Background WavePink WaveYellow Wave

BASTWICK FLAT MANAGEMENT LIMITED (07876925)

BASTWICK FLAT MANAGEMENT LIMITED (07876925) is an active UK company. incorporated on 9 December 2011. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. BASTWICK FLAT MANAGEMENT LIMITED has been registered for 14 years. Current directors include BIRCH, James Oliver, KEEP, Matthew John Henry, PRIOR, Antony Alexander James.

Company Number
07876925
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, James Oliver, KEEP, Matthew John Henry, PRIOR, Antony Alexander James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTWICK FLAT MANAGEMENT LIMITED

BASTWICK FLAT MANAGEMENT LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASTWICK FLAT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07876925

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA England
From: 30 April 2021To: 25 January 2023
42 Glengall Road Edgware Middlesex HA8 8SX
From: 6 November 2016To: 30 April 2021
C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT
From: 16 December 2013To: 6 November 2016
39 the Avenue London W4 1HB
From: 24 January 2012To: 16 December 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 9 December 2011To: 24 January 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 16
Director Left
Mar 24
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Nov 2022

BIRCH, James Oliver

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1989
Director
Appointed 03 Mar 2025

KEEP, Matthew John Henry

Active
Bastwick Street, LondonEC1V 3PS
Born April 1971
Director
Appointed 20 Dec 2011

PRIOR, Antony Alexander James

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1976
Director
Appointed 20 Dec 2011

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Dec 2011
Resigned 20 Dec 2011

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 27 Jun 2016
Resigned 01 Nov 2022

HARDY, Frances Anne

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1966
Director
Appointed 20 Dec 2011
Resigned 11 Mar 2024

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 09 Dec 2011
Resigned 20 Dec 2011

HOLT, Robert James Howard

Resigned
16-25 Bastwick Street, LondonEC1V 3PS
Born November 1985
Director
Appointed 20 Dec 2011
Resigned 19 Jun 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 09 Dec 2011
Resigned 20 Dec 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 Dec 2011
Resigned 20 Dec 2011
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation