Background WavePink WaveYellow Wave

CANDELL FLAT MANAGEMENT LIMITED (03782820)

CANDELL FLAT MANAGEMENT LIMITED (03782820) is an active UK company. incorporated on 4 June 1999. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. CANDELL FLAT MANAGEMENT LIMITED has been registered for 26 years. Current directors include DAY, Michael, DYER, Linda Ann Patricia, HO, Jill and 2 others.

Company Number
03782820
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
5 Cornfield Terrace, Eastbourne, BN21 4NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAY, Michael, DYER, Linda Ann Patricia, HO, Jill, MCKENNA, Mary, MILLER, Kirsteen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDELL FLAT MANAGEMENT LIMITED

CANDELL FLAT MANAGEMENT LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANDELL FLAT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03782820

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

5 Cornfield Terrace Eastbourne, BN21 4NN,

Previous Addresses

C/O Southdown Estate Limited Friston House, Dittons Business Park Dittons Road Polegate BN26 6HY England
From: 2 January 2020To: 4 March 2026
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 15 January 2016To: 2 January 2020
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 9 February 2012To: 15 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 4 June 1999To: 9 February 2012
Timeline

10 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Nov 16
Director Joined
May 23
Director Left
Feb 25
Director Joined
May 25
Funding Round
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SANDERS, Peter

Active
Cornfield Terrace, EastbourneBN21 4NN
Secretary
Appointed 11 Feb 2026

SOUTHDOWN ESTATES LIMITED

Active
Dittons Business Park, PolegateBN26 6HY
Corporate secretary
Appointed 01 Oct 2020

DAY, Michael

Active
Cornfield Terrace, EastbourneBN21 4NN
Born May 1964
Director
Appointed 09 May 2025

DYER, Linda Ann Patricia

Active
Friars Charm, CoodenTN39 4SR
Born March 1951
Director
Appointed 04 Apr 2013

HO, Jill

Active
Mandalay, EastbourneBN20 7UP
Born October 1952
Director
Appointed 23 May 2007

MCKENNA, Mary

Active
Cornfield Terrace, EastbourneBN21 4NN
Born August 1962
Director
Appointed 17 Apr 2014

MILLER, Kirsteen

Active
Cornfield Terrace, EastbourneBN21 4NN
Born September 1974
Director
Appointed 24 May 2023

DYER, Linda Anne Patricia

Resigned
Flat 20 Pearl Court, EastbourneBN21 4AB
Secretary
Appointed 20 Mar 2000
Resigned 24 Jun 2002

ROSS, John Keith

Resigned
100 South Street, EastbourneBN21 4QJ
Secretary
Appointed 24 Jun 2002
Resigned 01 Nov 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 20 Mar 2000

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 01 Nov 2006
Resigned 13 Dec 2019

BLUNDELL, Edward John

Resigned
15 Kenton Court, EastbourneBN21 4EH
Born May 1928
Director
Appointed 20 Mar 2000
Resigned 12 Aug 2000

BROWN, James

Resigned
157 The Grove, WesterhamTN16 3UJ
Born February 1978
Director
Appointed 19 May 2003
Resigned 23 Jun 2004

DYER, Linda Anne Patricia

Resigned
Flat 20 Pearl Court, EastbourneBN21 4AB
Born March 1951
Director
Appointed 20 Mar 2000
Resigned 20 Sept 2005

EVANS, Jeanette

Resigned
6 Buxton Road, EastbourneBN20 7LA
Born August 1926
Director
Appointed 20 Mar 2000
Resigned 24 Nov 2016

HEARD, Stawell Charles Alexander

Resigned
Flat 4, Tunbridge WellsTN1 1SS
Born May 1970
Director
Appointed 29 May 2006
Resigned 21 Jan 2013

KYPRIANOU, Stephen Warren

Resigned
Avard Crescent, EastbourneBN20 8TU
Born March 1975
Director
Appointed 04 Apr 2013
Resigned 29 Jan 2025

SHEAN, David Albert

Resigned
14 Patrick Way, AylesburyHP21 9XH
Born April 1947
Director
Appointed 27 Feb 2002
Resigned 23 May 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Jun 1999
Resigned 20 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Jun 1999
Resigned 20 Mar 2000
Fundings
Financials
Latest Activities

Filing History

96

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
19 April 2007
287Change of Registered Office
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
287Change of Registered Office
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Incorporation Company
4 June 1999
NEWINCIncorporation