Background WavePink WaveYellow Wave

POLARFOSS FLAT MANAGEMENT COMPANY LIMITED (01401521)

POLARFOSS FLAT MANAGEMENT COMPANY LIMITED (01401521) is an active UK company. incorporated on 23 November 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. POLARFOSS FLAT MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include JONES, Symon Sebastian Russell, RICCIO, Adam.

Company Number
01401521
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1978
Age
47 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Symon Sebastian Russell, RICCIO, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARFOSS FLAT MANAGEMENT COMPANY LIMITED

POLARFOSS FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLARFOSS FLAT MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01401521

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 23 November 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

135 Bramley Road London, N14 4UT,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 23 November 1978To: 5 July 2022
Timeline

7 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Oct 11
Director Left
Sept 13
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 01 Jul 2022

JONES, Symon Sebastian Russell

Active
Bramley Road, LondonN14 4UT
Born May 1969
Director
Appointed 07 Nov 2006

RICCIO, Adam

Active
Bramley Road, LondonN14 4UT
Born September 1973
Director
Appointed 12 Nov 2006

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 18 Jan 2016

HOUGHTON, Patrick James

Resigned
17 Caversham Court, LondonN11 1EZ
Secretary
Appointed 19 Nov 1999
Resigned 08 Jul 2008

MAMMATT, Hazel Elizabeth

Resigned
20 Caversham Court, LondonN11 1EZ
Secretary
Appointed N/A
Resigned 19 Nov 1999

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 08 Jul 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 08 Jul 2008
Resigned 30 Jun 2022

CRAMER, Marc Rafael

Resigned
12 Caversham Court, LondonN11 1EZ
Born November 1956
Director
Appointed 24 Sept 1996
Resigned 17 Oct 1997

ELGIE, Paul

Resigned
19 Caversham Court, LondonN11 1EZ
Born January 1962
Director
Appointed 17 Oct 1997
Resigned 19 Oct 2005

FERNANDES, Rodney Agnelo Francis

Resigned
6 Caversham Court, LondonN11 1EZ
Born January 1966
Director
Appointed 01 Jul 1992
Resigned 16 Sept 1996

HOUGHTON, Patrick James

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1956
Director
Appointed 13 Jan 2016
Resigned 17 Jun 2020

HOUGHTON, Patrick James

Resigned
17 Caversham Court, LondonN11 1EZ
Born July 1956
Director
Appointed 16 Sept 1996
Resigned 08 Jul 2008

JACOBS, Robert John

Resigned
24 Caversham Court, LondonN11 1EZ
Born April 1961
Director
Appointed N/A
Resigned 16 Nov 1992

JONES, Brian

Resigned
15 Caversham Court, LondonN11 1EZ
Born March 1972
Director
Appointed 30 Oct 2005
Resigned 03 Sept 2013

MAMMATT, Hazel Elizabeth

Resigned
20 Caversham Court, LondonN11 1EZ
Born February 1944
Director
Appointed N/A
Resigned 19 Nov 1999

MASTER, Ghanashyam

Resigned
298 Regents Park Road, FinchleyN3 2UU
Born August 1961
Director
Appointed 16 Aug 2011
Resigned 15 Jul 2013

MCVICKER, John

Resigned
8 Caversham Court, LondonN11 1EZ
Born May 1968
Director
Appointed 16 Nov 1992
Resigned 18 Apr 1994

MCVIKER, Diane

Resigned
8 Caversham Court, LondonN11 1EZ
Born September 1966
Director
Appointed 16 Nov 1992
Resigned 18 Apr 1994

NAGLE, Mary Caroline

Resigned
15 Foresters Close, Waltham CrossEN7 6TF
Born September 1955
Director
Appointed N/A
Resigned 30 Jun 1992

SMEWING, Christopher Frederick

Resigned
2 Caversham Court, LondonN11 1EZ
Born May 1960
Director
Appointed N/A
Resigned 30 Sept 1991

TIMSON, Danielle

Resigned
12 Caversham Court, New Southgate LondonN11 1EZ
Born June 1971
Director
Appointed 16 Oct 1998
Resigned 23 Nov 2000

VINCENT, Keith John

Resigned
19 Caversham Court, LondonN11 1EZ
Born December 1969
Director
Appointed 21 Nov 1991
Resigned 14 Jan 1996

WRIGHT, Denise Margaret

Resigned
12 Caversham Court, LondonN11 1EZ
Born August 1976
Director
Appointed 07 Nov 2006
Resigned 17 Sept 2015
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Capital New Class Members
14 September 2023
SH11Notice of New Class of Members
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
1 October 1992
288288
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
14 December 1988
363363
Accounts With Accounts Type Small
14 December 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
13 January 1988
363363
Legacy
13 January 1988
288288
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
23 November 1978
NEWINCIncorporation