Company NameFineflat Residents Association Limited
DirectorPeter Gilchrist
Company StatusActive
Company Number01772864
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 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 NameMr Peter Gilchrist
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameEdmund Bruno Moakler
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1997)
RoleRetired
Correspondence Address2 The Hollies
Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameFlorence Smyllie
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 March 2001)
RoleRetired
Correspondence AddressFlat 3 The Hollies
Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameFlorence Smyllie
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressFlat 3 The Hollies
Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameAngela Newton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(13 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 June 2009)
RoleSkate Hire Assistant
Correspondence AddressFlat 5 The Hollies
Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Ian McGowan Bell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2003)
RoleMd Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peover Apt 4 Malrae
264 Ashley Road, Hale
Altrincham
Cheshire
WA15 9LZ
Director NameCharles Barry Naylor
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(17 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 2001)
RolePart Time Sales Consultant
Correspondence AddressFlat 1 The Hollies
Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameSylvia Entwistle
NationalityBritish
StatusResigned
Appointed06 July 2001(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address58 St Leonards Drive
Timperley
Altrincham
Cheshire
WA15 7RS
Director NameJohn Barry Entwistle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2009)
RoleRetired
Correspondence Address58 Saint Leonards Drive
Timperley
Altrincham
Cheshire
WA15 7RS
Director NameTerri Melissa Broadbent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Secretary NameStuart William Naylor
NationalityBritish
StatusResigned
Appointed26 June 2009(25 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressFlat 3 The Hollies Hazel Road
Altrincham
Cheshire
WA14 1JL

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Eleanor Jones
16.67%
Ordinary
5 at £1J. Driscoll & M. Driscoll
16.67%
Ordinary
5 at £1Julia Gilchrist & Peter Gilchrist
16.67%
Ordinary
5 at £1June M. Naylor & Stuart W. Naylor
16.67%
Ordinary
5 at £1Lydia Pearson & Henry Pearson & Alexander Pearson
16.67%
Ordinary
5 at £1Mrs Terri Melissa Broadbent
16.67%
Ordinary

Financials

Year2014
Net Worth£7,082
Cash£7,465
Current Liabilities£466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Stuart William Naylor as a secretary on 18 May 2018 (1 page)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
15 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Notification of a person with significant control statement (2 pages)
19 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30
(4 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30
(4 pages)
21 April 2015Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages)
21 April 2015Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page)
21 April 2015Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page)
21 April 2015Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages)
21 April 2015Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page)
21 April 2015Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 30
(5 pages)
13 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 30
(5 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
19 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30
(5 pages)
19 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Director's details changed for Terri Malissa Broadbent on 26 June 2011 (2 pages)
22 August 2011Director's details changed for Terri Malissa Broadbent on 26 June 2011 (2 pages)
22 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 October 2009Termination of appointment of Angela Newton as a director (1 page)
24 October 2009Termination of appointment of Sylvia Entwistle as a secretary (1 page)
24 October 2009Termination of appointment of Sylvia Entwistle as a secretary (1 page)
24 October 2009Termination of appointment of John Entwistle as a director (1 page)
24 October 2009Termination of appointment of John Entwistle as a director (1 page)
24 October 2009Termination of appointment of Angela Newton as a director (1 page)
28 September 2009Secretary appointed stuart william naylor (2 pages)
28 September 2009Secretary appointed stuart william naylor (2 pages)
28 September 2009Director appointed terri malissa broadbent (2 pages)
28 September 2009Director appointed terri malissa broadbent (2 pages)
12 August 2009Return made up to 26/06/09; full list of members (6 pages)
12 August 2009Return made up to 26/06/09; full list of members (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2008Return made up to 26/06/08; full list of members (5 pages)
2 September 2008Return made up to 26/06/08; full list of members (5 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
11 July 2007Return made up to 26/06/07; full list of members (4 pages)
11 July 2007Return made up to 26/06/07; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 August 2006Return made up to 26/06/06; full list of members (4 pages)
25 August 2006Return made up to 26/06/06; full list of members (4 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 August 2005Return made up to 26/06/05; full list of members (4 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 26/06/05; full list of members (4 pages)
10 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
23 July 2004Return made up to 26/06/04; full list of members (9 pages)
23 July 2004Return made up to 26/06/04; full list of members (9 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
27 July 2003Return made up to 26/06/03; full list of members (9 pages)
27 July 2003Return made up to 26/06/03; full list of members (9 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
25 July 2000Return made up to 26/06/00; full list of members (8 pages)
25 July 2000Return made up to 26/06/00; full list of members (8 pages)
15 June 2000Full accounts made up to 31 March 2000 (6 pages)
15 June 2000Full accounts made up to 31 March 2000 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 26/06/99; full list of members (6 pages)
22 July 1999Return made up to 26/06/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 26/06/97; no change of members (4 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 26/06/96; full list of members (6 pages)
1 August 1996Return made up to 26/06/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 July 1995Return made up to 26/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/95
(6 pages)
13 July 1995Return made up to 26/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/95
(6 pages)