Background WavePink WaveYellow Wave

ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED (02054322)

ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED (02054322) is an active UK company. incorporated on 11 September 1986. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include DE SOUZA, Eileen, KEENS, Lucy Anne, Dr.

Company Number
02054322
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1986
Age
39 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE SOUZA, Eileen, KEENS, Lucy Anne, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED

ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 1986 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. ANNS ROAD BLOCK "C" FLAT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02054322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 11 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 11 September 1986To: 12 September 2023
Timeline

6 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Aug 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

DE SOUZA, Eileen

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1956
Director
Appointed N/A

KEENS, Lucy Anne, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1981
Director
Appointed 13 Feb 2026

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 07 Oct 2016

MUTEVELIAN, Sylvia

Resigned
Hathaway House, LondonN3 1QF
Secretary
Appointed 04 Dec 1992
Resigned 17 Mar 2008

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed N/A
Resigned 04 Dec 1992

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 17 Mar 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 17 Mar 2008
Resigned 06 Jan 2026

DUBBINS, Glorice Jean

Resigned
Flat 7, LondonN4 1JD
Born December 1965
Director
Appointed N/A
Resigned 05 Jul 1993

JOANNOU, Sotirius

Resigned
Flat 6, LondonN4 1JF
Born February 1962
Director
Appointed 20 Oct 1992
Resigned 17 Jul 2002

LE GOURRIEREC, Ludovic Yvan

Resigned
5 Warwick Gardens, LondonN4 1JS
Born September 1971
Director
Appointed 06 Jul 2011
Resigned 15 Apr 2013

PRESTON, Deborah

Resigned
Flat 3 7 Warwick Gardens, LondonN4 1JD
Born September 1957
Director
Appointed 27 Jul 1993
Resigned 05 May 1994

RAMGOBIN, Chandrawatee

Resigned
Warwick Gardens, LondonN4 1JS
Born March 1950
Director
Appointed 19 Sept 2012
Resigned 16 Jul 2014
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Memorandum Articles
23 December 2004
MEM/ARTSMEM/ARTS
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Auditors Resignation Company
23 September 1994
AUDAUD
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
16 July 1993
288288
Legacy
5 February 1993
287Change of Registered Office
Legacy
22 December 1992
288288
Legacy
29 October 1992
288288
Legacy
14 October 1992
363b363b
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
8 December 1989
288288
Legacy
20 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
9 November 1988
288288
Legacy
25 July 1988
287Change of Registered Office
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Legacy
4 February 1988
363363
Legacy
4 February 1988
288288
Legacy
4 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Incorporation Company
11 September 1986
NEWINCIncorporation
Certificate Incorporation
11 September 1986
CERTINCCertificate of Incorporation