director resigned
dot icon27/06/1986
Registered office changed on 27/06/86 from: c/o barry currell & co 6 central arcade saffron walden essex CB10 1ER
dot icon23/12/1977
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
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLAXFIELDS SECRETARIAL LTD
Corporate Secretary
14/07/2021 - Present
62
Ketteridge, Daniel Roy
Director
24/10/2015 - Present
-
Warren, Alex Marie
Director
25/04/2016 - 22/08/2024
-

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 MANDINIAN FLAT MANAGEMENT COMPANY LIMITED

MANDINIAN FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/1977 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 2 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 MANDINIAN FLAT MANAGEMENT COMPANY LIMITED?

toggle

MANDINIAN FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/1977 .

Where is MANDINIAN FLAT MANAGEMENT COMPANY LIMITED located?

toggle

MANDINIAN FLAT MANAGEMENT COMPANY LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does MANDINIAN FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/02/2026: Register inspection address has been changed from 3 3 Flaxfields Linton Cambridge Cambridgeshire CB21 4JG England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL.