Company NameFlat Services Limited
Company StatusActive
Company Number02543930
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher Anthony Sykes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(15 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameMiss Emma Hill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(26 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Director NameMr Matthew James Stone
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameAnthony John Sargeant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleInsolvency Manager
Correspondence Address2 Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameFiona May Edwina Gregg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleSchool Teacher
Correspondence Address2c Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameRichard William Franks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1995)
RoleSales Representative
Correspondence Address2 Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Secretary NameAnthony John Sargeant
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address2 Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameNicola Ann Downes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1995)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address2a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameNicola Ann Downes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1995)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address2a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Secretary NameNicola Ann Downes
NationalityBritish
StatusResigned
Appointed30 April 1994(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2012)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address2a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameDouglas Ewan Crompton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2002)
RoleDoctor
Correspondence Address2b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameNeena Nerkar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2001)
RoleJournalist/TV Reporter
Correspondence Address2c Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameDr Ishtiaq Mehmood Ahmed
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2008)
RoleSurgeon
Correspondence Address2c Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameDr Emma Cropp
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleDentist
Correspondence Address2b Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameDr Darren Hand
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleDentist
Correspondence Address2b Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameColin Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 August 2005)
RoleFinance Director
Correspondence Address1 North Moor Street
South Dock
Sunderland
Tyne & Wear
SR1 2BQ
Director NameBrandon Lee Clarke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2006)
RoleProperty Developer
Correspondence Address2b Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameMr Andrew Stuart Thornber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2c Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMr Simon Dee Morgan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bluebell Close
Biggleswade
Bedfordshire
SG18 8SL
Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House North High Moor Farm
Felton
Northumberland
NE65 9QG

Location

Registered AddressC/O Armstrong Campbell Accountants The Grainger Suite, Dobson House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Anthony Sykes
33.33%
Ordinary
1 at £1Mr Andrew Stuart Thornber
33.33%
Ordinary
1 at £1Simon Morgan
33.33%
Ordinary

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

25 November 2020Registered office address changed from 2 Haldane Terrace Jesmond Newcastle upon Tyne NE2 3AN to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 25 November 2020 (1 page)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 27 September 2019 (5 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 27 September 2018 (4 pages)
17 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 27 September 2017 (8 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 September 2017Notification of Christopher Sykes as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Appointment of Miss Emma Hill as a director on 26 April 2017 (2 pages)
12 September 2017Notification of Moray Martin as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Appointment of Mr Moray Martin as a director on 26 April 2017 (2 pages)
12 September 2017Termination of appointment of Andrew Stuart Thornber as a director on 26 April 2017 (1 page)
12 September 2017Appointment of Miss Emma Hill as a director on 26 April 2017 (2 pages)
12 September 2017Termination of appointment of Simon Dee Morgan as a director on 26 April 2017 (1 page)
12 September 2017Notification of Emma Hill as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Termination of appointment of Simon Dee Morgan as a director on 26 April 2017 (1 page)
12 September 2017Notification of Emma Hill as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Termination of appointment of Andrew Stuart Thornber as a director on 26 April 2017 (1 page)
12 September 2017Notification of Christopher Sykes as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Notification of Moray Martin as a person with significant control on 26 April 2017 (2 pages)
12 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 September 2017Appointment of Mr Moray Martin as a director on 26 April 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Accounts for a dormant company made up to 27 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 27 September 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 3
(7 pages)
31 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 3
(7 pages)
3 November 2015Accounts for a dormant company made up to 27 September 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 27 September 2015 (2 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Accounts for a dormant company made up to 27 September 2014 (2 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Accounts for a dormant company made up to 27 September 2014 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
29 April 2014Accounts for a dormant company made up to 27 September 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 27 September 2013 (2 pages)
29 April 2014Appointment of Mr Simon Dee Morgan as a director (2 pages)
29 April 2014Appointment of Mr Simon Dee Morgan as a director (2 pages)
7 August 2013Accounts for a dormant company made up to 27 September 2012 (2 pages)
7 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
7 August 2013Accounts for a dormant company made up to 27 September 2012 (2 pages)
7 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 27 September 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 27 September 2011 (2 pages)
29 August 2012Termination of appointment of Nicola Downes as a director (1 page)
29 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Nicola Downes as a director (1 page)
29 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Nicola Downes as a secretary (1 page)
29 August 2012Termination of appointment of Nicola Downes as a secretary (1 page)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 27 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 27 September 2010 (2 pages)
1 July 2010Director's details changed for Christopher Anthony Sykes on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Christopher Anthony Sykes on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Nicola Ann Downes on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Andrew Stuart Thornber on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Andrew Stuart Thornber on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Nicola Ann Downes on 10 June 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 27 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 27 September 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 27 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 27 September 2008 (2 pages)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Director appointed mr andrew stuart thornber (1 page)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Director appointed mr andrew stuart thornber (1 page)
3 July 2009Appointment terminated director ishtiaq ahmed (1 page)
3 July 2009Appointment terminated director ishtiaq ahmed (1 page)
23 July 2008Accounts for a dormant company made up to 27 September 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 27 September 2007 (1 page)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
21 July 2007Return made up to 10/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Return made up to 10/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Accounts made up to 27 September 2006 (2 pages)
5 July 2007Accounts made up to 27 September 2006 (2 pages)
5 July 2006Accounts made up to 27 September 2005 (2 pages)
5 July 2006Accounts made up to 27 September 2005 (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
26 June 2006New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
13 July 2005Total exemption full accounts made up to 27 September 2004 (3 pages)
13 July 2005Total exemption full accounts made up to 27 September 2004 (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
2 July 2004Accounts made up to 27 September 2003 (4 pages)
2 July 2004Return made up to 10/06/04; full list of members (8 pages)
2 July 2004Accounts made up to 27 September 2003 (4 pages)
2 July 2004Return made up to 10/06/04; full list of members (8 pages)
20 June 2003Return made up to 10/06/03; no change of members (8 pages)
20 June 2003Accounts made up to 27 September 2002 (3 pages)
20 June 2003Accounts made up to 27 September 2002 (3 pages)
20 June 2003Return made up to 10/06/03; no change of members (8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002Accounts made up to 27 September 2001 (2 pages)
19 June 2002Accounts made up to 27 September 2001 (2 pages)
16 June 2001Accounts made up to 27 September 2000 (2 pages)
16 June 2001Accounts made up to 27 September 2000 (2 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Accounts made up to 27 September 1999 (2 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Accounts made up to 27 September 1999 (2 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Return made up to 10/06/99; no change of members (6 pages)
5 July 1999Return made up to 10/06/99; no change of members (6 pages)
5 July 1999Accounts made up to 27 September 1998 (4 pages)
5 July 1999Accounts made up to 27 September 1998 (4 pages)
17 June 1998Return made up to 10/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Accounts made up to 27 September 1997 (3 pages)
17 June 1998Accounts made up to 27 September 1997 (3 pages)
17 June 1998Return made up to 10/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997Accounts made up to 27 September 1996 (3 pages)
24 June 1997Accounts made up to 27 September 1996 (3 pages)
24 June 1997New director appointed (2 pages)
4 July 1996Return made up to 10/06/96; full list of members (6 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1996Accounts made up to 27 September 1995 (3 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1996Return made up to 10/06/96; full list of members (6 pages)
4 July 1996Accounts made up to 27 September 1995 (3 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts made up to 27 September 1994 (4 pages)
8 December 1995Accounts made up to 27 September 1994 (4 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1990Incorporation (15 pages)
27 September 1990Incorporation (15 pages)