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

AZENBY FLAT MANAGEMENT COMPANY LIMITED

395 CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3TJ,
Company Registration Number
01619119
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Azenby Flat Management Company Ltd
AZENBY FLAT MANAGEMENT COMPANY LIMITED was founded on 1982-03-02 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Azenby Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZENBY FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
395 CENTENNIAL PARK
CENTENNIAL AVENUE ELSTREE
BOREHAMWOOD
HERTFORDSHIRE
WD6 3TJ
Other companies in EN4
 
Filing Information
Company Number 01619119
Company ID Number 01619119
Date formed 1982-03-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZENBY FLAT MANAGEMENT COMPANY 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 AZENBY FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AMELIA CHELSEY EMMA MARDLE
Company Secretary 2018-02-16
ANTHONY SYDNEY HAYWARD
Director 2018-02-27
SIROS SHOKRZADEH
Director 2014-06-11
TRACEY SILVERTHORNE
Director 1998-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY SILVERTHORNE
Company Secretary 1999-07-14 2018-02-16
THOMAS AUBURN WAUGH
Director 1991-11-20 2017-01-18
ROBERT JOHN HUGHES
Director 2007-03-01 2015-06-10
GILLIAN QUIRK
Director 2007-03-01 2015-02-02
ANTHONY SYDNEY HAYWARD
Director 1991-11-20 2010-07-14
JOAN BROCKLESBY
Director 1994-11-22 2007-03-01
JOHN ROBERT HOWELL
Director 1998-11-18 2002-05-01
PATRICK FRANCIS VAUGHAN
Company Secretary 1998-02-25 1999-07-14
PATRICK FRANCIS VAUGHAN
Director 1998-02-25 1999-07-14
ANDREW CAMERON MCTEARE
Director 1996-11-27 1998-08-20
HENRI ROBERT EXNER
Company Secretary 1995-08-08 1998-02-25
HENRI ROBERT EXNER
Director 1994-11-22 1998-02-25
MICHELLE LEE GOLDING
Director 1993-10-07 1998-02-25
MARIANNE HAYLETT
Director 1991-11-20 1998-02-25
MARK NEWELL
Director 1991-11-20 1995-11-07
JOHN PHILLIP SEARLE
Director 1994-11-22 1995-11-07
VINCE WATKINS
Director 1993-10-07 1995-11-07
PATRICK FRANCIS VAUGHAN
Company Secretary 1991-11-26 1995-08-08
SIMON JOSEPH GRAY
Director 1991-11-20 1994-06-16
ALAN PAUL KRAVEN
Director 1991-11-26 1993-10-07
ALISON JANE KRAVEN
Director 1991-11-20 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIROS SHOKRZADEH SAFE FLOW LTD Director 2014-07-08 CURRENT 2014-06-23 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
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR TERESA MICHELLE WOOD
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SIROS SHOKRZADEH
2023-03-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY SYDNEY HAYWARD
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AP01DIRECTOR APPOINTED MISS TERESA MICHELLE WOOD
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-24AP01DIRECTOR APPOINTED MR TREVOR DOUGLAS RICHARDSON
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-06-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY SILVERTHORNE
2020-03-18AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-13AP04Appointment of Pbm Property Management as company secretary on 2020-01-13
2020-01-13TM02Termination of appointment of Amelia Chelsey Emma Mardle on 2020-01-13
2019-12-19AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-03-06AP01DIRECTOR APPOINTED MR ANTHONY SYDNEY HAYWARD
2018-02-17DISS40Compulsory strike-off action has been discontinued
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-16AP03Appointment of Miss Amelia Chelsey Emma Mardle as company secretary on 2018-02-16
2018-02-16TM02Termination of appointment of Tracey Silverthorne on 2018-02-16
2018-02-13GAZ1FIRST GAZETTE
2018-02-13GAZ1FIRST GAZETTE
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AUBURN WAUGH
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HUGHES
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN QUIRK
2015-01-16AR0121/11/14 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR SIROS SHOKRZADEH
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-06AR0121/11/13 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0121/11/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-22AR0121/11/11 NO MEMBER LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WAUGH / 01/12/2011
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-07AR0121/11/10 NO MEMBER LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-12AR0121/11/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WAUGH / 21/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SILVERTHORNE / 21/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN QUIRK / 21/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HUGHES / 21/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAYWARD / 19/12/2009
2009-02-05363aANNUAL RETURN MADE UP TO 21/11/08
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14363aANNUAL RETURN MADE UP TO 21/11/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-15288bDIRECTOR RESIGNED
2007-01-24363sANNUAL RETURN MADE UP TO 21/11/06
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-05363sANNUAL RETURN MADE UP TO 21/11/05
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-26363sANNUAL RETURN MADE UP TO 21/11/04
2004-03-18363sANNUAL RETURN MADE UP TO 21/11/03
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-30363sANNUAL RETURN MADE UP TO 21/11/02
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-09363sANNUAL RETURN MADE UP TO 21/11/01
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sANNUAL RETURN MADE UP TO 21/11/00
2000-01-27363sANNUAL RETURN MADE UP TO 21/11/99
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-31288aNEW DIRECTOR APPOINTED
1998-12-21363sANNUAL RETURN MADE UP TO 21/11/98
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21363(288)DIRECTOR RESIGNED
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-12363sANNUAL RETURN MADE UP TO 21/11/97
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-03288aNEW DIRECTOR APPOINTED
1996-12-10363sANNUAL RETURN MADE UP TO 21/11/96
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23363bANNUAL RETURN MADE UP TO 21/11/95
1996-04-09288DIRECTOR RESIGNED
1996-04-09288DIRECTOR RESIGNED
1996-04-09288DIRECTOR RESIGNED
1996-04-09288NEW SECRETARY APPOINTED
1996-04-09288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AZENBY FLAT MANAGEMENT COMPANY 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 AZENBY FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZENBY FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 AZENBY FLAT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AZENBY FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZENBY FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of AZENBY FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZENBY FLAT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as AZENBY FLAT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AZENBY FLAT MANAGEMENT COMPANY 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 AZENBY FLAT MANAGEMENT COMPANY 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 AZENBY FLAT MANAGEMENT COMPANY 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.