Company Information for THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED
GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
|
Company Registration Number
08543747
Private Limited Company
Active |
Company Name | |
---|---|
THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Other companies in SE1 | |
Company Number | 08543747 | |
---|---|---|
Company ID Number | 08543747 | |
Date formed | 2013-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 08:32:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN RICHARD CLAPHAM |
||
DARREN LEE MCCORMACK |
||
RICHARD BUCHANAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL LAWRENCE |
Company Secretary | ||
ROGER JAMES SOUTHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-08-30 | Active | |
GT PETER ST APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2014-01-17 | Active | |
ST DUNSTANS APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-10-14 | Active | |
BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-08 | Active | |
TWYMAN REGENT LIMITED | Director | 2017-04-25 | CURRENT | 2013-01-21 | Active | |
UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-24 | Active | |
WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD | Director | 2017-04-25 | CURRENT | 2015-01-29 | Active | |
ONYX APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-08-16 | Active | |
PALACE VIEW APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-12-15 | Active | |
KINGSLAND HIGH STREET MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-12-11 | Active | |
NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-19 | Active | |
LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-08-30 | Active | |
GT PETER ST APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2014-01-17 | Active | |
ST DUNSTANS APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-10-14 | Active | |
BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-08 | Active | |
TWYMAN REGENT LIMITED | Director | 2017-04-25 | CURRENT | 2013-01-21 | Active | |
UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-24 | Active | |
WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD | Director | 2017-04-25 | CURRENT | 2015-01-29 | Active | |
ONYX APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-08-16 | Active | |
PALACE VIEW APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-12-15 | Active | |
KINGSLAND HIGH STREET MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-12-11 | Active | |
NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-19 | Active | |
FETTER LANE (DEVELOPMENTS) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2015-02-07 | |
PANGBOURNE DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Molly Banham on 2023-11-29 | ||
Appointment of Mr. Michael Andrew Lonnon as company secretary on 2023-11-29 | ||
DIRECTOR APPOINTED MR JASON EMILE | ||
DIRECTOR APPOINTED MR JAMES ROBERT LIDGATE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Miss Kelly Marina Tait on 2021-08-06 | |
AD03 | Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
AD02 | Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MISS KELLY MARINA TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCHANAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MCCORMACK | |
AP03 | Appointment of Miss Molly Banham as company secretary on 2018-10-19 | |
TM02 | Termination of appointment of Colin Richard Clapham on 2018-10-19 | |
AD03 | Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AD02 | Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 07/03/18 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA01 | CURRSHO FROM 31/05/2018 TO 31/12/2017 | |
AA01 | CURRSHO FROM 31/05/2018 TO 31/12/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
PSC02 | Notification of Taylor Wimpey Uk Limited as a person with significant control on 2017-08-11 | |
CH01 | Director's details changed for Mr Richard Buchanan Smith on 2017-07-03 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-06 | |
AP03 | Appointment of Mr Colin Richard Clapham as company secretary on 2017-07-05 | |
TM02 | Termination of appointment of Gail Lawrence on 2017-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 33 Margaret Street London W1G 0JD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES SOUTHAM | |
AP01 | DIRECTOR APPOINTED MR RICHARD BUCHANAN SMITH | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE MCCORMACK | |
AP03 | Appointment of Ms Gail Lawrence as company secretary on 2017-03-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O CHAINBOW LIMITED SECOND FLOOR 61 SOUTHWARK STREET LONDON SE1 0HL | |
AR01 | 24/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AR01 | 24/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O CHAINBOW LTD 61 SOUTHWARK STREET LONDON SE1 0HL ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED are:
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. |