Background WavePink WaveYellow Wave

FLATS MANAGEMENT (RAY PARK ROAD) LIMITED (02258771)

FLATS MANAGEMENT (RAY PARK ROAD) LIMITED (02258771) is an active UK company. incorporated on 16 May 1988. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. FLATS MANAGEMENT (RAY PARK ROAD) LIMITED has been registered for 37 years. Current directors include ARMSTRONG, Laurence John, ROXBURGH, Ian Nicholas Stuart.

Company Number
02258771
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Laurence John, ROXBURGH, Ian Nicholas Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATS MANAGEMENT (RAY PARK ROAD) LIMITED

FLATS MANAGEMENT (RAY PARK ROAD) LIMITED is an active company incorporated on 16 May 1988 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLATS MANAGEMENT (RAY PARK ROAD) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02258771

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

John Mortimer Prop Management Ltd, Bagshot Road Bracknell Berkshire RG12 9SE
From: 16 May 1988To: 31 March 2017
Timeline

13 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
May 88
Director Left
Nov 09
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Mar 21
Director Left
Oct 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ARMSTRONG, Laurence John

Active
Collett, DidcotOX11 7WB
Born November 1959
Director
Appointed 17 Aug 2023

ROXBURGH, Ian Nicholas Stuart

Active
Savill Way, MarlowSL7 1UB
Born September 1976
Director
Appointed 15 Jan 2014

CHURCH, Susan Julia

Resigned
8 Dandridge Drive, Bourne EndSL8 5UW
Secretary
Appointed 06 Aug 1998
Resigned 13 Apr 1999

MARSH BROWN, James Victor Maxwell

Resigned
63 Tithe Barn Drive, MaidenheadSL6 2DF
Secretary
Appointed 13 Apr 1999
Resigned 15 Jul 2003

THOMPSON, Michael Charles

Resigned
1 Lodge Close, MarlowSL7 1RB
Secretary
Appointed N/A
Resigned 06 Aug 1998

WRIGHT, Kay

Resigned
Suncourt, MaidenheadSL6 8NX
Secretary
Appointed 15 Jul 2003
Resigned 14 Jul 2004

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 14 Jul 2004
Resigned 31 Mar 2017

AKRIVOS, Shelagh Mary

Resigned
Savill Way, MarlowSL7 1UB
Born February 1949
Director
Appointed 15 Jan 2014
Resigned 30 Sept 2021

BOORMAN, Annie Lundie

Resigned
Flat 1 Silchester House, MaidenheadSL6 8PZ
Born March 1921
Director
Appointed 01 Aug 2002
Resigned 14 Nov 2009

BOTTOMLEY, Robert Ian

Resigned
Flat 9 Silchester House, MaidenheadSL6 8PZ
Born July 1942
Director
Appointed 15 Jul 2003
Resigned 06 Dec 2023

BOURNE, Wendy Margaret

Resigned
15 Eton Square, WindsorSL4 6BG
Born November 1943
Director
Appointed N/A
Resigned 27 Dec 2000

DOUGHTY, Keith Owen

Resigned
7 Silchester House, MaidenheadSL6 8PZ
Born December 1931
Director
Appointed 11 Dec 2002
Resigned 28 Mar 2013

HEATHCOTE, Dale Preston

Resigned
Savill Way, MarlowSL7 1UB
Born September 1952
Director
Appointed 25 Mar 2014
Resigned 20 Jul 2023

HILL, Susan Carol

Resigned
Bolenna, MaidenheadSL6 8HP
Born December 1949
Director
Appointed 15 Jul 2003
Resigned 24 Sept 2013

LANGMAID, John Leonard

Resigned
Flat 4 Silchester House, MaidenheadSL6 8PZ
Born March 1921
Director
Appointed 22 Jan 2001
Resigned 01 Aug 2002

MARSH BROWN, James Victor Maxwell

Resigned
63 Tithe Barn Drive, MaidenheadSL6 2DF
Born October 1945
Director
Appointed 13 Apr 1999
Resigned 01 Aug 2002

MILLER, David Frederick

Resigned
Savill Way, MarlowSL7 1UB
Born October 1944
Director
Appointed 20 Oct 2013
Resigned 08 Mar 2021

THOMPSON, Michael Charles

Resigned
1 Lodge Close, MarlowSL7 1RB
Born April 1941
Director
Appointed N/A
Resigned 06 Aug 1998

WRIGHT, Kay

Resigned
Suncourt, MaidenheadSL6 8NX
Born January 1947
Director
Appointed 01 Aug 2002
Resigned 14 Jul 2004
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
353353
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
190190
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288cChange of Particulars
Legacy
10 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
14 February 1996
363aAnnual Return
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
1 March 1991
287Change of Registered Office
Legacy
5 November 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
8 November 1989
225(1)225(1)
Incorporation Company
16 May 1988
NEWINCIncorporation