Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST EDMUNDS FLATS MANAGEMENT LIMITED
Company Information for

ST EDMUNDS FLATS MANAGEMENT LIMITED

FLAT TWO, 7/8 ST EDMUNDS TERRACE, LONDON, NW8 7QP,
Company Registration Number
00882719
Private Limited Company
Active

Company Overview

About St Edmunds Flats Management Ltd
ST EDMUNDS FLATS MANAGEMENT LIMITED was founded on 1966-07-04 and has its registered office in London. The organisation's status is listed as "Active". St Edmunds Flats Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST EDMUNDS FLATS MANAGEMENT LIMITED
 
Legal Registered Office
FLAT TWO
7/8 ST EDMUNDS TERRACE
LONDON
NW8 7QP
Other companies in NW8
 
Filing Information
Company Number 00882719
Company ID Number 00882719
Date formed 1966-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2024
Account next due 24/03/2026
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST EDMUNDS FLATS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST EDMUNDS FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHELE REGINA LINCH HARVEY
Company Secretary 1991-11-21
NARESH MULCHAND ASNANI
Director 2008-09-22
SABINA ASNANI
Director 2008-09-22
HENRY ROBERT BROOK
Director 1991-11-21
IBRAHIM MOHAMMED EL MEYET
Director 1991-11-21
MICHELE REGINA LINCH HARVEY
Director 1991-11-21
WILLIAM JAMES HARVEY
Director 1991-11-21
SHIMA REZAEI
Director 2016-11-06
FEODOR SCHEINMANN
Director 2004-10-27
KATALIN ESTHER SCHEINMANN
Director 2004-10-27
JUDITH FEY STEINBERG
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAYVAN SARMAD
Director 2011-08-15 2017-03-16
ADARSH SHANE RADIA
Director 2014-12-18 2016-09-15
SHAMSI SAID
Director 1991-11-21 2009-10-05
MARTIN ROBERT BRIDSON
Director 1999-12-09 2008-05-23
JULIE LYNCH BRIDSON
Director 1999-12-09 2008-05-23
MELVYN HARRIS
Director 2001-03-22 2007-09-28
ROWENA JOY HARRIS
Director 2001-03-22 2007-09-28
GRAHAM ANDREW HARRIS
Director 1997-11-15 2004-10-15
FRANCA CARMEN AMALFITANO
Director 1998-06-04 2001-01-25
GIANCARLO ANTINORI
Director 1998-06-04 2001-01-25
MARTIN STANLEY ESTINEL
Director 1997-07-10 2000-11-01
BRIAN HUNG TAK LEUNG
Director 1991-11-21 1999-10-29
SOPHIE LAU YAU FUN LEUNG
Director 1991-11-21 1999-10-29
IVY MARJORIE SILVER
Director 1991-11-21 1998-07-18
JACQUELINE MARJORIE ZELKHA
Director 1994-01-11 1998-06-01
MORRIS SION ZELKHA
Director 1991-11-21 1998-06-01
DARIUSH KHAKSHOURI
Director 1991-11-21 1997-10-19
JACOB KOBY KHAKSHOURI
Director 1991-11-21 1997-10-19
ANNE EPSTEIN
Director 1991-11-21 1997-03-07
MADELEINE BROOK
Director 1991-11-21 1996-10-05
CINDY LEE TIU TROOP
Director 1991-11-21 1994-01-11
STEVEN GEOFFREY TROOP
Director 1991-11-21 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH FEY STEINBERG GRANGE COURT LIMITED Director 2004-08-25 CURRENT 1946-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22APPOINTMENT TERMINATED, DIRECTOR MARIA ANN LONSTRUP
2024-11-22CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES
2024-03-29DIRECTOR APPOINTED MR. STEPHEN PETER BROOK
2024-03-29DIRECTOR APPOINTED MS. MARIA ANN LONSTRUP
2024-03-29DIRECTOR APPOINTED DR. MICHAEL ALEXANDER JOHN ROSENBERG
2024-03-29DIRECTOR APPOINTED MRS. ANNE VERONICA ROSENBERG
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KATALIN ESTHER SCHEINMANN
2024-03-25APPOINTMENT TERMINATED, DIRECTOR FEODOR SCHEINMANN
2023-11-30CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERT BROOK
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HARVEY
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KAYVAN SARMAD
2016-11-27LATEST SOC27/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-06AP01DIRECTOR APPOINTED MISS SHIMA REZAEI
2016-10-08AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADARSH SHANE RADIA
2015-11-23AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATALIN ESTHER SCHEINMANN / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FEODOR SCHEINMANN / 23/11/2015
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELE REGINA LINCH HARVEY on 2015-11-23
2014-12-19AP01DIRECTOR APPOINTED MR. ADARSH SHANE RADIA
2014-12-10AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-07AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-07CH01Director's details changed for Michele Regina Linch Harvey on 2014-09-01
2013-12-05AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-30AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-30CH01Director's details changed for Dr. Kayvan Sarmad on 2011-08-15
2012-12-06AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-27AR0121/11/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KAYVAN SARMAD / 21/11/2012
2011-12-09AA24/06/11 TOTAL EXEMPTION FULL
2011-11-24AR0121/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KAYVAN SARMAD / 23/11/2011
2011-08-16AP01DIRECTOR APPOINTED DR. KAYVAN SARMAD
2010-11-25AR0121/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATALIN ESTHER SCHEINMANN / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FEODOR SCHEINMANN / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NARESH MULCHAND ASNANI / 24/11/2010
2010-10-19AA24/06/10 TOTAL EXEMPTION FULL
2010-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAMSI SAID
2009-12-10AR0121/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HARVEY / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE REGINA LINCH HARVEY / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM MOHAMMED EL MEYET / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROBERT BROOK / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SABINA ASNANI / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NARESH MULCHAND ASNANI / 25/11/2009
2009-12-01AA24/06/09 TOTAL EXEMPTION FULL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NARESH MULCHAND ASNANI / 22/09/2008
2008-11-27AA24/06/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MRS. SABINA ASNANI
2008-09-24288aDIRECTOR APPOINTED MR. NARESH MULCHAND ASNANI
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BRIDSON
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JULIE LYNCH BRIDSON
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-11-29363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-11-22363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/03
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02
2001-12-10363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-20288bDIRECTOR RESIGNED
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-16288bDIRECTOR RESIGNED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST EDMUNDS FLATS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST EDMUNDS FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST EDMUNDS FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-06-25 £ 18,000
Creditors Due Within One Year 2012-06-25 £ 1,195
Non-instalment Debts Due After5 Years 2012-06-25 £ 18,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST EDMUNDS FLATS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 12
Cash Bank In Hand 2012-06-25 £ 81,245
Current Assets 2012-06-25 £ 81,245
Fixed Assets 2012-06-25 £ 18,000
Secured Debts 2012-06-25 £ 1,195
Shareholder Funds 2012-06-25 £ 80,050
Tangible Fixed Assets 2012-06-25 £ 18,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST EDMUNDS FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST EDMUNDS FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of ST EDMUNDS FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST EDMUNDS FLATS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST EDMUNDS FLATS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST EDMUNDS FLATS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST EDMUNDS FLATS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST EDMUNDS FLATS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.