Company NameKatie's Flats Limited
DirectorsKatie Jane Thompson and Susan Evelyn Thompson
Company StatusActive
Company Number05039601
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKatie Jane Thompson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenacres
Stainton Village
Middlesbrough
North Yorkshire
TS8 9BN
Director NameMrs Susan Evelyn Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary NameMrs Susan Evelyn Thompson
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN

Location

Registered Address9 Stephenson Street
Thornaby
Stockton On Tees
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Katie Thompson
99.00%
Ordinary
1 at £1Susan Thompson
1.00%
Ordinary

Financials

Year2014
Net Worth£153,670
Cash£6,109
Current Liabilities£14,739

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
20 April 2012Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
20 April 2012Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 November 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
13 February 2011Director's details changed for Katie Jane Thompson on 13 August 2010 (2 pages)
13 February 2011Register inspection address has been changed (1 page)
23 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Susan Evelyn Thompson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Katie Jane Thompson on 25 January 2010 (2 pages)
17 February 2010Director's details changed for Susan Evelyn Thompson on 1 October 2009 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
3 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Incorporation (10 pages)