Company NameRamsgate Flat Management Company Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number02480480
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years ago)
Previous NamePlacezone Property Management Limited

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 Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(14 years, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Keith Tracey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 April 2004)
RoleEstates Manager
Correspondence Address73 High Street
Frodsham
Cheshire
WA6 7AN
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(14 years, 12 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websitewww.bingoiceland.com
Telephone024 50370465
Telephone regionCoventry

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Iceland Foods LTD
25.00%
Ordinary
2 at £1Mr J.c. Dillon & Mrs D. Dillon
25.00%
Ordinary
1 at £1B.j. Nicol
12.50%
Ordinary
1 at £1Mr D. Butterworth & Mrs J. Butterworth
12.50%
Ordinary
1 at £1Mr D.i. Coles
12.50%
Ordinary
1 at £1Mr Keith James Williams
12.50%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

12 November 2020Accounts for a dormant company made up to 27 March 2020 (5 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 29 March 2019 (5 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(5 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(5 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(5 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(5 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(5 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Director's details changed for Mr Tarsem Singh Dhaliwal on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr Tarsem Singh Dhaliwal on 10 April 2012 (2 pages)
28 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
28 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 April 2011Termination of appointment of a secretary (1 page)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (5 pages)
18 March 2009Registered office changed on 18/03/2009 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page)
18 March 2009Return made up to 13/03/09; full list of members (5 pages)
18 March 2009Location of register of members (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 13/03/08; full list of members (5 pages)
10 April 2008Return made up to 13/03/08; full list of members (5 pages)
10 April 2008Registered office changed on 10/04/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page)
10 April 2008Registered office changed on 10/04/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page)
9 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 13/03/07; full list of members (3 pages)
21 March 2007Return made up to 13/03/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 March 2006Return made up to 13/03/06; full list of members (3 pages)
15 March 2006Return made up to 13/03/06; full list of members (3 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 13/03/05; full list of members (9 pages)
21 April 2005Return made up to 13/03/05; full list of members (9 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (5 pages)
5 April 2005New director appointed (5 pages)
4 April 2005New director appointed (5 pages)
4 April 2005New director appointed (5 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
2 April 2004Return made up to 13/03/04; full list of members (9 pages)
2 April 2004Return made up to 13/03/04; full list of members (9 pages)
14 January 2004Accounts for a dormant company made up to 28 March 2003 (5 pages)
14 January 2004Accounts for a dormant company made up to 28 March 2003 (5 pages)
19 March 2003Return made up to 13/03/03; full list of members (9 pages)
19 March 2003Return made up to 13/03/03; full list of members (9 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
20 May 2002Return made up to 13/03/02; full list of members (9 pages)
20 May 2002Return made up to 13/03/02; full list of members (9 pages)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
25 July 2001New director appointed (5 pages)
25 July 2001New director appointed (5 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 13/03/01; full list of members (8 pages)
16 March 2001Return made up to 13/03/01; full list of members (8 pages)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 March 2000Return made up to 13/03/00; full list of members (8 pages)
17 March 2000Return made up to 13/03/00; full list of members (8 pages)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 March 1999Return made up to 13/03/99; no change of members (4 pages)
11 March 1999Return made up to 13/03/99; no change of members (4 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 March 1998Return made up to 13/03/98; full list of members (6 pages)
16 March 1998Return made up to 13/03/98; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 March 1997Return made up to 13/03/97; no change of members (4 pages)
11 March 1997Return made up to 13/03/97; no change of members (4 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 13/03/96; full list of members (6 pages)
19 March 1996Return made up to 13/03/96; full list of members (6 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
19 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
19 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
12 May 1991Return made up to 12/03/91; full list of members (7 pages)
12 May 1991Return made up to 12/03/91; full list of members (7 pages)
4 June 1990Memorandum and Articles of Association (15 pages)
4 June 1990Memorandum and Articles of Association (15 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
13 March 1990Incorporation (10 pages)
13 March 1990Incorporation (10 pages)