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.
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 | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 09 October 1998 | Active |
The Lodge Breary Banks, Healey, Ripon, HG4 4LW | Director | 25 July 2002 | Active |
Flat 3 Flaghead, 22 Cliff Drive, Poole, United Kingdom, BH13 7JD | Director | 08 March 2017 | Active |
Flat 1 Flaghead, 22 Cliff Drive, Canford Cliffs, Poole, United Kingdom, JDBH13 | Director | 27 February 2023 | Active |
22 Cliff Drive, Canford Cliffs, Poole, BH13 7JD | Director | 29 October 1998 | Active |
The Old Vicarage, 5 Swingate Road, Farnham, United Kingdom, GU9 8JJ | Director | 27 February 2023 | Active |
24 Seaforth Gardens, Winchmore Hill, London, N21 3BS | Director | 20 April 2000 | Active |
1 Flaghead Canford Court, Cliff Drive, Poole, BH13 7JD | Director | 29 October 1998 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Director | 01 December 1999 | Active |
Fairbairn House, The Rohans, Rohais, United Kingdom, GY1 3LT | Corporate Director | 14 November 2022 | Active |
Flat 5 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD | Secretary | 07 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 August 1998 | Active |
Flat 5 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD | Director | 29 October 1998 | Active |
3 Flaghead Canford Court, 22 Cliff Drive, Poole, BH13 7JD | Director | 29 October 1998 | Active |
Flat No 4 Flaghead 22 Cliff Drive, Poole, BH13 7JD | Director | 29 October 1998 | Active |
The Penthouse Flaghead, 22 Cliff Drive, Poole, BH13 7JD | Director | 07 August 1998 | Active |
6 Flaghead, 22 Cliffe Drive Canford Cliffs, Poole, BH13 7JD | Director | 29 October 1998 | Active |
Fairbairy House, PO BOX 192 Rohais St Peter Port, Guernsey, GY1 3HE | Corporate Director | 07 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Appoint corporate director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.