Background WavePink WaveYellow Wave

FLAT MANAGEMENT 1 LIMITED (02128426)

FLAT MANAGEMENT 1 LIMITED (02128426) is an active UK company. incorporated on 6 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FLAT MANAGEMENT 1 LIMITED has been registered for 38 years. Current directors include CALVERT, Daisy Melissa, GILL, Georgina Olivia Ann, LEWIS, Philip Andrew and 3 others.

Company Number
02128426
Status
active
Type
ltd
Incorporated
6 May 1987
Age
38 years
Address
47b St Pauls Road, London, N1 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALVERT, Daisy Melissa, GILL, Georgina Olivia Ann, LEWIS, Philip Andrew, MCDOUGALL, Maximilian Oliver, SAVILLE, Nicole Francesca Rose, WILLIAMS, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT MANAGEMENT 1 LIMITED

FLAT MANAGEMENT 1 LIMITED is an active company incorporated on 6 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLAT MANAGEMENT 1 LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02128426

LTD Company

Age

38 Years

Incorporated 6 May 1987

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 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

47b St Pauls Road London, N1 2LT,

Previous Addresses

47F St Pauls Road Islington London N1 2LT
From: 6 May 1987To: 22 February 2010
Timeline

20 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CALVERT, Daisy Melissa

Active
St Pauls Road, LondonN1 2LT
Born November 1997
Director
Appointed 24 Jan 2025

GILL, Georgina Olivia Ann

Active
St Pauls Road, LondonN1 2LT
Born May 2002
Director
Appointed 08 Feb 2025

LEWIS, Philip Andrew

Active
47b St Pauls Road, LondonN1 2LT
Born March 1972
Director
Appointed 02 Feb 2005

MCDOUGALL, Maximilian Oliver

Active
St Pauls Road, LondonN1 2LT
Born October 1987
Director
Appointed 15 Sept 2021

SAVILLE, Nicole Francesca Rose

Active
St Pauls Road, LondonN1 2LT
Born January 1998
Director
Appointed 22 Aug 2025

WILLIAMS, Gary

Active
4 Apartamento C2, Santa Cruz De Tenerife38 687
Born December 1970
Director
Appointed 27 Jun 2005

BLAIR, Sarah Elizabeth Lynton

Resigned
49a St Pauls Road, LondonN1 2LT
Secretary
Appointed 13 Apr 1995
Resigned 06 Sept 1998

CROWDER, Anthony Randolph

Resigned
49c St Pauls Road, LondonN1 2LT
Secretary
Appointed 27 Jun 2005
Resigned 22 Aug 2007

DUNN, Glenn Stuart

Resigned
47f St Pauls Road, LondonN1 2LT
Secretary
Appointed 06 Sept 1998
Resigned 27 Jun 2005

MOON, Angela Jane

Resigned
49c St Pauls Road, LondonN1 2LT
Secretary
Appointed N/A
Resigned 13 Apr 1995

NORRIS, Mark Alan

Resigned
GrimsbyDN31 9FH
Secretary
Appointed 01 Jul 2007
Resigned 01 Oct 2010

ADAM, Gillian Helen

Resigned
47d St Pauls Road, LondonN1 2LT
Born March 1958
Director
Appointed 01 Feb 1996
Resigned 15 Sept 2021

BLAIR, Sarah Elizabeth Lynton

Resigned
49a St Pauls Road, LondonN1 2LT
Born July 1956
Director
Appointed N/A
Resigned 21 Sept 2012

BRETT, Phillip

Resigned
St Pauls Road, LondonN1 2LT
Born March 1984
Director
Appointed 11 Nov 2014
Resigned 08 Feb 2025

CARMICHAEL, Anita

Resigned
49e St Pauls Road, LondonN1 2LT
Born September 1960
Director
Appointed N/A
Resigned 28 Aug 2015

CROWDER, Anthony Randolph

Resigned
49c St Pauls Road, LondonN1 2LT
Born January 1970
Director
Appointed 13 Apr 1995
Resigned 01 Sept 2013

DUNN, Glenn Stuart

Resigned
47f St Pauls Road, LondonN1 2LT
Born August 1971
Director
Appointed 01 Dec 1997
Resigned 27 Jun 2005

ELMS, Elizabeth Susan

Resigned
47 St Pauls Road, LondonN1 2LT
Born April 1962
Director
Appointed N/A
Resigned 01 Feb 1996

FORD, Christopher

Resigned
LondonN1 2LT
Born May 1980
Director
Appointed 30 Sept 2012
Resigned 22 Sept 2025

FURNIS, Karen Jane

Resigned
St Pauls Road, LondonN1 2LT
Born February 1985
Director
Appointed 01 Nov 2019
Resigned 25 Jun 2021

FURNIS, Laura

Resigned
IslingtonN1 2LT
Born July 1987
Director
Appointed 07 Jul 2013
Resigned 01 Nov 2019

HAGUE, Charlotte Jean

Resigned
St Pauls Road, LondonN1 2LT
Born July 1992
Director
Appointed 25 Jun 2021
Resigned 24 Jan 2026

JONES, Clare Josephine

Resigned
47b St Pauls Road, LondonN1 2LT
Born November 1962
Director
Appointed N/A
Resigned 02 Feb 2005

MAKIN, Jonathan

Resigned
47 St Pauls Road, LondonN1 2LT
Born November 1954
Director
Appointed N/A
Resigned 01 Dec 1997

MOON, Angela Jane

Resigned
49c St Pauls Road, LondonN1 2LT
Born September 1961
Director
Appointed N/A
Resigned 13 Apr 1995

Persons with significant control

1

Mr Philip Andrew Lewis

Active
St. Pauls Road, LondonN1 2LT
Born March 1972

Nature of Control

Right to appoint and remove directors
Notified 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
17 December 2023
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
15 December 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363b363b
Legacy
10 February 1992
363aAnnual Return
Legacy
16 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Legacy
7 September 1987
287Change of Registered Office
Legacy
7 September 1987
288288
Incorporation Company
6 May 1987
NEWINCIncorporation
Certificate Incorporation
6 May 1987
CERTINCCertificate of Incorporation