Background WavePink WaveYellow Wave

ZIPVALE FLAT MANAGEMENT COMPANY LIMITED (02515522)

ZIPVALE FLAT MANAGEMENT COMPANY LIMITED (02515522) is an active UK company. incorporated on 25 June 1990. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ZIPVALE FLAT MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include ADAMSON, Theo Daniel John, CORBIN, Melissa Jayne, GAGE, Sarah Alexandra and 3 others.

Company Number
02515522
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
88 College Lane 88 College Lane, Hatfield, AL10 9PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMSON, Theo Daniel John, CORBIN, Melissa Jayne, GAGE, Sarah Alexandra, MACLURE, Matthew James, SMITH, Justin, WOODALL, Patrick John Warren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIPVALE FLAT MANAGEMENT COMPANY LIMITED

ZIPVALE FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 1990 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZIPVALE FLAT MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02515522

LTD Company

Age

35 Years

Incorporated 25 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

88 College Lane 88 College Lane Hatfield, AL10 9PQ,

Previous Addresses

6 Chelwood Oakleigh Road North London N20 9JA
From: 25 June 1990To: 20 December 2017
Timeline

13 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ADAMSON, Theo Daniel John

Active
19 Elmbourne Road, LondonSW17 8JS
Born May 1982
Director
Appointed 01 Dec 2010

CORBIN, Melissa Jayne

Active
10 Ranmere Street, LondonSW12 9QQ
Born March 1972
Director
Appointed 27 Mar 2003

GAGE, Sarah Alexandra

Active
19 Elmbourne Road, LondonSW17 8JS
Born October 1981
Director
Appointed 01 Dec 2010

MACLURE, Matthew James

Active
88 College Lane, HatfieldAL10 9PQ
Born August 1989
Director
Appointed 30 May 2017

SMITH, Justin

Active
Cavendish Road, LondonSW12 0BN
Born June 1968
Director
Appointed 01 Oct 2009

WOODALL, Patrick John Warren

Active
Cowthorpe Road, LondonSW8 4PP
Born May 1960
Director
Appointed 31 Mar 2004

FAERBER, Kevin

Resigned
19 Elmbourne Road, LondonSW17 8JS
Secretary
Appointed N/A
Resigned 15 Oct 1996

LIPPIATT, Ian Colin

Resigned
22 September Court, SouthallUB1 3HR
Secretary
Appointed 15 Oct 1996
Resigned 05 Mar 2000

ROSS, David Christopher Denham

Resigned
1 The Close, KetteringNN15 6AG
Secretary
Appointed 23 Mar 2000
Resigned 17 Jul 2007

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 10 Oct 2007
Resigned 30 Jun 2008

BEARE, David Andrew

Resigned
19 Elmbourne Road, LondonSW17 8JS
Born November 1979
Director
Appointed 01 Oct 2009
Resigned 05 Feb 2016

CAREY, Emily Jane

Resigned
Flat 5 19 Elmbourne Road, LondonSW17 8JS
Born February 1974
Director
Appointed 05 Mar 2000
Resigned 18 Oct 2004

DALE, Andrew Dickinson

Resigned
Flat 5 19 Elmbourne Road, LondonSW17 8JS
Born June 1962
Director
Appointed 18 Oct 2004
Resigned 01 Oct 2009

MACLURE, Eileen Mary Frances

Resigned
St. Johns Wood Terrace, LondonNW8 6JJ
Born November 1953
Director
Appointed 05 Feb 2016
Resigned 22 May 2017

MOODY, Shilo Alison

Resigned
19 Elmbourne Road, LondonSW17 8JS
Born March 1977
Director
Appointed 01 Oct 2009
Resigned 05 Feb 2016

MYERS, David

Resigned
10 Sudbrooke Road, LondonSW12 8TG
Born December 1960
Director
Appointed N/A
Resigned 05 Mar 2000

SUARIS, Priya, Dr

Resigned
89 Laitwood Road, LondonSW12 9QH
Born June 1971
Director
Appointed 05 Mar 2000
Resigned 01 Dec 2010

WHITEHOUSE, Tina

Resigned
Flat 1 19 Elmbourne Road, LondonSW17 8JS
Born March 1971
Director
Appointed 05 Mar 2000
Resigned 07 Nov 2005

Persons with significant control

1

Mr Justin Smith

Active
Cavendish Road, LondonSW12 0BN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
27 December 2009
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
4 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Auditors Resignation Company
20 April 1995
AUDAUD
Legacy
30 September 1994
363aAnnual Return
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
8 July 1992
363aAnnual Return
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
123Notice of Increase in Nominal Capital
Legacy
3 October 1991
363b363b
Legacy
19 September 1990
287Change of Registered Office
Legacy
19 September 1990
288288
Legacy
23 August 1990
122122
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Incorporation Company
25 June 1990
NEWINCIncorporation