Background WavePink WaveYellow Wave

FIRECREST MANAGEMENT COMPANY LIMITED (01705328)

FIRECREST MANAGEMENT COMPANY LIMITED (01705328) is an active UK company. incorporated on 9 March 1983. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRECREST MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include LINDSAY, Matthew Paul, MYERS, Bernard Ian, SOMERVILLE, Joan Chadyeane and 2 others.

Company Number
01705328
Status
active
Type
ltd
Incorporated
9 March 1983
Age
43 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LINDSAY, Matthew Paul, MYERS, Bernard Ian, SOMERVILLE, Joan Chadyeane, WATKINS, Elizabeth Georgina Mary, ZATLAND, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRECREST MANAGEMENT COMPANY LIMITED

FIRECREST MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 1983 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRECREST MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01705328

LTD Company

Age

43 Years

Incorporated 9 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DEXTERFLOW LIMITED
From: 9 March 1983To: 20 September 1983
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England
From: 8 November 2017To: 4 October 2022
91 Gower Street London WC1E 6AB
From: 9 March 1983To: 8 November 2017
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
May 17
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LINDSAY, Matthew Paul

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born April 1966
Director
Appointed 12 Apr 2023

MYERS, Bernard Ian

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born April 1944
Director
Appointed 24 Mar 2022

SOMERVILLE, Joan Chadyeane

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born October 1943
Director
Appointed 02 Nov 2022

WATKINS, Elizabeth Georgina Mary

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born April 1948
Director
Appointed 01 Sept 1998

ZATLAND, Philip

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born February 1943
Director
Appointed 09 Mar 2018

BEEVERS, Peter

Resigned
6 Velvet Wood Close, BarnsleyS75 2NZ
Secretary
Appointed N/A
Resigned 12 Aug 1992

JAYE, Nicholas Charles

Resigned
12 Finchley Road, LondonNW8 6EB
Secretary
Appointed 22 Jan 1993
Resigned 12 Dec 2000

JOHNSON, Suzanne Renee

Resigned
5 St Regis Heights, LondonNW3 7NE
Secretary
Appointed 18 Aug 2003
Resigned 26 Oct 2010

PARKER, Brian

Resigned
31 Greystoke Gardens, LondonW5 1EP
Secretary
Appointed 30 Jun 2001
Resigned 25 Oct 2001

SHEPPARD, Timothy

Resigned
15 Glasford Street, LondonSW17 9HL
Secretary
Appointed 12 Aug 1992
Resigned 22 Jan 1993

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 25 Oct 2001
Resigned 18 Aug 2003

SHELLMARK REGISTRARS LIMITED

Resigned
4 Prince Albert Road, LondonNW1 7SN
Corporate secretary
Appointed 12 Dec 2000
Resigned 30 Jun 2001

DAVID, Michael Brian

Resigned
10 Birchwood Drive, LondonNW3 7NB
Born January 1939
Director
Appointed 17 Oct 2001
Resigned 21 Sept 2006

FIELD, Douglas James

Resigned
Elden House, ChelmsfordCM1 7LE
Born March 1948
Director
Appointed 29 Dec 1993
Resigned 30 Jun 1995

FINDLOW, Timothy John

Resigned
122 Hurdsfield Road, MacclesfieldSK10 2PY
Born March 1964
Director
Appointed 29 Dec 1993
Resigned 28 Oct 1994

FINEGOLD, Charles Barry

Resigned
6 Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed 26 Jul 2007
Resigned 31 Oct 2011

FINEGOLD, Charles Barry

Resigned
6 Savoy Court, LondonNW3 7NF
Born April 1933
Director
Appointed 01 Apr 1997
Resigned 15 Oct 1999

FINEGOLD, David Edward

Resigned
2 Spaniards Park, LondonNW3 7JD
Born April 1929
Director
Appointed 01 Apr 1997
Resigned 28 Sept 1998

FREEDMAN, Ivor

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born May 1941
Director
Appointed 08 Mar 2011
Resigned 31 Mar 2023

GULMOHAMED, Farid Rashid

Resigned
35 Canons Drive, EdgwareHA8 7RB
Born April 1946
Director
Appointed N/A
Resigned 29 Dec 1993

JOHNSON, Suzanne Renee

Resigned
5 St Regis Heights, LondonNW3 7NE
Born June 1926
Director
Appointed 01 Apr 1997
Resigned 26 Oct 2010

