Background WavePink WaveYellow Wave

WHISCIM FLAT MANAGEMENT COMPANY LIMITED (01384667)

WHISCIM FLAT MANAGEMENT COMPANY LIMITED (01384667) is an active UK company. incorporated on 17 August 1978. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in residents property management. WHISCIM FLAT MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include PRINCE, Joshua Warren.

Company Number
01384667
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1978
Age
47 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRINCE, Joshua Warren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISCIM FLAT MANAGEMENT COMPANY LIMITED

WHISCIM FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 1978 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHISCIM FLAT MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01384667

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 17 August 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

C/O Gcams, Jubilee House 3 the Drive Great Warley Essex CM13 3FR United Kingdom
From: 4 April 2025To: 29 October 2025
Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG England
From: 18 April 2017To: 4 April 2025
C/O Baker Estates 223 New North Road Hainault Essex IG6 3AG
From: 11 December 2012To: 18 April 2017
Baker Estates 223 New North Road Hainault Ilford Essex IG2 7DY
From: 17 August 1978To: 11 December 2012
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Sept 12
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Dec 18
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COWLEY, Gordon

Active
Western Road, RomfordRM1 3JT
Secretary
Appointed 20 Feb 2024

PRINCE, Joshua Warren

Active
Western Road, RomfordRM1 3JT
Born April 1986
Director
Appointed 30 Aug 2018

AINDOW, Michelle

Resigned
Doddinghurst Road, BrentwoodCM15 0SG
Secretary
Appointed 20 Nov 2017
Resigned 20 Feb 2024

COWLEY, Gordon William Frank

Resigned
Howes Farm Office, BrentwoodCM15 0SG
Secretary
Appointed 19 Nov 2004
Resigned 20 Nov 2017

MEDLEY, Alan James

Resigned
184 Wards Road, IlfordIG2 7DY
Secretary
Appointed 01 Oct 2001
Resigned 12 Oct 2003

TAYLOR, Beatrice

Resigned
23 Lynn Road, IlfordIG2 7DU
Secretary
Appointed N/A
Resigned 30 Sept 2001

ALLSUCH, Joy

Resigned
32 Dellow Close, IlfordIG2 7EB
Born September 1952
Director
Appointed 27 Nov 1992
Resigned 17 Oct 1994

BERNSTEIN, Doris

Resigned
5 Lynn Road, IlfordIG2 7DU
Born April 1927
Director
Appointed N/A
Resigned 25 Nov 1992

COHEN, Hilary

Resigned
1 Lynn Road, IlfordIG2 7DU
Born October 1954
Director
Appointed 14 May 1996
Resigned 30 Aug 2012

LANE, Gladys Mabel Christine

Resigned
20 Dellow Close, IlfordIG2 7EB
Born June 1916
Director
Appointed N/A
Resigned 06 Dec 1993

MCCREADY, Jahanara Begum

Resigned
New North Road, IlfordIG6 3AG
Born March 1968
Director
Appointed 27 Apr 2016
Resigned 19 Jul 2018

NUTMAN, Jacqueline

Resigned
23 Dellow Close, IlfordIG2 7EB
Born August 1954
Director
Appointed 24 Jan 1994
Resigned 27 Apr 2016

RANDALL, Peter

Resigned
Doddinghurst Road, BrentwoodCM15 0SG
Born February 1967
Director
Appointed 28 Feb 2024
Resigned 23 Apr 2024

SILVER, Barry Howard

Resigned
17 Lynn Road, IlfordIG2 7DU
Born January 1970
Director
Appointed 24 Jan 1994
Resigned 16 May 1996

TAYLOR, Beatrice

Resigned
23 Lynn Road, IlfordIG2 7DU
Born October 1927
Director
Appointed 01 Oct 2001
Resigned 25 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Warren Prince

Active
Western Road, RomfordRM1 3JT
Born April 1986

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Aug 2018

Mrs Jahanara Begum Mccready

Ceased
Doddinghurst Road, BrentwoodCM15 0SG
Born March 1968

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
1 February 2004
287Change of Registered Office
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
17 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 1991
AUDAUD
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
24 December 1990
288288
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
9 December 1988
363363
Legacy
20 October 1988
225(1)225(1)
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
17 September 1987
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
29 November 1986
363363