Background WavePink WaveYellow Wave

EASY STREET FLAT MANAGEMENT LIMITED (02677507)

EASY STREET FLAT MANAGEMENT LIMITED (02677507) is an active UK company. incorporated on 14 January 1992. with registered office in Birchington Thanet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EASY STREET FLAT MANAGEMENT LIMITED has been registered for 34 years. Current directors include QUINLAN, Harry.

Company Number
02677507
Status
active
Type
ltd
Incorporated
14 January 1992
Age
34 years
Address
Flat 3, Birchington Thanet, CT7 9QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
QUINLAN, Harry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY STREET FLAT MANAGEMENT LIMITED

EASY STREET FLAT MANAGEMENT LIMITED is an active company incorporated on 14 January 1992 with the registered office located in Birchington Thanet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EASY STREET FLAT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02677507

LTD Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Flat 3 140 Minnis Road Birchington Thanet, CT7 9QB,

Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

QUINLAN, Harry

Active
Flat 1, BirchingtonCT7 9QB
Born February 1985
Director
Appointed 23 Feb 2024

COLLINS, Katherine Ann

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Secretary
Appointed 06 Mar 1998
Resigned 20 Aug 1999

DUNLOP, Samantha

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Secretary
Appointed 23 Feb 2024
Resigned 16 Oct 2025

DYKES, Vivienne Ann

Resigned
6 Salem Road, LondonW2 4BU
Secretary
Appointed 30 Nov 1999
Resigned 04 Feb 2002

EVANS, David

Resigned
Flat 3, BirchinstonCT7 9QB
Secretary
Appointed 18 Oct 2006
Resigned 26 Jun 2016

HYAMS, Hannah

Resigned
Flat 3, Birchington ThanetCT7 9QB
Secretary
Appointed 28 Sept 2022
Resigned 23 Feb 2024

SHAW, Gordon Murdoch

Resigned
Flat 3, Birchington ThanetCT7 9QB
Secretary
Appointed 26 Jun 2016
Resigned 01 Apr 2021

THOMAS, Trevor Anthony

Resigned
23 Epple Bay Road, BirchingtonCT7 9EN
Secretary
Appointed 23 Jan 1992
Resigned 06 Mar 1998

YOUNG, Matthew

Resigned
Flat 2, Minnis BayCT7 9QB
Secretary
Appointed 03 May 2002
Resigned 21 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 23 Jan 1992

BANKS, Jane Elizabeth

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Born June 1955
Director
Appointed 23 Jan 1992
Resigned 04 Apr 2002

COLLINS, Katherine Ann

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Born April 1954
Director
Appointed 23 Jan 1992
Resigned 20 Aug 1999

EVANS, David

Resigned
Flat 3, BirchinstonCT7 9QB
Born September 1956
Director
Appointed 18 Oct 2006
Resigned 26 Jun 2016

FIELD, Christopher

Resigned
Flat 4, BirchingtonCT7 9QB
Born November 1981
Director
Appointed 18 Oct 2006
Resigned 01 Dec 2007

GRIGG SPALL, Nell

Resigned
Flat 2, BirchingtonCT7 9QB
Born September 1975
Director
Appointed 19 Oct 2002
Resigned 01 Sept 2006

GUYATT, Kevin Nicholas

Resigned
83 Walsby Drive, SittingbourneME10 2TT
Born August 1956
Director
Appointed 14 Jan 2000
Resigned 01 Dec 2000

OCONNOR, Robert John

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Born November 1955
Director
Appointed 23 Jan 1992
Resigned 04 Apr 2002

SHAW, Gordon Murdoch

Resigned
Flat 3, Birchington ThanetCT7 9QB
Born February 1972
Director
Appointed 26 Jun 2016
Resigned 01 Apr 2020

STUTTERS, Robert

Resigned
3/140, BirchingtonCT7 9QB
Born August 1954
Director
Appointed 10 May 2016
Resigned 23 Feb 2024

STUTTERS, Robert

Resigned
140 Minnis Road, BirchingtonCT7 9QB
Born August 1954
Director
Appointed 23 Jan 1992
Resigned 31 Dec 2001

SUKHRAM, Natalia

Resigned
Bishopos Road, LondonSW6 7AP
Born February 1950
Director
Appointed 01 Nov 2022
Resigned 12 Mar 2024

SUKHRAM, Natalia

Resigned
Trinity Place, Margate
Born November 1970
Director
Appointed 08 Jan 2016
Resigned 12 Mar 2024

THOMAS, Trevor Anthony

Resigned
Flat 3, BirchingtonCT7 9QB
Born June 1956
Director
Appointed 23 Jan 1992
Resigned 29 Jul 1996

YOUNG, Matthew

Resigned
Flat 2, Minnis BayCT7 9QB
Born February 1975
Director
Appointed 03 May 2002
Resigned 01 Sept 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jan 1992
Resigned 23 Jan 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jan 1992
Resigned 23 Jan 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Quinlan

Active
140 Minnis Road, BirchingtonCT7 9QB
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Gordon Murdoch Shaw

Ceased
Minnis Road, BirchingtonCT7 9QB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2016
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
23 July 2014
AAMDAAMD
Accounts Amended With Made Up Date
1 July 2014
AAMDAAMD
Accounts Amended With Made Up Date
30 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Restoration Order Of Court
3 April 2014
AC92AC92
Gazette Dissolved Voluntary
3 July 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 March 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2012
DS01DS01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
287Change of Registered Office
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 December 1994
AAAnnual Accounts
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
122122
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
287Change of Registered Office
Incorporation Company
14 January 1992
NEWINCIncorporation