Background WavePink WaveYellow Wave

FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED (02508155)

FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED (02508155) is an active UK company. incorporated on 4 June 1990. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in residents property management. FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CRAWLEY, John Alfred, DEAR, Keith Godfrey, GAZELEY, Neil Fredrick.

Company Number
02508155
Status
active
Type
ltd
Incorporated
4 June 1990
Age
35 years
Address
Brunel House, Huntingdon, PE29 6XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAWLEY, John Alfred, DEAR, Keith Godfrey, GAZELEY, Neil Fredrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED

FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 1990 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02508155

LTD Company

Age

35 Years

Incorporated 4 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

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

Brunel House 1 Archers Court Huntingdon, PE29 6XG,

Previous Addresses

Montagu House 81 High Street Huntingdon Cambs PE29 3NY United Kingdom
From: 16 June 2016To: 31 October 2022
Montagu House 81 High Street Huntingdon Cambs PE29 2NY
From: 4 June 1990To: 16 June 2016
Timeline

5 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Aug 17
Director Left
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HURFORD, Angus

Active
1 Archers Court, HuntingdonPE29 6XG
Secretary
Appointed 01 Jun 2020

CRAWLEY, John Alfred

Active
High Street, HuntingdonPE28 2TA
Born September 1939
Director
Appointed 10 Mar 2008

DEAR, Keith Godfrey

Active
High Street, HuntingdonPE28 2TA
Born December 1949
Director
Appointed 10 Mar 2008

GAZELEY, Neil Fredrick

Active
Cross Keys Court, CambridgeCB24 8UW
Born June 1970
Director
Appointed 30 Mar 2012

ADAMS, Graham John

Resigned
Rejerrah Rectory Lane, HuntingdonPE17 2AQ
Secretary
Appointed 25 Sept 2001
Resigned 25 Mar 2009

DEDMAN, Alan George

Resigned
59d High Street, HuntingdonPE28 2TA
Secretary
Appointed N/A
Resigned 24 Sept 2001

KINNAIRD HILL

Resigned
81 High Street, HuntingdonPE29 3NY
Corporate secretary
Appointed 04 Jun 2010
Resigned 01 Jun 2020

KINNAIRD HILL LIMITED

Resigned
81 High Street, HuntingdonPE29 3NY
Corporate secretary
Appointed 25 Mar 2009
Resigned 04 Jun 2010

BATES, Gavin Christopher

Resigned
High Street, WarboysPE28 2TA
Born March 1981
Director
Appointed 24 Mar 2009
Resigned 30 Mar 2012

BINGE, Andrew Rodney

Resigned
59d High Street, WarboysPE28 2TA
Born March 1979
Director
Appointed 12 Oct 2001
Resigned 24 Oct 2003

DEAR, Paul Keith Edward

Resigned
59a High Street, WarboysPE28 2TA
Born September 1977
Director
Appointed 12 Oct 2001
Resigned 10 Mar 2008

FRANKLIN, Kenneth Mark

Resigned
59 High Street, HuntingdonPE17 2TA
Born November 1957
Director
Appointed N/A
Resigned 04 Jun 1999

SEWELL, Darren Alec

Resigned
59c High Street, HuntingdonPE28 2TA
Born March 1971
Director
Appointed 08 Apr 1994
Resigned 07 Nov 2002

WARBURTON, Ian Michael

Resigned
59d High Street, HuntingdonPE28 2TA
Born April 1971
Director
Appointed 03 Nov 2004
Resigned 10 Mar 2008

WEBER, Paul Stephen

Resigned
81 High Street, HuntingdonPE29 3NY
Born August 1957
Director
Appointed 02 Aug 2017
Resigned 31 May 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
10 July 1992
363b363b
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
4 July 1991
363b363b
Legacy
24 August 1990
88(2)R88(2)R
Legacy
24 August 1990
224224
Incorporation Company
4 June 1990
NEWINCIncorporation