UKBizDB.co.uk

FLAGHEAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flaghead Management Limited. The company was founded 25 years ago and was given the registration number 03612090. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLAGHEAD MANAGEMENT LIMITED
Company Number:03612090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, Dorset, BH2 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Poole Hill, Bournemouth, BH2 5PS

Corporate Secretary09 October 1998Active
The Lodge Breary Banks, Healey, Ripon, HG4 4LW

Director25 July 2002Active
Flat 3 Flaghead, 22 Cliff Drive, Poole, United Kingdom, BH13 7JD

Director08 March 2017Active
Flat 1 Flaghead, 22 Cliff Drive, Canford Cliffs, Poole, United Kingdom, JDBH13

Director27 February 2023Active
22 Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director29 October 1998Active
The Old Vicarage, 5 Swingate Road, Farnham, United Kingdom, GU9 8JJ

Director27 February 2023Active
24 Seaforth Gardens, Winchmore Hill, London, N21 3BS

Director20 April 2000Active
1 Flaghead Canford Court, Cliff Drive, Poole, BH13 7JD

Director29 October 1998Active
24 Birch Street, Wolverhampton, WV1 4HY

Director01 December 1999Active
Fairbairn House, The Rohans, Rohais, United Kingdom, GY1 3LT

Corporate Director14 November 2022Active
Flat 5 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD

Secretary07 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 August 1998Active
Flat 5 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD

Director29 October 1998Active
3 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD

Director29 October 1998Active
Flat No 4 Flaghead 22 Cliff Drive, Poole, BH13 7JD

Director29 October 1998Active
The Penthouse Flaghead, 22 Cliff Drive, Poole, BH13 7JD

Director07 August 1998Active
6 Flaghead, 22 Cliffe Drive Canford Cliffs, Poole, BH13 7JD

Director29 October 1998Active
Fairbairy House, PO BOX 192 Rohais St Peter Port, Guernsey, GY1 3HE

Corporate Director07 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 August 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Appoint corporate director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption full.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.