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.
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 | : |
|
Registered Address | : | 2 Castle Business Village, Station Road, Hampton, England, TW12 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 13 April 2022 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 18 May 2004 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 06 October 2022 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 06 October 2022 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 07 March 2019 | Active |
9 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE | Secretary | 09 November 2005 | Active |
24 Flanders Mansions, Flanders Road, Chiswick, W4 1NE | Secretary | 30 March 1992 | Active |
41 Flanders Mansions, Chiswick, London, W4 1NF | Secretary | - | Active |
30 Thurloe Street, London, SW7 2LT | Corporate Secretary | 16 June 1995 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Corporate Secretary | 15 November 2018 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 31 August 2017 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 31 January 2019 | Active |
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP | Director | 01 October 2012 | Active |
38 Flanders Mansions, Flanders Road Chiswick, London, W4 1NF | Director | 01 July 1996 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 12 September 2018 | Active |
9 Gainsborough Road, Chiswick, London, W4 1NJ | Director | 16 June 1995 | Active |
31 Greenend Road, Chiswick, London, W4 1AP | Director | 01 January 2001 | Active |
7 Flanders Mansions, Flanders Road, Chiswick, W4 1NE | Director | 07 September 1993 | Active |
33 Flanders Mansions, Flanders Street, London, W4 1NE | Director | 24 July 2010 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 01 July 2020 | Active |
10 Flanders Mansions, Flanders Road, London, W4 1NE | Director | 14 May 2003 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 05 February 2019 | Active |
14 Flanders Mansions, Chiswick, London, W4 1NE | Director | - | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 11 July 2007 | Active |
7 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE | Director | 14 May 2003 | Active |
4 Flanders Mansions, Chiswick, W4 1NE | Director | 18 May 2004 | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 29 October 2019 | Active |
10 Flanders Mansions, Chiswick, London, W4 1NE | Director | - | Active |
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 03 March 2019 | Active |
43 Flanders Mansions, Flanders Road, London, W4 1NF | Director | 21 December 1998 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 January 2006 | Active |
14 Flanders Mansions, Flanders Road, London, W4 1NE | Director | 16 May 2000 | Active |
First Floor, 9-11 The Quadrant, Richmond, TW9 1BP | Director | 17 September 2010 | Active |
Flat 36 Flanders Mansions, Flanders Road, London, W4 1NE | Director | 14 May 1996 | Active |
8 Flanders Mansions, Flanders Road Chiswick, London, W4 1NE | Director | 14 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.