Background WavePink WaveYellow Wave

FLAWITH MANAGEMENT COMPANY LIMITED (11592881)

FLAWITH MANAGEMENT COMPANY LIMITED (11592881) is an active UK company. incorporated on 27 September 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. FLAWITH MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FOULDS, Shaun, GUY, Julie Elizabeth, GUY, Kevin Andrew and 4 others.

Company Number
11592881
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Yew Tree Lodge, York, YO61 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOULDS, Shaun, GUY, Julie Elizabeth, GUY, Kevin Andrew, HOLTON, Gemma Louise, HOLTON, Lewis Eric, Dr, RUSSELL, Carol, RUSSELL, James Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAWITH MANAGEMENT COMPANY LIMITED

FLAWITH MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLAWITH MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11592881

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Yew Tree Lodge Alne York, YO61 1SF,

Previous Addresses

1-5 Shambles York YO1 7LZ England
From: 3 December 2019To: 9 January 2020
Yew Tree Lodge Alne York YO61 1SF England
From: 29 November 2019To: 3 December 2019
1-5 Shambles York YO1 7LZ England
From: 27 September 2018To: 29 November 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FOULDS, Shaun

Active
Alne, YorkYO61 1SF
Born April 1969
Director
Appointed 29 Nov 2019

GUY, Julie Elizabeth

Active
Alne, YorkYO61 1SF
Born June 1960
Director
Appointed 28 May 2025

GUY, Kevin Andrew

Active
Alne, YorkYO61 1SF
Born February 1960
Director
Appointed 28 May 2025

HOLTON, Gemma Louise

Active
Alne, YorkYO61 1SF
Born March 1986
Director
Appointed 29 Nov 2019

HOLTON, Lewis Eric, Dr

Active
Alne, YorkYO61 1SF
Born July 1986
Director
Appointed 29 Nov 2019

RUSSELL, Carol

Active
Alne, YorkYO61 1SF
Born October 1960
Director
Appointed 29 Nov 2019

RUSSELL, James Alexander

Active
Alne, YorkYO61 1SF
Born April 1957
Director
Appointed 29 Nov 2019

MARCHANT, Richard Simon

Resigned
YorkYO1 7LZ
Secretary
Appointed 27 Sept 2018
Resigned 29 Nov 2019

CAIRNS, Sean Alex

Resigned
Alne, YorkYO61 1SF
Born January 1978
Director
Appointed 29 Nov 2019
Resigned 28 May 2025

MARCHANT, Richard Simon

Resigned
YorkYO1 7LZ
Born October 1968
Director
Appointed 27 Sept 2018
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun Foulds

Active
Alne, YorkYO61 1SF
Born April 1969

Nature of Control

Significant influence or control
Notified 29 Nov 2019

Mr Richard Simon Marchant

Ceased
YorkYO1 7LZ
Born October 1968

Nature of Control

Significant influence or control
Notified 27 Sept 2018
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Incorporation Company
27 September 2018
NEWINCIncorporation