Company NameNumber 8 Swanland Avenue Flat Management Limited
Company StatusActive
Company Number03607940
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Judith Ann Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2013(15 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 8 Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Director NameMr Marcus Burns
Date of BirthMay 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2013(15 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 8 Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Director NameMr Paul Watson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(16 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson Robson Licence 33-35 Exchange Street
Driffield
YO25 6LL
Director NameMrs Sally Straker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(16 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Wellington Road
Bridlington
East Yorkshire
YO15 2BN
Director NameIrene Patricia Pearson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Millwright Way
Flitwick
Bedfordshire
MK45 1BQ
Director NameMichael Raymond John Wilks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleAgricultural Craftsman
Correspondence AddressFlat 3 8
Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Director NameAndrew Paul Bowtell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleRevenue Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8
Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Secretary NameIrene Patricia Pearson
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Millwright Way
Flitwick
Bedfordshire
MK45 1BQ
Director NamePaul Basting
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1999)
RoleExecutive Search And Selection
Correspondence AddressFalt 1
No 8 Royal Parade
Cheltenham
Gloucestershire
GL50 3AY
Wales
Director NameFrances Mary Simmons
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 2006)
RoleRetired
Correspondence AddressFlat 3
8 Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Director NameDesmond Frank Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleW House Manager
Correspondence Address9 Syke Road
Wetherby
West Yorkshire
LS22 6LA
Secretary NameMarcus Adam Burns
NationalityBritish
StatusResigned
Appointed22 January 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2007)
RoleCar Sales Man
Correspondence AddressFlat 4 8 Swanland Avenue
Bridlington
North Humberside
YO15 2HH
Director NameBrian Cunningham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2013)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLadybalk Social Club Ladybalk Lane
Pontefract
West Yorks
WF8 1JQ
Secretary NameBrian Cunningham
NationalityBritish
StatusResigned
Appointed12 October 2006(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2014)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLadybalk Social Club Ladybalk Lane
Pontefract
West Yorkshire
WF8 1JQ
Director NameLucy Ventress
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Swanland Ave
Bridlington
East Riding Yorks
YO15 2HH
Director NameMr James Thomas
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOwlets Nest Farm Sessay
Thirsk
North Yorkshire
YO7 3NG

Location

Registered AddressJackson Robson Licence
33-35 Exchange Street
Driffield
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James Thomas
25.00%
Ordinary
1 at £1Judith Brown
25.00%
Ordinary
1 at £1Lucy Ventress
25.00%
Ordinary
1 at £1Marcus Adam Burns
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 July 2019Director's details changed for Mrs Susan Straker on 1 August 2018 (2 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
5 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(6 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page)
24 April 2015Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages)
24 April 2015Termination of appointment of James Thomas as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of James Thomas as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of James Thomas as a director on 1 April 2015 (1 page)
24 April 2015Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(7 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(7 pages)
9 September 2014Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages)
9 September 2014Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page)
9 September 2014Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page)
9 September 2014Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page)
9 September 2014Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages)
9 September 2014Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages)
9 September 2014Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page)
9 September 2014Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages)
9 September 2014Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages)
9 September 2014Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages)
9 September 2014Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages)
9 September 2014Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages)
9 September 2014Termination of appointment of Brian Cunningham as a secretary on 28 January 2014 (1 page)
9 September 2014Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages)
9 September 2014Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page)
9 September 2014Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page)
9 September 2014Termination of appointment of Brian Cunningham as a secretary on 28 January 2014 (1 page)
1 September 2014Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 March 2014Director's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Annual return made up to 31 July 2013
Statement of capital on 2014-03-20
  • GBP 4
(15 pages)
20 March 2014Annual return made up to 31 July 2012 (16 pages)
20 March 2014Director's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Director's details changed for Lucy Ventress on 28 February 2007 (1 page)
20 March 2014Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Annual return made up to 31 July 2013
Statement of capital on 2014-03-20
  • GBP 4
(15 pages)
20 March 2014Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Director's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Restoration by order of the court (5 pages)
20 March 2014Total exemption full accounts made up to 31 July 2012 (8 pages)
20 March 2014Total exemption full accounts made up to 31 July 2012 (8 pages)
20 March 2014Annual return made up to 31 July 2012 (16 pages)
20 March 2014Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages)
20 March 2014Restoration by order of the court (5 pages)
20 March 2014Director's details changed for Lucy Ventress on 28 February 2007 (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2012Registered office address changed from , 8 Flat3, 8 Swanland Avenue, Bridlington, East Riding Yorks, YO15 2HH on 26 July 2012 (1 page)
26 July 2012Registered office address changed from , 8 Flat3, 8 Swanland Avenue, Bridlington, East Riding Yorks, YO15 2HH on 26 July 2012 (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Lucy Ventress on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Andrew Paul Bowtell on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew Paul Bowtell on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Lucy Ventress on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Brian Cunningham on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Brian Cunningham on 31 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Registered office changed on 30/10/07 from: 8 flat 2 8 swanland avenue, bridlington, east yorkshire, YO15 2HH (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 8 flat 2 8 swanland avenue, bridlington, east yorkshire, YO15 2HH (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 31/07/07; full list of members (3 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 31/07/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Location of register of members (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
20 December 2006Return made up to 31/07/06; full list of members (7 pages)
20 December 2006Return made up to 31/07/06; full list of members (7 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
19 September 2006Return made up to 31/07/05; full list of members (6 pages)
19 September 2006Return made up to 31/07/05; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: flat 2 8 swanland avenue, bridlington, east yorkshire YO15 2HH (1 page)
24 October 2005Registered office changed on 24/10/05 from: flat 2 8 swanland avenue, bridlington, east yorkshire YO15 2HH (1 page)
6 October 2005Registered office changed on 06/10/05 from: 67 millwright way, flitwick, bedfordshire, MK45 1BQ (1 page)
6 October 2005Registered office changed on 06/10/05 from: 67 millwright way, flitwick, bedfordshire, MK45 1BQ (1 page)
13 July 2005Secretary resigned;director resigned (1 page)
13 July 2005Secretary resigned;director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2003Registered office changed on 13/05/03 from: 5 arthur street, ampthill, bedford, bedfordshire MK45 2QG (1 page)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
19 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 July 1998Incorporation (16 pages)