Background WavePink WaveYellow Wave

FLINT LODGE RESIDENTS' ASSOCIATION LIMITED (01849578)

FLINT LODGE RESIDENTS' ASSOCIATION LIMITED (01849578) is an active UK company. incorporated on 20 September 1984. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLINT LODGE RESIDENTS' ASSOCIATION LIMITED has been registered for 41 years. Current directors include BALINT, Lilla, BRAY, Owen David, SEGARRA DAMEA, Deborah Anne and 1 others.

Company Number
01849578
Status
active
Type
ltd
Incorporated
20 September 1984
Age
41 years
Address
Flint Lodge, Maidenhead, SL6 8QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALINT, Lilla, BRAY, Owen David, SEGARRA DAMEA, Deborah Anne, SLOGGETT, Angus Mervyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT LODGE RESIDENTS' ASSOCIATION LIMITED

FLINT LODGE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 20 September 1984 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLINT LODGE RESIDENTS' ASSOCIATION LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01849578

LTD Company

Age

41 Years

Incorporated 20 September 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 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

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

FARASH RESIDENTS ASSOCIATION LIMITED
From: 20 September 1984To: 26 October 1984
Contact
Address

Flint Lodge Ray Park Road Maidenhead, SL6 8QR,

Timeline

6 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Feb 18
Director Left
Jan 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BALINT, Lilla

Active
Ray Park Road, MaidenheadSL6 8QR
Born September 1979
Director
Appointed 02 May 2024

BRAY, Owen David

Active
Flint Lodge Ray Park Road, MaidenheadSL6 8QR
Born June 1954
Director
Appointed N/A

SEGARRA DAMEA, Deborah Anne

Active
Ray Park Road, MaidenheadSL6 8QR
Born July 1957
Director
Appointed 02 May 2024

SLOGGETT, Angus Mervyn

Active
Ray Park Road, MaidenheadSL6 8QR
Born June 1969
Director
Appointed 02 May 2024

ALLGOOD, Dee Amanda

Resigned
7 Ray Meadow, MaidenheadSL6 8PU
Secretary
Appointed 01 Jul 1999
Resigned 24 Jul 2007

ALLGOOD, Paul

Resigned
Woodridge, MaidenheadSL6 8LQ
Secretary
Appointed 29 Jun 1999
Resigned 01 Aug 1999

MCBRIDE, Glenda

Resigned
Flat 2 Flint Lodge, MaidenheadSL6 8QR
Secretary
Appointed 23 Aug 1994
Resigned 21 Jan 1999

POTTS, Sarah Jane

Resigned
4 Flint Lodge, MaidenheadSL6 8QR
Secretary
Appointed 14 Apr 1993
Resigned 23 Aug 1994

PREEN, Jann Christopher

Resigned
Old Stocks, MaidenheadSL6 4PQ
Secretary
Appointed 24 Jul 2007
Resigned 01 Jun 2011

ROBINSON, Irving Sinclair Richard

Resigned
Flint Lodge Ray Park Road, MaidenheadSL6 8QR
Secretary
Appointed N/A
Resigned 14 Apr 1993

ALLGOOD, Paul

Resigned
Woodridge, MaidenheadSL6 8LQ
Born August 1944
Director
Appointed 29 Jun 1999
Resigned 01 Aug 1999

GRANT, Melissa Lucia

Resigned
Flint Lodge Ray Park Road, MaidenheadSL6 8QR
Born May 1965
Director
Appointed N/A
Resigned 27 Mar 1992

MCBRIDE, Glenda

Resigned
Flat 2 Flint Lodge, MaidenheadSL6 8QR
Born June 1966
Director
Appointed 23 Aug 1994
Resigned 21 Jan 1999

POTTS, Sarah Jane

Resigned
4 Flint Lodge, MaidenheadSL6 8QR
Born January 1968
Director
Appointed 14 Apr 1993
Resigned 23 Aug 1994

ROBINSON, Irving Sinclair Richard

Resigned
Flint Lodge Ray Park Road, MaidenheadSL6 8QR
Born July 1929
Director
Appointed N/A
Resigned 14 Apr 1993

THOMAS, Jeremy Aitken

Resigned
Belmont Drive, MaidenheadSL6 6JZ
Born February 1969
Director
Appointed 26 Feb 2018
Resigned 28 Jan 2021

Persons with significant control

1

Mr Owen David Bray

Active
Flint Lodge, MaidenheadSL6 8QR
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
29 July 1992
363b363b
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
363363
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
22 October 1987
288288
Legacy
23 September 1987
288288
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
19 June 1987
288288
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 October 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1984
NEWINCIncorporation