Background WavePink WaveYellow Wave

FLATGRADE LIMITED (07192293)

FLATGRADE LIMITED (07192293) is an active UK company. incorporated on 17 March 2010. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. FLATGRADE LIMITED has been registered for 16 years. Current directors include DAVIDSON, Sheldon Rene, GELLERT, Joe Frank.

Company Number
07192293
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2010
Age
16 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Sheldon Rene, GELLERT, Joe Frank
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATGRADE LIMITED

FLATGRADE LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLATGRADE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07192293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 13 April 2023To: 22 July 2024
Glebe Farm Astbury Congleton CW12 4RQ England
From: 12 April 2023To: 13 April 2023
27 Monton Green Eccles Manchester M30 9LL England
From: 21 March 2022To: 12 April 2023
Boundary House 210 Folly Lane Swinton M27 0DD United Kingdom
From: 7 July 2020To: 21 March 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 7 July 2020
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 17 March 2010To: 13 May 2014
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Dec 12
Director Left
Apr 16
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DEMPSTER MANAGEMENT SERVICES LTD

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 11 Jul 2024

DAVIDSON, Sheldon Rene

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1962
Director
Appointed 30 Jul 2025

GELLERT, Joe Frank

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born November 1941
Director
Appointed 25 Sept 2020

CRAIG, Nigel David

Resigned
210 Folly Lane, SwintonM27 0DD
Secretary
Appointed 01 Jul 2020
Resigned 20 Jan 2021

GROVES, Thornley

Resigned
Monton Green, ManchesterM30 9LL
Secretary
Appointed 15 Mar 2022
Resigned 01 Apr 2023

GUTHRIE, Charles Alec

Resigned
Church Hill, CheshireWA16 6DH
Secretary
Appointed 26 Jul 2010
Resigned 28 Feb 2012

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2023
Resigned 10 Jul 2024

CARR AND HUME

Resigned
Folly Lane, ManchesterM27 0DD
Corporate secretary
Appointed 20 Jan 2021
Resigned 15 Mar 2022

DOMAIN PROPERTY MANAGEMENT LIMITED

Resigned
Astbury, CongletonCW12 4RQ
Corporate secretary
Appointed 01 Apr 2023
Resigned 01 Apr 2023

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 30 Jun 2020

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

DAVIDSON, Sheldon Rene

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1932
Director
Appointed 29 Jul 2025
Resigned 29 Jul 2025

GOLDFINE, Carole

Resigned
CroydonCR0 1JB
Born August 1943
Director
Appointed 13 Nov 2012
Resigned 18 Apr 2024

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Born September 1964
Director
Appointed 17 Mar 2010
Resigned 26 Jul 2010

HENRY, Marc Charles

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1974
Director
Appointed 25 Sept 2020
Resigned 23 Mar 2026

MORRIS, Michael Barry

Resigned
CroydonCR0 1JB
Born June 1942
Director
Appointed 26 Jul 2010
Resigned 22 Dec 2015

SCHILLER, Edwin Harvey

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born April 1939
Director
Appointed 17 Mar 2010
Resigned 02 Jul 2025
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Incorporation Company
17 March 2010
NEWINCIncorporation