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

DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED

49 LYNN ROAD, ILFORD, IG2 7DU,
Company Registration Number
01294346
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dryleaze Flat Management Company Ltd
DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED was founded on 1977-01-14 and has its registered office in Ilford. The organisation's status is listed as "Active". Dryleaze Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
49 LYNN ROAD
ILFORD
IG2 7DU
Other companies in DA7
 
Filing Information
Company Number 01294346
Company ID Number 01294346
Date formed 1977-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYLEAZE FLAT MANAGEMENT COMPANY 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 DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE SIMMONDS
Company Secretary 2005-10-05
RAVI SARDA
Director 2012-05-23
TONY JOHN SIMMONDS
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PATER
Company Secretary 2002-09-30 2006-05-23
ETHEL MILDRED SOLOMONS
Director 2001-03-31 2006-05-23
CLARKE HILLYER
Company Secretary 2001-03-31 2003-01-06
CLARKE HILLYER LIMITED
Company Secretary 2001-03-31 2003-01-06
IAN PATER
Company Secretary 1991-06-08 2001-03-31
HARMEGH SINGH RATTAN
Director 2000-09-15 2001-03-31
SUSAN MCCULLOCH
Director 1991-06-08 2000-08-09
ASHOK KUMAR BHARDWAJA
Director 1993-03-01 2000-06-19
SAMUEL PRESSINGER
Director 1991-06-08 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE SIMMONDS GROVE WAY BLOCK "B" FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-12 CURRENT 1986-09-09 Active
PENELOPE ANNE SIMMONDS FLATCARE MANAGEMENT LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
PENELOPE ANNE SIMMONDS CHADWELL HEATH "B" FLAT MANAGEMENT LIMITED Company Secretary 1999-12-31 CURRENT 1987-10-29 Active
PENELOPE ANNE SIMMONDS WARWICK COURT MANAGEMENT COMPANY LIMITED Company Secretary 1998-09-23 CURRENT 1988-02-19 Active
RAVI SARDA BELROFA FLAT MANAGEMENT COMPANY LIMITED Director 2010-01-28 CURRENT 1978-11-22 Active
TONY JOHN SIMMONDS SOUTH STREET ROMFORD (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2018-08-06 CURRENT 1989-07-14 Active
TONY JOHN SIMMONDS CHADWELL HEATH "A" FLAT MANAGEMENT LIMITED Director 2017-02-22 CURRENT 1987-10-29 Active
TONY JOHN SIMMONDS KINFAUNS ROAD (BLOCK M) MANAGEMENT COMPANY LIMITED Director 2016-09-26 CURRENT 1992-07-28 Active
TONY JOHN SIMMONDS CONIFER COURT RESIDENTS ASSOCIATION LIMITED Director 2016-03-22 CURRENT 1998-04-30 Active
TONY JOHN SIMMONDS ROSE COURT RESIDENTS ASSOCIATION LIMITED Director 2014-10-30 CURRENT 1998-10-29 Active
TONY JOHN SIMMONDS CHADWELL HEATH "E" MANAGEMENT LIMITED Director 2014-09-11 CURRENT 1985-09-27 Active
TONY JOHN SIMMONDS STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK B) LIMITED Director 2014-07-17 CURRENT 1988-11-30 Active
TONY JOHN SIMMONDS KINFAUNS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED Director 2014-02-11 CURRENT 1992-07-28 Active
TONY JOHN SIMMONDS CHADWELL HEATH "D" MANAGEMENT LIMITED Director 2013-12-11 CURRENT 1985-08-23 Active
TONY JOHN SIMMONDS FERNBANK RESIDENTS COMPANY LIMITED Director 2013-07-02 CURRENT 1982-08-06 Active
TONY JOHN SIMMONDS GROVE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
TONY JOHN SIMMONDS GROVE ROAD BLOCK C MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
TONY JOHN SIMMONDS CHADWELL HEATH "B" MANAGEMENT LIMITED Director 2010-12-10 CURRENT 1984-06-11 Active
TONY JOHN SIMMONDS CHADWELL HEATH "C" MANAGEMENT LIMITED Director 2010-12-10 CURRENT 1984-06-11 Active
TONY JOHN SIMMONDS CHADWELL HEATH "F" MANAGEMENT LIMITED Director 2008-08-06 CURRENT 1985-09-18 Active
TONY JOHN SIMMONDS CHADWELL HEATH "B" FLAT MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1987-10-29 Active
TONY JOHN SIMMONDS GROVE WAY BLOCK "B" FLAT MANAGEMENT COMPANY LIMITED Director 2007-04-12 CURRENT 1986-09-09 Active
TONY JOHN SIMMONDS FLATCARE MANAGEMENT LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active
TONY JOHN SIMMONDS WARWICK COURT MANAGEMENT COMPANY LIMITED Director 1991-09-24 CURRENT 1988-02-19 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
2024-03-04Appointment of Mr Anjum Parvez as company secretary on 2024-03-03
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-08Director's details changed for Ms Bibi Sabeena Sabeena Eydatoula on 2022-09-07
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM 17 Barnehurst Road Bexleyheath Kent DA7 6EY
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 17 Barnehurst Road Bexleyheath Kent DA7 6EY
2022-09-08CH01Director's details changed for Ms Bibi Sabeena Sabeena Eydatoula on 2022-09-07
2022-09-06DIRECTOR APPOINTED MS BIBI SABEENA SABEENA EYDATOULA
2022-09-06APPOINTMENT TERMINATED, DIRECTOR RAVI SARDA
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RAVI SARDA
2022-09-06AP01DIRECTOR APPOINTED MS BIBI SABEENA SABEENA EYDATOULA
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN SIMMONDS
2022-07-29TM02Termination of appointment of Penelope Anne Simmonds on 2022-07-27
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AP01DIRECTOR APPOINTED MR RAVI SARDA
2012-05-30AR0129/05/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0129/05/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-29AR0129/05/10 ANNUAL RETURN FULL LIST
2010-01-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aAnnual return made up to 29/05/09
2009-01-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-02363aAnnual return made up to 29/05/08
2008-06-02288cSecretary's change of particulars / penelope simmonds / 20/05/2008
2008-01-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-31363aANNUAL RETURN MADE UP TO 29/05/07
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 2 WALKER CLOSE CRAYFORD DARTFORD KENT DA1 4SR
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09363aANNUAL RETURN MADE UP TO 29/05/06
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 2 WALKER CLOSE CRAYFORD DARTFORD KENT DA1 4SR
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2005-10-17288bSECRETARY RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sANNUAL RETURN MADE UP TO 29/05/05
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sANNUAL RETURN MADE UP TO 29/05/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-18363sANNUAL RETURN MADE UP TO 08/06/03
2003-01-15288bSECRETARY RESIGNED
2002-11-08288aNEW SECRETARY APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363sANNUAL RETURN MADE UP TO 08/06/02
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363sANNUAL RETURN MADE UP TO 08/06/01
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-05288bSECRETARY RESIGNED
2001-04-05288bDIRECTOR RESIGNED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13288bDIRECTOR RESIGNED
2000-06-15363sANNUAL RETURN MADE UP TO 08/06/00
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02363sANNUAL RETURN MADE UP TO 08/06/99
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-12363sANNUAL RETURN MADE UP TO 08/06/98
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-13363sANNUAL RETURN MADE UP TO 08/06/97
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-21287REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 53 LYNN ROAD ILFORD ESSEX IG2 7EB
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DRYLEAZE FLAT MANAGEMENT COMPANY 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 DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRYLEAZE FLAT MANAGEMENT COMPANY 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 (74990 - Non-trading company) as DRYLEAZE FLAT MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DRYLEAZE FLAT MANAGEMENT COMPANY 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 DRYLEAZE FLAT MANAGEMENT COMPANY 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 DRYLEAZE FLAT MANAGEMENT COMPANY 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.