UKBizDB.co.uk

FLANDERS FREEHOLDERS LIMITED

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

This company is commonly known as Flanders Freeholders Limited. The company was founded 33 years ago and was given the registration number 02562555. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLANDERS FREEHOLDERS LIMITED
Company Number:02562555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Castle Business Village, Station Road, Hampton, England, TW12 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary13 April 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director18 May 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 October 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 October 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director07 March 2019Active
9 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE

Secretary09 November 2005Active
24 Flanders Mansions, Flanders Road, Chiswick, W4 1NE

Secretary30 March 1992Active
41 Flanders Mansions, Chiswick, London, W4 1NF

Secretary-Active
30 Thurloe Street, London, SW7 2LT

Corporate Secretary16 June 1995Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Corporate Secretary15 November 2018Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director31 August 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director31 January 2019Active
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP

Director01 October 2012Active
38 Flanders Mansions, Flanders Road Chiswick, London, W4 1NF

Director01 July 1996Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director12 September 2018Active
9 Gainsborough Road, Chiswick, London, W4 1NJ

Director16 June 1995Active
31 Greenend Road, Chiswick, London, W4 1AP

Director01 January 2001Active
7 Flanders Mansions, Flanders Road, Chiswick, W4 1NE

Director07 September 1993Active
33 Flanders Mansions, Flanders Street, London, W4 1NE

Director24 July 2010Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director01 July 2020Active
10 Flanders Mansions, Flanders Road, London, W4 1NE

Director14 May 2003Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director05 February 2019Active
14 Flanders Mansions, Chiswick, London, W4 1NE

Director-Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director11 July 2007Active
7 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE

Director14 May 2003Active
4 Flanders Mansions, Chiswick, W4 1NE

Director18 May 2004Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director29 October 2019Active
10 Flanders Mansions, Chiswick, London, W4 1NE

Director-Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director03 March 2019Active
43 Flanders Mansions, Flanders Road, London, W4 1NF

Director21 December 1998Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 January 2006Active
14 Flanders Mansions, Flanders Road, London, W4 1NE

Director16 May 2000Active
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP

Director17 September 2010Active
Flat 36 Flanders Mansions, Flanders Road, London, W4 1NE

Director14 May 1996Active
8 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE

Director14 May 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Appoint corporate secretary company with name date.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.