LADY MARGARET FLATS MANAGEMENT CO. LTD.

15 Windsor Road, Swindon, SN3 1JP, England
StatusACTIVE
Company No.01944213
CategoryPrivate Limited Company
Incorporated04 Sep 1985
Age38 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LADY MARGARET FLATS MANAGEMENT CO. LTD. is an active private limited company with number 01944213. It was incorporated 38 years, 10 months, 3 days ago, on 04 September 1985. The company address is 15 Windsor Road, Swindon, SN3 1JP, England.



Company Fillings

Change person director company with change date

Date: 03 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-03

Officer name: Miss Patrine Wise

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-02

Officer name: Ms Sarah Buckle

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-02

Officer name: Ms Sarah Buckle

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-02

Officer name: Miss Patrine Wise

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. John Morris

Appointment date: 2024-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 69 Sandgate Swindon SN3 4HH England

New address: 15 Windsor Road Swindon SN3 1JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lady margaret flats management company LTD.\certificate issued on 05/11/21

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Smith

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Buckle

Appointment date: 2020-02-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Michael Coleman

Cessation date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Gail Indge

Termination date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Michael Coleman

Termination date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 79 Sandgate Swindon SN3 4HH England

New address: 69 Sandgate Swindon SN3 4HH

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patrine Wise

Appointment date: 2018-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Priscilla Potter

Termination date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Priscilla Potter

Appointment date: 2017-10-05

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Gail Indge

Appointment date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Vernon Fellowes

Termination date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Michael Coleman

Appointment date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-31

Old address: 73 Sandgate Swindon Sandgate Swindon SN3 4HH England

New address: 79 Sandgate Swindon SN3 4HH

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Roy Daglish

Termination date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2016

Action Date: 29 May 2016

Category: Address

Type: AD01

Change date: 2016-05-29

Old address: 89 Sandgate Swindon SN3 4HH

New address: 73 Sandgate Swindon Sandgate Swindon SN3 4HH

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Daglish

Termination date: 2016-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Roy Daglish

Termination date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Smith

Termination date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan John Smith

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Roy Daglish

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: 61 Sandgate Swindon SN3 4HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Termination secretary company

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: C/O Lady Margaret Residents Management 61 Sandgate Swindon SN3 4HH England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 83 Sandgate Stratton St Margaret Swindon Wiltshire SN3 4HH

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan John Smith

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beale

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Beale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Smith

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wilkins

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Plester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daglish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Mark Edwin Wilkins

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Mr Leslie Vernon Fellowes

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Mr. Bryan Plester

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Fox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Bryan plester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF


Some Companies

ANGELIC CELESTIAL COLOURS LTD

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:11809517
Status:ACTIVE
Category:Private Limited Company

CHURCH GROVE MANAGEMENT COMPANY (NO.2) LIMITED

4 SHEPHERDS FARM,RICKMANSWORTH,WD3 8JG

Number:05823705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGN STOCK HOLDINGS LIMITED

68 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1BG

Number:11392350
Status:ACTIVE
Category:Private Limited Company

GJC ELECTRICAL LIMITED

18 CHURCH STREET,LANCASHIRE,OL6 6XE

Number:04850576
Status:ACTIVE
Category:Private Limited Company

KYLE CHIP SHOP LIMITED

HECTOR'S 2 GO MAIN STREET,KYLE OF LOCHALSH,IV40 8AB

Number:SC435573
Status:ACTIVE
Category:Private Limited Company

RL PHOTOGRAPHY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11123577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source