FLINTSTREAM RESIDENTS ASSOCIATION LIMITED - ORPINGTON


Company Profile Company Filings

Overview

FLINTSTREAM RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active.
FLINTSTREAM RESIDENTS ASSOCIATION LIMITED was incorporated 40 years ago on 31/08/1983 and has the registered number: 01748932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

FLINTSTREAM RESIDENTS ASSOCIATION LIMITED - ORPINGTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

6 AVONSTOWE CLOSE
ORPINGTON
KENT
BR6 8NA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL ANDREW IRESON Jul 1980 British Director 2024-03-18 CURRENT
MR PAUL JOHN LORY Apr 1959 British Director 2013-10-13 CURRENT
MR BRUCE WILLIAM STANFORD Jul 1956 British Director 2019-01-30 CURRENT
DOROTHY WOOTTON Feb 1947 British Director 2024-03-19 CURRENT
MR BRUCE WILLIAM STANFORD Secretary 2020-02-27 CURRENT
MELANIE JAYNE ATTWATER Feb 1969 British Director 2017-09-10 CURRENT
MRS ANA PAULA IRESON Apr 1976 Portuguese Director 2020-10-30 UNTIL 2024-03-18 RESIGNED
PAUL JAMES WOODWARD Nov 1969 British Director 2005-10-06 UNTIL 2013-06-14 RESIGNED
MRS FRANCIS JENNETTE ALSHARIF Mar 1955 British Director RESIGNED
MR TIMOTHY SOTER BUTLER Jul 1958 Director RESIGNED
NICOLETTE ANNE DEMPSEY Nov 1952 British Director 2015-01-25 UNTIL 2020-10-19 RESIGNED
MR LAWRENCE JAMES DUNSEATH Mar 1940 British Director RESIGNED
MR TIMOTHY SOTER BUTLER Jul 1958 Secretary 1995-04-05 UNTIL 1998-02-24 RESIGNED
MR LAWRENCE JAMES DUNSEATH Mar 1940 British Secretary 1998-02-24 UNTIL 2020-02-27 RESIGNED
MR LAWRENCE JAMES DUNSEATH Mar 1940 British Secretary RESIGNED
MISS JANE THATCHER Aug 1966 British Director RESIGNED
CAROLINE WITHERS TAIT Feb 1969 British Director 1996-01-15 UNTIL 2004-09-14 RESIGNED
JOANNE ELIZABETH STEVENSON Oct 1970 British Director 2003-06-03 UNTIL 2005-08-01 RESIGNED
DIANE STEPHENS Apr 1946 British Director 1994-09-08 UNTIL 2013-12-19 RESIGNED
DEREK RUSSELL Jul 1964 British Director 2004-01-29 UNTIL 2006-06-02 RESIGNED
MR JACK ARTHUR RUMSEY Apr 1982 British Director 2002-12-13 UNTIL 2017-07-26 RESIGNED
LINDA MARY MCDONALD Mar 1956 British Director 2006-10-23 UNTIL 2018-12-06 RESIGNED
PETER JOHN LETHEAD Jul 1951 British Director 2004-12-09 UNTIL 2006-11-13 RESIGNED
MR DANIEL ANDREW IRESON Jul 1980 British Director 2024-03-18 UNTIL 2024-03-18 RESIGNED
RACHEL ELIZABETH ESCOTT Apr 1963 British Director 1999-02-15 UNTIL 2003-10-08 RESIGNED
MR PAUL DAMON HOLLAND Aug 1957 British Director RESIGNED
DR RICHARD PAUL HATCHETT Dec 1964 British Director 2014-01-19 UNTIL 2014-10-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHAB LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
LEWISHAM NEXUS SERVICE LONDON ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
ACCESS FOR LIVING LONDON Active SMALL 87300 - Residential care activities for the elderly and disabled
OAKFIELD (SHORTLANDS GROVE) LIMITED BROMLEY Active MICRO ENTITY 98000 - Residents property management
SAGUARO LIMITED LONGFIELD ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
RUMSEY'S FINE JEWELLERY LIMITED STREET ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
RUMSEY & STEVEN PRESTIGE AUTOS LTD CATERHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
MELANIE JAYNE LTD CATERHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-11 31-05-2023 £3,925 Cash £6,309 equity
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 22.3 2022-10-19 31-05-2022 £3,279 Cash £5,655 equity
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-29 31-05-2021 £1,884 Cash £4,290 equity
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-28 31-05-2020 £2,729 Cash £5,015 equity
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 2020-02-18 31-05-2019 £3,842 Cash £5,148 equity
Flintstream Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 2018-07-20 31-05-2018 £15,863 Cash £3,199 equity
Flintstream Residents Association Ltd - Accounts to registrar - small 17.2 2017-08-31 31-05-2017 £14,227 Cash £3,163 equity
Flintstream Residents Association Ltd - Abbreviated accounts 16.1 2016-07-21 31-05-2016 £12,295 Cash £3,131 equity
Flintstream Residents Association Ltd - Limited company - abbreviated - 11.6 2015-08-05 31-05-2015 £8,883 Cash £3,119 equity
Flintstream Residents Association Limite - Limited company - abbreviated - 11.0.0 2014-10-04 31-05-2014 £7,671 Cash £3,036 equity