Background WavePink WaveYellow Wave

KRINKLE FLAT MANAGEMENT LIMITED (04171080)

KRINKLE FLAT MANAGEMENT LIMITED (04171080) is an active UK company. incorporated on 2 March 2001. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. KRINKLE FLAT MANAGEMENT LIMITED has been registered for 25 years. Current directors include HARRISON, Martin William, JACKSON, Jonathan Christopher, TAYLOR, Emma.

Company Number
04171080
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Martin William, JACKSON, Jonathan Christopher, TAYLOR, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRINKLE FLAT MANAGEMENT LIMITED

KRINKLE FLAT MANAGEMENT LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KRINKLE FLAT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04171080

LTD Company

Age

25 Years

Incorporated 2 March 2001

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 7 September 2020To: 12 September 2023
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 7 September 2020
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 8 February 2019To: 10 April 2019
68 King William Street London London EC4N 7DZ United Kingdom
From: 18 June 2018To: 8 February 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 19 October 2015To: 18 June 2018
C/O Hml Hathwaways Ltd First Floor, Prospect House 2 Athenaeum Road London N20 9AE England
From: 26 August 2015To: 19 October 2015
Rmg House Essex Road Hoddesdon Herts EN11 0DR
From: 2 March 2001To: 26 August 2015
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 10
Director Left
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 20
Director Left
Sept 21
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 15 Sept 2020

HARRISON, Martin William

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1957
Director
Appointed 06 Jun 2017

JACKSON, Jonathan Christopher

Active
Rmg House, HoddesdonEN11 1FB
Born February 1971
Director
Appointed 20 Mar 2013

TAYLOR, Emma

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1967
Director
Appointed 20 Mar 2013

HANRAHAN, Kieran

Resigned
Flat 3 Amelia Close, LondonW3 8EZ
Secretary
Appointed 02 Sept 2002
Resigned 15 Jul 2003

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Secretary
Appointed 13 Jun 2001
Resigned 02 Sept 2002

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 24 Dec 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 13 Jun 2001

CP BIGWOOD MANAGEMENT LLP

Resigned
Regan Way, ChilwellNG9 6RZ
Corporate secretary
Appointed 08 Feb 2019
Resigned 15 Sept 2020

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 15 Jul 2003
Resigned 24 Dec 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Jan 2009
Resigned 26 Aug 2015

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2015
Resigned 02 Jun 2018

BRICE, Anita

Resigned
13 Amelia Close, LondonW3 8EZ
Born July 1959
Director
Appointed 02 Sept 2002
Resigned 16 Jun 2003

CHENG, Tsui Ying

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1955
Director
Appointed 28 Aug 2019
Resigned 08 Dec 2020

COWELL, Dominic George Albert

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1977
Director
Appointed 29 Aug 2019
Resigned 27 Sept 2021

GIBSON, David William

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1950
Director
Appointed 21 Nov 2005
Resigned 09 Feb 2012

GRANT, James Joseph

Resigned
3 Temple Court, WeybridgeKT13 8RR
Born June 1957
Director
Appointed 13 Jun 2001
Resigned 02 Sept 2002

MADURAMUTHU, Pooven, Dr

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1974
Director
Appointed 22 Jan 2007
Resigned 12 Jun 2012

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Born March 1951
Director
Appointed 13 Jun 2001
Resigned 02 Sept 2002

MIDDLETON, Hazel Anne

Resigned
68 Montague Road, MiddlesexW7 3PQ
Born October 1950
Director
Appointed 02 Sept 2002
Resigned 14 Dec 2004

MOHAMMED, Sajid

Resigned
Rmg House, HoddesdonEN11 1FB
Born July 1983
Director
Appointed 20 Mar 2013
Resigned 27 Jun 2016

MULCOCK, Douglas John

Resigned
22 Stanley Mound Road, Stanley
Born October 1967
Director
Appointed 17 Mar 2004
Resigned 21 Nov 2005

OWEN, Geoffrey Michael

Resigned
Rmg House, HoddesdonEN11 1FB
Born January 1981
Director
Appointed 20 Mar 2013
Resigned 19 Nov 2024

OWEN, Geoffrey Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1951
Director
Appointed 02 Sept 2002
Resigned 12 Jun 2012

ROGERS, Anthony James

Resigned
Yew Tree Cottage, AshfordTN27 0DU
Born May 1963
Director
Appointed 13 Jun 2001
Resigned 18 Dec 2001

TAYLOR, Emma

Resigned
5 Amelia Close, LondonW3 8EZ
Born February 1967
Director
Appointed 02 Sept 2002
Resigned 21 Nov 2005

VIDAL, Joume

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1976
Director
Appointed 02 Feb 2010
Resigned 20 Mar 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Mar 2001
Resigned 13 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Mar 2001
Resigned 13 Jun 2001
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2019
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
88(2)R88(2)R
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
18 May 2003
287Change of Registered Office
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
88(2)R88(2)R
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
287Change of Registered Office
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation