Company NameFlint Grange (Clacton) Residents Management Company Limited
Company StatusActive
Company Number12563602
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2020(4 years 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 NameMr Luke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Richard John Hush
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 July 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMrs Melanie Hicks
StatusResigned
Appointed20 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Filing History

12 November 2020Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
20 April 2020Incorporation (37 pages)