KAYE, Nicholas John

Resigned
13 Old Park Avenue, LondonSW12 8RH
Born November 1959
Director
Appointed 23 Aug 1993
Resigned 06 Jun 1995

KING, Barrie Nigel

Resigned
Haslemere 28 Cleasby Road, IlkleyLS29 6JA
Born August 1937
Director
Appointed N/A
Resigned 24 Jun 1993

LEVY, Joanna

Resigned
5 Birchwood Drive, LondonNW3
Born February 1959
Director
Appointed 01 Apr 1997
Resigned 17 Oct 2001

LEVY, Martin

Resigned
4 Savoy Court, LondonNW3 7NF
Born July 1933
Director
Appointed 18 Mar 2004
Resigned 26 Jul 2007

LICHT, Steven Samuel

Resigned
Birchwood Drive, LondonNW3 7NB
Born May 1943
Director
Appointed 08 May 2012
Resigned 08 Dec 2012

LINDE, Roland

Resigned
4 Savoy Court, LondonNW3 7NF
Born September 1958
Director
Appointed 01 Apr 1997
Resigned 31 Jul 1998

MCCOY, Ellen

Resigned
11 St Regis Heights, HampsteadNW3 7NE
Born May 1950
Director
Appointed 27 Nov 2003
Resigned 16 Oct 2015

MYERS, Sandra Hannah

Resigned
First Floor, Shropshire House, LondonW1T 7NZ
Born November 1946
Director
Appointed 08 Mar 2011
Resigned 17 Dec 2021

RANDALL, Raymond, Dr

Resigned
Flat 2 Savoy Court, LondonNW3 7NF
Born October 1935
Director
Appointed 17 Oct 2004
Resigned 20 Sept 2010

SAUNDERS, Maurice Roy

Resigned
Firecrest Drive, LondonNW3 7ND
Born June 1945
Director
Appointed 05 May 2017
Resigned 27 Jun 2018

SIVAKUMAR, Rasiah Param

Resigned
76 Sunnymead Road, LondonNW9 8BX
Born April 1957
Director
Appointed 28 Aug 1995
Resigned 20 Nov 1997

SOMERVILLE, Peter John Ogilvie

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born November 1946
Director
Appointed 29 May 2014
Resigned 21 Mar 2023

STEINBERGER, Peter Alan

Resigned
7 Birchwood Drive, LondonNW3 7NB
Born July 1944
Director
Appointed 17 Oct 2001
Resigned 27 Nov 2003

TURNER, Norman Patrick

Resigned
Hillside Macclesfield Road, Alderley EdgeSK9 7BW
Born June 1953
Director
Appointed 14 Sept 1992
Resigned 29 Dec 1993
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Resolution
31 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Legacy
21 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 June 2000
MEM/ARTSMEM/ARTS
Resolution
12 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
17 November 1994
288288
Legacy
11 November 1994
88(2)Return of Allotment of Shares
Legacy
11 November 1994
88(2)Return of Allotment of Shares
Legacy
23 September 1994
88(2)R88(2)R
Legacy
23 September 1994
88(2)R88(2)R
Legacy
28 June 1994
88(2)R88(2)R
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
88(2)Return of Allotment of Shares
Legacy
19 May 1994
88(2)Return of Allotment of Shares
Legacy
14 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
287Change of Registered Office
Legacy
20 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
20 September 1993
88(2)R88(2)R
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
2 September 1993
288288
Legacy
27 August 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Legacy
15 January 1993
288288
Legacy
14 January 1993
288288
Legacy
7 January 1993
287Change of Registered Office
Legacy
30 September 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Legacy
15 September 1992
288288
Legacy
18 May 1992
363b363b
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
26 July 1991
363b363b
Legacy
26 July 1991
363(287)363(287)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Resolution
14 May 1990
RESOLUTIONSResolutions
Resolution
14 May 1990
RESOLUTIONSResolutions
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 May 1989
288288
Legacy
23 February 1989
363363
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Legacy
17 August 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Legacy
8 April 1988
225(1)225(1)
Accounts With Made Up Date
25 February 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Legacy
8 May 1986
287Change of Registered Office
Memorandum Articles
6 January 1986
MEM/ARTSMEM/ARTS