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

DRIBURNT FLAT MANAGEMENT LIMITED

ANTHONY JAMES, 35-37, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NS,
Company Registration Number
01443080
Private Limited Company
Active

Company Overview

About Driburnt Flat Management Ltd
DRIBURNT FLAT MANAGEMENT LIMITED was founded on 1979-08-10 and has its registered office in Southport. The organisation's status is listed as "Active". Driburnt Flat Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DRIBURNT FLAT MANAGEMENT LIMITED
 
Legal Registered Office
ANTHONY JAMES, 35-37
HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0NS
Other companies in PR9
 
Filing Information
Company Number 01443080
Company ID Number 01443080
Date formed 1979-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIBURNT FLAT MANAGEMENT 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 DRIBURNT FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DENNIS WHINRAY
Company Secretary 2000-11-28
CLAIRE JEAN WARBRICK
Director 2006-07-01
DENNIS WHINRAY
Director 2000-07-27
BRENDA WILLIAMSON
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DAVIES
Director 2014-10-11 2015-12-16
LYNN OVERTON
Director 2008-01-10 2014-07-01
PETER OVERTON
Director 2008-01-10 2014-07-01
JAMES WALLACE
Director 2003-10-28 2009-11-01
IAN GORDON FRASER
Director 2000-11-28 2006-08-17
HILDA BERRY
Director 1991-10-26 2002-12-01
CHARLES HENRY LAWLER
Director 1991-10-26 2000-12-21
BRENDA WILLIAMSON
Company Secretary 1999-03-01 2000-11-28
ALFREDA MABEL BARTON
Director 1991-10-26 2000-11-28
NORA IRENE PRICE
Company Secretary 1991-10-26 1998-07-14
NORA IRENE PRICE
Director 1991-10-26 1998-07-14
PETER JAMES BOUGEARD
Director 1991-10-26 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JEAN WARBRICK MOYDS MAINTENANCE LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-02-23

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
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2023-12-08DIRECTOR APPOINTED MR STUART JAMES GIBSON
2023-08-31DIRECTOR APPOINTED MRS SHEILA BRESLIN
2023-03-16Appointment of Anthony James Consultancy Ltd as company secretary on 2023-03-16
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-03-24TM02Termination of appointment of Dennis Whinray on 2021-03-24
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2016-02-29AA01Previous accounting period shortened from 31/12/15 TO 25/12/15
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-02AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR GORDON DAVIES
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER OVERTON
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN OVERTON
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AAMDAmended accounts made up to 2013-03-31
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/13 FROM C/O Turner Property Management 19 Anchor Street Southport Merseyside PR9 0UT England
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0126/10/12 ANNUAL RETURN FULL LIST
2012-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-14AR0126/10/11 FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 2 SILVERDALE COURT 184 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 5HL
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-09AR0126/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILLIAMSON / 01/11/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WARBRICK / 01/11/2009
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-28AR0126/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OVERTON / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN OVERTON / 27/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS WHINRAY / 27/10/2009
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-07363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS
2004-11-25363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 399 LORD STREET SOUTHPORT PR9 0AS
2003-12-12363(288)DIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-02363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-01-31288bDIRECTOR RESIGNED
2001-01-31288bSECRETARY RESIGNED
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-11-24363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-12-07363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-10288aNEW SECRETARY APPOINTED
1999-03-10363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1999-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 DRIBURNT FLAT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIBURNT FLAT 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
DRIBURNT FLAT 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

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
2014-12-31
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 DRIBURNT FLAT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DRIBURNT FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIBURNT FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of DRIBURNT FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIBURNT FLAT 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 DRIBURNT FLAT 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
Outgoings
Business Rates/Property Tax
No properties were found where DRIBURNT FLAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIBURNT FLAT 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 DRIBURNT FLAT 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.