Background WavePink WaveYellow Wave

ST. ANNS ROAD BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED (02054590)

ST. ANNS ROAD BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED (02054590) 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 BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include FRANCIS, Emma, Dr.

Company Number
02054590
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
FRANCIS, Emma, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANNS ROAD BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED

ST. ANNS ROAD BLOCKS "A" AND "B" 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 BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02054590

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 27 June 2025 (10 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 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Mar 2008

FRANCIS, Emma, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1967
Director
Appointed 10 Feb 2009

HOBBS, Kelly

Resigned
298 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 10 Mar 2008

SYKES, Lesley Ann

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

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 10 Mar 2008
Resigned 01 Feb 2011

CASTILLO, Alistair Augustus

Resigned
Flat 6 1 Warwick Gardens, LondonN4 1JD
Born September 1959
Director
Appointed 29 Nov 1994
Resigned 10 Sept 2001

CHAPMAN, Lyndon Ross

Resigned
293 St Anns Road, LondonN15 3TR
Born May 1962
Director
Appointed N/A
Resigned 07 Nov 1996

FREEMAN, Caroline Julie

Resigned
Flat 7 293 St Anns Road, LondonN15 3TR
Born July 1970
Director
Appointed 29 Jun 1998
Resigned 03 Jul 2000

HOPLEY, Keir

Resigned
293 St Anns Road, LondonN15 3TR
Born March 1962
Director
Appointed N/A
Resigned 05 May 1994

JASEN-THULIYANA, Mala, Dr

Resigned
291 St Anns Road, LondonN15 3TR
Born March 1956
Director
Appointed N/A
Resigned 23 May 1997

LENNOX, Carol

Resigned
Flat 2, LondonN4 1JD
Born January 1963
Director
Appointed N/A
Resigned 05 Jul 1993

MORROW, Rebecca Ruth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1982
Director
Appointed 13 Jun 2014
Resigned 04 Jul 2024

RAMGOBIN, Chandrawatee

Resigned
Warwick Gardens, LondonN4 1JS
Born March 1950
Director
Appointed 19 Sept 2012
Resigned 19 Sept 2012

RENNIE, Gillian Isobel

Resigned
Flat 6, HaringeyN15 3TR
Born November 1973
Director
Appointed 22 Sept 2005
Resigned 26 Jan 2009

SHRIMPTON, Martin Harold

Resigned
Flat 1 3 Warwick Gardens, LondonN4 1JS
Born January 1953
Director
Appointed 24 May 2005
Resigned 19 Sept 2012

THORNTON, Elisabeth Anne

Resigned
Flat 5, LondonN4 1JD
Born March 1966
Director
Appointed 20 Oct 1992
Resigned 05 Oct 2005

TRUELOVE, Simon Clifford

Resigned
Flat 3, LondonN4 1JD
Born September 1963
Director
Appointed 28 Jan 1994
Resigned 27 Jun 1997

WALSH, Jane Louise

Resigned
Flat 3 1 Warwick Gardens, LondonN4 1JS
Born August 1967
Director
Appointed 29 Jun 1998
Resigned 31 May 2000
Fundings
Financials
Latest Activities

Filing History

137

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