Background WavePink WaveYellow Wave

VOUCHSAFE FLAT MANAGEMENT LIMITED (02597758)

VOUCHSAFE FLAT MANAGEMENT LIMITED (02597758) is an active UK company. incorporated on 3 April 1991. with registered office in 6 Old Oak Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. VOUCHSAFE FLAT MANAGEMENT LIMITED has been registered for 35 years. Current directors include CAWTHORNE, Gabrielle Lucy, JENKINS, Charles Di Placido, TIMPSON, Beatrice.

Company Number
02597758
Status
active
Type
ltd
Incorporated
3 April 1991
Age
35 years
Address
6 Old Oak Road, W3 7HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CAWTHORNE, Gabrielle Lucy, JENKINS, Charles Di Placido, TIMPSON, Beatrice
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOUCHSAFE FLAT MANAGEMENT LIMITED

VOUCHSAFE FLAT MANAGEMENT LIMITED is an active company incorporated on 3 April 1991 with the registered office located in 6 Old Oak Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. VOUCHSAFE FLAT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 55900)

Status

active

Active since 35 years ago

Company No

02597758

LTD Company

Age

35 Years

Incorporated 3 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

6 Old Oak Road London , W3 7HL,

Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Jun 11
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 19
Director Joined
May 19
Director Left
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

RUTHERFORD, Stephanie

Active
6 Old Oak RoadW3 7HL
Secretary
Appointed 30 Nov 2009

CAWTHORNE, Gabrielle Lucy

Active
6 Old Oak RoadW3 7HL
Born February 1983
Director
Appointed 09 May 2019

JENKINS, Charles Di Placido

Active
Old Oak Road, LondonW11 1HH
Born August 1983
Director
Appointed 25 Nov 2009

TIMPSON, Beatrice

Active
6 Old Oak RoadW3 7HL
Born July 1989
Director
Appointed 13 Feb 2014

ADAMS, Jacqui Elizabeth

Resigned
6 Old Oak Road, LondonW3 7HL
Secretary
Appointed 01 May 1991
Resigned 29 Aug 1995

MULLIGAN, Alan Gerard

Resigned
Flat 5 6 Old Oak Road, LondonW3 7HL
Secretary
Appointed 29 Aug 1995
Resigned 30 Nov 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Apr 1991
Resigned 01 May 1991

ADAMS, Jacqui Elizabeth

Resigned
6 Old Oak Road, LondonW3 7HL
Born June 1960
Director
Appointed 01 May 1991
Resigned 18 Dec 1997

ARMITAGE, Delphine

Resigned
6 Old Oak RoadW3 7HL
Born November 1983
Director
Appointed 21 Jun 2011
Resigned 26 Mar 2021

COLLINS, Anthony John

Resigned
6 Flat 1, LondonW3 7HL
Born July 1965
Director
Appointed 21 Jun 2007
Resigned 09 Mar 2015

COPLANDS, Joan Margaret

Resigned
Flat 6, LondonW3 7HL
Born September 1928
Director
Appointed 01 Sept 1997
Resigned 07 Dec 2001

COPLANS, Michael Phillip, Doctor

Resigned
6 Old Oak Road, LondonW3 7HL
Born January 1924
Director
Appointed 01 May 1991
Resigned 31 Aug 1997

CULLEN, Aisling

Resigned
Flat 2, LondonW3 7HL
Born December 1978
Director
Appointed 26 Jun 2007
Resigned 30 Nov 2018

OCONNELL, Matthew Wallace

Resigned
Flat 3 6 Old Oak Road, LondonW3 7HL
Born May 1967
Director
Appointed 29 Aug 1995
Resigned 19 Nov 1999

RALPH, Poesche

Resigned
Flat 4 6 Old Oak Road, LondonW3 7HL
Born October 1971
Director
Appointed 16 Jul 2001
Resigned 20 Mar 2003

RUTHERFORD, Stephanie Joanna

Resigned
Flat 3 6 Old Oak Road, LondonW3 7HL
Born November 1973
Director
Appointed 11 Jul 2005
Resigned 30 Nov 2009

SMITH, Russell William

Resigned
Flat 3 6 Old Oak Road, LondonW3 7HL
Born May 1971
Director
Appointed 27 Jan 2000
Resigned 21 Mar 2003

STERN, Jonathan Marcus

Resigned
Flat 4, LondonW3 7HL
Born April 1977
Director
Appointed 17 Aug 2004
Resigned 12 Feb 2014

TAYLOR, Nicola

Resigned
Flat 1 6 Old Oak Road, LondonW3 7HL
Born January 1974
Director
Appointed 01 Oct 1998
Resigned 27 Jan 2006

TOOTH, Justin

Resigned
6b Old Oak Road, LondonW3 7HL
Born May 1965
Director
Appointed 09 Sept 2002
Resigned 05 Oct 2006

VADGAMA, Mark Jagdish

Resigned
Flat 1 6 Old Oak Road, LondonW3 7HL
Born May 1963
Director
Appointed 29 Aug 1995
Resigned 01 Aug 1998

WATERS, Victoria Susan

Resigned
Flat 2 6 Old Oak Road, LondonW3 7HL
Born December 1969
Director
Appointed 01 Jan 1998
Resigned 20 Jun 2007

WOODS, Audrey

Resigned
Flat 3 6 Old Oak Road, LondonW3 7HL
Born January 1969
Director
Appointed 13 Aug 2003
Resigned 31 May 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Apr 1991
Resigned 01 May 1991

Persons with significant control

1

Miss Stephanie Joanna Rutherford

Active
6 Old Oak RoadW3 7HL
Born November 1973

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
13 August 1992
88(2)R88(2)R
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
224224
Legacy
26 June 1991
287Change of Registered Office
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Incorporation Company
3 April 1991
NEWINCIncorporation