Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELTON CLOSE FLATS MANAGEMENT LIMITED
Company Information for

SHELTON CLOSE FLATS MANAGEMENT LIMITED

NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
02859325
Private Limited Company
Active

Company Overview

About Shelton Close Flats Management Ltd
SHELTON CLOSE FLATS MANAGEMENT LIMITED was founded on 1993-10-05 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Shelton Close Flats Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHELTON CLOSE FLATS MANAGEMENT LIMITED
 
Legal Registered Office
NORTH HOUSE
198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in TN13
 
Filing Information
Company Number 02859325
Company ID Number 02859325
Date formed 1993-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 06:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELTON CLOSE FLATS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANTIUM ACCOUNTANTS LIMITED   CHANNING RIDER LTD   TONBRIDGE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHELTON CLOSE FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROY KERBY
Director 2017-05-17
PAUL ROBERT NEWMAN
Director 2017-05-17
HANNA LOUISE SMITH
Director 2016-09-01
ANDREW RATHMELL THOMSON
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HAYLEY MACFARLANE
Director 2013-08-02 2017-05-17
DARREN MARK POOLEY
Director 2013-08-02 2017-05-17
RICHARD JOHN WILLIAMS
Director 2003-03-11 2017-05-17
MARGARET GEORGETTE COUTTS-OCHSENFARTH
Company Secretary 1997-10-31 2015-12-21
MARGARET GEORGETTE COUTTS-OCHSENFARTH
Director 1997-10-31 2015-12-21
RICHARD PAUL BERRY
Director 2004-11-03 2013-04-11
MICHAEL ROBERT GROOM
Director 1999-11-11 2004-11-03
JONATHAN EDWARD ISON
Director 1999-11-29 2003-03-11
TERENCE GEORGE HUGHES
Director 1993-10-05 1999-11-29
DAWN NAOMI KEYES
Director 1993-10-05 1999-11-11
IAN LAURIE GILLESPIE
Company Secretary 1995-10-30 1997-10-31
IAN LAURIE GILLESPIE
Director 1995-10-30 1997-10-31
LISA MARIE WELLESLEY
Company Secretary 1993-10-05 1995-10-30
JOHNATHAN CLAYDON DOYLE
Director 1993-10-05 1995-10-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-10-05 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT NEWMAN ZENEITH FINANCIAL SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2002-08-15 Active - Proposal to Strike off
PAUL ROBERT NEWMAN ACQUIRE YOUR BUSINESS LIMITED Director 2018-02-01 CURRENT 2010-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-01APPOINTMENT TERMINATED, DIRECTOR HANNA LOUISE SMITH
2025-09-01DIRECTOR APPOINTED MR NADEEM TAJ MIAN
2025-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2025-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY KERBY
2025-01-02CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Flat 1 31 Shelton Close Tonbridge TN10 3DY
2023-04-17DIRECTOR APPOINTED MR ROY KERBY
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT NEWMAN
2022-11-21CESSATION OF PAUL ROBERT NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-07-02CH01Director's details changed for Ms Hanna Louise Smith on 2021-07-02
2021-07-02PSC04Change of details for Ms Hanna Louise Smith as a person with significant control on 2021-07-02
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT NEWMAN
2020-03-17CH01Director's details changed for Mr Andrew Rathmell Thomson on 2020-03-17
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY KERBY
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA SMITH
2017-10-18AP01DIRECTOR APPOINTED MS HANNA LOUISE SMITH
2017-10-18PSC07CESSATION OF RICHARD JOHN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AP01DIRECTOR APPOINTED MR ROY KERBY
2017-10-05AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MACFARLANE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POOLEY
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-17CH01Director's details changed for Mr Andrew Rathmell Thomson on 2016-10-04
2016-06-21AP01DIRECTOR APPOINTED MR ANDREW RATHMELL THOMSON
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GEORGETTE COUTTS-OCHSENFARTH
2016-01-04TM02Termination of appointment of Margaret Georgette Coutts-Ochsenfarth on 2015-12-21
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-03AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM 31 Shelton Close Flat 1 31 Shelton Close Tonbridge TN10 3DY United Kingdom
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM 18B the Pleasaunce Rockdale Road Sevenoaks Kent TN13 1JU
2015-06-16AA04/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-07AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-08AA04/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-03AR0105/10/13 FULL LIST
2013-11-03AP01DIRECTOR APPOINTED MR DARREN MARK POOLEY
2013-11-03AP01DIRECTOR APPOINTED MISS LOUISE HAYLEY MACFARLANE
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY
2013-06-17AA04/10/12 TOTAL EXEMPTION FULL
2012-10-30AR0105/10/12 FULL LIST
2012-06-20AA04/10/11 TOTAL EXEMPTION FULL
2011-10-29AR0105/10/11 FULL LIST
2011-06-13AA04/10/10 TOTAL EXEMPTION FULL
2011-01-21AR0105/10/10 FULL LIST
2010-06-21AA04/10/09 TOTAL EXEMPTION FULL
2009-12-09AR0105/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLIAMS / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GEORGETTE COUTTS-OCHSENFARTH / 29/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BERRY / 30/11/2009
2009-07-25AA04/10/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-29AA04/10/07 TOTAL EXEMPTION FULL
2007-12-01363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/06
2006-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/05
2006-06-08363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/04
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21363(288)DIRECTOR RESIGNED
2005-01-21363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/03
2004-06-22DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/02
2004-06-18363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2004-03-16GAZ1FIRST GAZETTE
2003-01-10363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/01
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/10/00
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20363(288)DIRECTOR RESIGNED
2000-08-07AAFULL ACCOUNTS MADE UP TO 04/10/99
1999-10-27363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 04/10/98
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06225ACC. REF. DATE SHORTENED FROM 05/10/98 TO 30/09/98
1998-08-06AAFULL ACCOUNTS MADE UP TO 04/10/97
1997-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-09363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 04/10/96
1996-10-14363sRETURN MADE UP TO 05/10/96; CHANGE OF MEMBERS
1996-07-26AAFULL ACCOUNTS MADE UP TO 04/10/95
1996-05-21363bRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1996-05-21288NEW DIRECTOR APPOINTED
1996-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/96
1996-04-17288DIRECTOR RESIGNED
1996-04-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-03288SECRETARY RESIGNED
1993-10-05New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHELTON CLOSE FLATS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against SHELTON CLOSE FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELTON CLOSE FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHELTON CLOSE FLATS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SHELTON CLOSE FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELTON CLOSE FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of SHELTON CLOSE FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELTON CLOSE FLATS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHELTON CLOSE FLATS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHELTON CLOSE FLATS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHELTON CLOSE FLATS MANAGEMENT LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELTON CLOSE FLATS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELTON CLOSE FLATS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.