Company NameFlatmanage Limited
DirectorsJohn Wilson Mabbott and Michael Purdie
Company StatusActive
Company Number01991785
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 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 John Wilson Mabbott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Director NameMr Michael Purdie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(33 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Rosemary Turk
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 1999)
RoleLeisure Centre Managment
Correspondence Address4 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameJoane Mary Sharp
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Director NameMrs Melanie Pennington
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2002)
RoleCompany Administrator
Correspondence Address12 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameMrs Hilda Ayling
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address7 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameMrs Rosemary Turk
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address4 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Director NameDeanna Woodley Tyler
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(13 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 20 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameDeanna Woodley Tyler
NationalityBritish
StatusResigned
Appointed12 April 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2001)
RoleMagisterial Officer
Country of ResidenceEngland
Correspondence Address5 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameKathryn Ann Stanier
NationalityBritish
StatusResigned
Appointed06 March 2001(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleHousewife Secretary
Correspondence Address3 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Director NameJoane Mary Sharp
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(16 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameMr John Wilson Mabbott
NationalityBritish
StatusResigned
Appointed31 May 2004(18 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameMs Kathryn Ann Stanier
StatusResigned
Appointed03 April 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2015)
RoleCompany Director
Correspondence AddressFlat 3 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1A. Green
7.14%
Ordinary
1 at £1Austin Hamilton Parkinson & Frances Anne Parkinson
7.14%
Ordinary
1 at £1Beverley Maria Barnes
7.14%
Ordinary
1 at £1Helen Serlenga & Andrew Fearick
7.14%
Ordinary
1 at £1Kathryn Ann Stanier & Mr David Howard Stanier
7.14%
Ordinary
1 at £1Miss Joane Mary Sharp
7.14%
Ordinary
1 at £1Mr Anthony Goodwin & Mrs Jean Goodwin
7.14%
Ordinary
1 at £1Mr Derek Oldham & Mrs Annette Oldham
7.14%
Ordinary
1 at £1Mr John W. Mabbott & Mrs Freda M. Mabbott
7.14%
Ordinary
1 at £1Mr M. Purdie & Mrs Deanna Woodley Tyler
7.14%
Ordinary
1 at £1Mrs D.c. Bates
7.14%
Ordinary
1 at £1Mrs N. Russell
7.14%
Ordinary
1 at £1Mrs Sylvia Kirk & K. Kirk
7.14%
Ordinary
1 at £1Richard Gunshon & Jean Gunshon
7.14%
Ordinary

Financials

Year2014
Net Worth£10,746
Cash£8,825
Current Liabilities£2,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 14
(6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 14
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Appointment of Mr Michael Purdie as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Michael Purdie as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Deanna Woodley Tyler as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Deanna Woodley Tyler as a director on 20 January 2016 (1 page)
18 January 2016Appointment of Mr John Wilson Mabbott as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr John Wilson Mabbott as a director on 18 January 2016 (2 pages)
1 September 2015Termination of appointment of Joane Mary Sharp as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Joane Mary Sharp as a director on 28 August 2015 (1 page)
14 August 2015Termination of appointment of Kathryn Ann Stanier as a secretary on 10 August 2015 (1 page)
14 August 2015Termination of appointment of Kathryn Ann Stanier as a secretary on 10 August 2015 (1 page)
7 May 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(7 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(7 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 14
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 14
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 14
(6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of John Mabbott as a secretary (1 page)
15 April 2013Appointment of Ms Kathryn Ann Stanier as a secretary (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
15 April 2013Appointment of Ms Kathryn Ann Stanier as a secretary (2 pages)
15 April 2013Termination of appointment of John Mabbott as a secretary (1 page)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 April 2010Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (11 pages)
16 April 2010Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (11 pages)
16 April 2010Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 April 2009Return made up to 04/04/09; full list of members (10 pages)
23 April 2009Return made up to 04/04/09; full list of members (10 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 May 2008Return made up to 04/04/08; full list of members (7 pages)
20 May 2008Return made up to 04/04/08; full list of members (7 pages)
24 May 2007Return made up to 04/04/07; no change of members (7 pages)
24 May 2007Return made up to 04/04/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 April 2006Return made up to 04/04/06; no change of members (7 pages)
12 April 2006Return made up to 04/04/06; no change of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
8 May 2004Return made up to 17/04/04; full list of members (13 pages)
8 May 2004Return made up to 17/04/04; full list of members (13 pages)
26 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 June 2003Return made up to 17/04/03; full list of members (12 pages)
5 June 2003Return made up to 17/04/03; full list of members (12 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
27 May 2002Return made up to 17/04/02; full list of members (11 pages)
27 May 2002Return made up to 17/04/02; full list of members (11 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 April 2001Return made up to 17/04/01; full list of members (11 pages)
30 April 2001Return made up to 17/04/01; full list of members (11 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (2 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
8 May 2000Return made up to 17/04/00; full list of members (12 pages)
8 May 2000Return made up to 17/04/00; full list of members (12 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
26 May 1999Return made up to 17/04/99; full list of members (5 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Return made up to 17/04/99; full list of members (5 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: heywood shepherd, 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
8 May 1999Registered office changed on 08/05/99 from: heywood shepherd, 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
20 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
20 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
20 July 1998Return made up to 17/04/98; no change of members (4 pages)
20 July 1998Return made up to 17/04/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
26 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
25 April 1996Return made up to 17/04/96; full list of members (5 pages)
25 April 1996Return made up to 17/04/96; full list of members (5 pages)
18 December 1995Full accounts made up to 31 August 1995 (8 pages)
18 December 1995Full accounts made up to 31 August 1995 (8 pages)
17 May 1995Return made up to 17/04/95; full list of members (6 pages)
17 May 1995Return made up to 17/04/95; full list of members (6 pages)