Background WavePink WaveYellow Wave

8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED (02872411)

8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED (02872411) is an active UK company. incorporated on 16 November 1993. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include AL NAIMI, Sura, GOODWIN, Frances Eleanor, MITELPUNKT, Daniel and 2 others.

Company Number
02872411
Status
active
Type
ltd
Incorporated
16 November 1993
Age
32 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL NAIMI, Sura, GOODWIN, Frances Eleanor, MITELPUNKT, Daniel, RICHARDSON, Jon, SILVERMAN, Anthony Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED

8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 1993 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02872411

LTD Company

Age

32 Years

Incorporated 16 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Flat 1 8 Coolhurst Road London N8 8EL England
From: 12 September 2017To: 29 October 2024
8 Coolhurst Road London N8 8EL
From: 16 November 1993To: 12 September 2017
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Dec 17
Owner Exit
Nov 18
Capital Update
Nov 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 29 Oct 2024

AL NAIMI, Sura

Active
8 Coolhurst Road, LondonN8 8EL
Born November 1980
Director
Appointed 09 Aug 2006

GOODWIN, Frances Eleanor

Active
8 Coolhurst Road, LondonN8 8EL
Born December 1977
Director
Appointed 18 Aug 2015

MITELPUNKT, Daniel

Active
Blake Road, Bounds GreenN11 2AH
Born March 1977
Director
Appointed 09 May 2024

RICHARDSON, Jon

Active
Bushey Wood Grove, SheffieldS17 3JZ
Born September 1982
Director
Appointed 03 Jul 2024

SILVERMAN, Anthony Howard

Active
8 Coolhurst Road, LondonN8 8EL
Born April 1956
Director
Appointed 26 Aug 2015

AL NAIMI, Sura

Resigned
8 Coolhurst Road, LondonN8 8EL
Secretary
Appointed 09 Aug 2006
Resigned 28 Feb 2010

BOND, Mark Anthony

Resigned
8a Coolhurst Road, LondonN8 8EL
Secretary
Appointed 18 Jan 2000
Resigned 16 May 2006

DENLEY, Clare Adele

Resigned
Flat 2 8 Coolhurst Road, LondonN8 8EL
Secretary
Appointed 07 Oct 1996
Resigned 14 Dec 1999

ILLINGWORTH, Charles

Resigned
8 Coolhurst RoadN8 8EL
Secretary
Appointed 01 Mar 2010
Resigned 14 Aug 2017

PARTINGTON, Elaine

Resigned
36a Mount View Road, LondonN4 4MX
Secretary
Appointed 16 Nov 1993
Resigned 07 Oct 1996

SILVERMAN, Anthony Howard

Resigned
Coolhurst Road, LondonN8 8EL
Secretary
Appointed 25 Jul 2017
Resigned 29 Oct 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 16 Nov 1993
Resigned 16 Nov 1993

BATTERTON, Nicola Jane

Resigned
Flat 5 8 Coolhurst Road, LondonN8 8EL
Born March 1974
Director
Appointed 19 Oct 1999
Resigned 18 Jul 2003

BEAUMONT, Lucy Ann

Resigned
Mytholmroyd, Hebden BridgeHX7 5AW
Born August 1983
Director
Appointed 25 Sept 2022
Resigned 03 Jul 2024

BOND, Mark Anthony

Resigned
8a Coolhurst Road, LondonN8 8EL
Born October 1960
Director
Appointed 27 Mar 1997
Resigned 16 May 2006

DENLEY, Clare Adele

Resigned
Flat 2 8 Coolhurst Road, LondonN8 8EL
Born September 1962
Director
Appointed 07 Oct 1996
Resigned 14 Dec 1999

DRANE, Ian George

Resigned
Flat A 8 Coolhurst Road, LondonN8 8EL
Born July 1958
Director
Appointed 09 Aug 2006
Resigned 01 Apr 2013

ELLIOTT, Peter Reginald

Resigned
Flat 5, LondonN8 8EL
Born June 1953
Director
Appointed N/A
Resigned 19 Oct 1999

GOLD, Janine Karen

Resigned
Flat 6, 8 Coolhurst Road, LondonN8 8EL
Born August 1976
Director
Appointed 06 Aug 2002
Resigned 09 Aug 2006

GOODWIN, Frances Eleanor

Resigned
8 Coolhurst Road, LondonN8 8EL
Born December 1977
Director
Appointed 15 Feb 2013
Resigned 18 Aug 2015

HONEYMAN, Iga

Resigned
8 Coolhurst RoadN8 8EL
Born March 1991
Director
Appointed 01 Mar 2013
Resigned 26 Aug 2015

HOWARD, Isobel Rankin Lawrie

Resigned
Flat 3, LondonN8 8EL
Born March 1942
Director
Appointed N/A
Resigned 19 Feb 2002

IDRIS-EVANS, Ceri Louise, Dr

Resigned
Flat 2 8 Coolhurst Road, LondonN8 8EL
Born September 1967
Director
Appointed 04 Jan 2000
Resigned 15 Feb 2013

ILLINGWORTH, Charles

Resigned
Flat 6 8 Coolhurst Road, LondonN8 8EL
Born September 1976
Director
Appointed 09 Aug 2006
Resigned 12 Oct 2020

MACKENZIE, Greg Graham

Resigned
The Penthouse, LondonNW3 6TE
Born May 1956
Director
Appointed 16 Nov 1993
Resigned 12 Mar 2001

O'CALLAGHAN, Christopher Anthony

Resigned
Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 14 May 2000
Resigned 18 Aug 2015

PARTINGTON, Elaine

Resigned
36a Mount View Road, LondonN4 4MX
Born April 1950
Director
Appointed 16 Nov 1993
Resigned 07 Oct 1996

PAYNE, Timothy Andrew

Resigned
8 Coolhurst Road, Crouch EndN8 8EL
Born July 1998
Director
Appointed 21 Dec 2017
Resigned 09 May 2024

PURNELL, Christopher

Resigned
Flat 1, LondonN8 8EL
Born November 1966
Director
Appointed N/A
Resigned 27 Mar 1997

STRONACH, Catherine Maguire

Resigned
Flat 3 8 Coolhurst Road, LondonN8 8EL
Born April 1935
Director
Appointed 19 Feb 2002
Resigned 01 Sept 2015

TAYLOR, Michael John

Resigned
47 Elm Park, StanmoreHA7 4AU
Born October 1946
Director
Appointed 12 Mar 2001
Resigned 06 Aug 2002

WALDEN, Andrew

Resigned
8 Coolhurst Road, LondonN8 8EL
Born April 1990
Director
Appointed 12 Oct 2020
Resigned 25 Sept 2022

YOUNG, Jason

Resigned
Flat 5 8 Coolhurst Road, LondonN8 8EL
Born July 1971
Director
Appointed 18 Jul 2003
Resigned 09 Aug 2006

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 16 Nov 1993
Resigned 16 Nov 1993

Persons with significant control

1

0 Active
1 Ceased

Miss Frances Eleanor Goodwin

Ceased
8 Coolhurst Road, LondonN8 8EL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2017
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 November 2018
PSC08Cessation of Other Registrable Person PSC
Legacy
14 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2018
SH19Statement of Capital
Legacy
14 November 2018
CAP-SSCAP-SS
Resolution
14 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
8 July 2016
AAMDAAMD
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363b363b
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Legacy
13 February 1995
287Change of Registered Office
Legacy
31 March 1994
224224
Legacy
31 March 1994
88(2)R88(2)R
Legacy
21 February 1994
287Change of Registered Office
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Incorporation Company
16 November 1993
NEWINCIncorporation