STANDRIC FLAT MANAGEMENT LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
STANDRIC FLAT MANAGEMENT LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
STANDRIC FLAT MANAGEMENT LIMITED was incorporated 26 years ago on 24/11/1997 and has the registered number: 03470044. The accounts status is DORMANT and accounts are next due on 31/08/2025.
STANDRIC FLAT MANAGEMENT LIMITED was incorporated 26 years ago on 24/11/1997 and has the registered number: 03470044. The accounts status is DORMANT and accounts are next due on 31/08/2025.
STANDRIC FLAT MANAGEMENT LIMITED - BOREHAMWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2023 | 31/08/2025 |
Registered Office
TRENT PARK PROPERTIES DEVONSHIRE HOUSE
BOREHAMWOOD
WD6 1QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRENT PARK PROPERTIES LLP | Corporate Secretary | 2022-02-13 | CURRENT | ||
MR FREDERIC DAVID KAHN | Oct 1935 | Bulgarian | Director | 1998-07-28 | CURRENT |
TRUDY ANN MARIE GOLD | Mar 1948 | British | Director | 2002-10-09 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-11-24 UNTIL 1998-07-28 | RESIGNED | ||
DRACLIFFE COMPANY SERVICES LIMITED | Corporate Secretary | 1998-07-28 UNTIL 2003-11-24 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-11-24 UNTIL 1998-07-28 | RESIGNED | ||
FRANK WATSON | Jun 1975 | British | Director | 2007-12-09 UNTIL 2012-11-01 | RESIGNED |
MS JOANNA MARINA MONIKA MEESON | Dec 1962 | British | Director | 1998-07-28 UNTIL 2000-07-20 | RESIGNED |
ELLIOT ESTERSON | British | Secretary | 2007-12-09 UNTIL 2022-02-12 | RESIGNED | |
NEWTON MARK GATOFF | Jun 1963 | British | Secretary | 2001-02-01 UNTIL 2003-11-24 | RESIGNED |
MR MARTIN ALEXANDER LERNER | Jul 1961 | British | Secretary | 2001-07-31 UNTIL 2007-12-08 | RESIGNED |
JEREMY MARK ANTHONY MEESON | Jul 1965 | British | Director | 1998-07-28 UNTIL 2000-07-20 | RESIGNED |
MRS MOLLY IRENE JOHNSTON | Sep 1921 | British | Director | 1998-07-28 UNTIL 2003-11-24 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1997-11-24 UNTIL 1998-07-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2024-01-19 | 30-11-2023 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2023-01-24 | 30-11-2022 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2022-06-21 | 30-11-2021 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2021-04-24 | 30-11-2020 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2020-04-24 | 30-11-2019 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2019-02-09 | 30-11-2018 | £80 equity |
STANDRIC_FLAT_MANAGEMENT_ - Accounts | 2018-08-30 | 30-11-2017 | £80 equity |
Abbreviated Company Accounts - STANDRIC FLAT MANAGEMENT LIMITED | 2017-08-26 | 30-11-2016 | £6,059 Cash £7,047 equity |
Abbreviated Company Accounts - STANDRIC FLAT MANAGEMENT LIMITED | 2016-10-01 | 30-11-2015 | £1 Cash £3,157 equity |
Abbreviated Company Accounts - STANDRIC FLAT MANAGEMENT LIMITED | 2015-08-29 | 30-11-2014 | £22,870 Cash £25,634 equity |
Abbreviated Company Accounts - STANDRIC FLAT MANAGEMENT LIMITED | 2014-08-30 | 30-11-2013 | £18,749 Cash £22,354 equity |