UKBizDB.co.uk

FLETCHER KING SERVICES LIMITED

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

This company is commonly known as Fletcher King Services Limited. The company was founded 50 years ago and was given the registration number 01140727. The firm's registered office is in . You can find them at 61 Conduit Street, London, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FLETCHER KING SERVICES LIMITED
Company Number:01140727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:61 Conduit Street, London, W1S 2GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Great Pulteney Street, London, England, W1F 9NF

Secretary05 December 2008Active
19-20, Great Pulteney Street, London, England, W1F 9NF

Director10 May 2016Active
19-20, Great Pulteney Street, London, England, W1F 9NF

Director01 November 2019Active
3 Orchard House, 5 Woodlands Road, Bromley, BR1 2AD

Director-Active
39 Gilston Road, London, SW10 9SJ

Director-Active
5 The Mount, Esher, KT10 8LQ

Director-Active
19-20, Great Pulteney Street, London, England, W1F 9NF

Director01 May 2021Active
12 The Drove, Horton Heath, Eastleigh, SO50 7NW

Secretary01 June 2005Active
Stratton House, Stratton Street, London, W1J 8LA

Secretary-Active
9 Hurlingham Court Mansions, London, SW6 3RE

Secretary20 June 2007Active
126 Kingsley Avenue, Kettering, Nn16 9ex, NN16 9EX

Director-Active
16 Pandora Road, London, NW6 1TT

Director-Active
51 Foxdene, Godalming, GU7 1YG

Director20 February 1995Active
57 Mayfield Avenue, Orpington, BR6 0AJ

Director-Active
Brooklands, 13 Southdean Graden, London, SW19 6NT

Director01 July 2000Active
171 Hammersmith Grove, London, W6 0NL

Director01 June 1993Active
Hill House, Bentworth, Alton, GU34 5RB

Director01 November 1994Active
7 Blakeney Close, London, N20 9LH

Director01 November 2005Active
Flat 3 Wexford Road, Balham, London, SW12 8NH

Director-Active
3 Portsmouth Road, Camberley, GU15 1LB

Director01 November 2006Active
3 Colman Close, Epsom, KT18 5UT

Director01 November 2002Active
14 Park Village East, London, NW1 7EP

Director-Active
28 Mcintosh Road, Marshalls Park, Essex, RM1 4JJ

Director01 November 1995Active
28 Mcintosh Road, Marshalls Park, Essex, RM1 4JJ

Director-Active
15 Heslop Road, London, SW12 8EG

Director-Active
Riverside Stratford Tony Road, Coombe Bissett, Salisbury, SP5 4JY

Director28 February 1994Active
Applegarth, 69 Park Road Oxted, Limpsfield, RH8 0AN

Director-Active
9-10 Grafton Street, London, W1S 4EN

Director-Active
34 Greswell Street, Fulham, London, SW6 6PP

Director-Active
Flat 4 56 Harborne Road, Birmingham, B15 3HE

Director01 November 1993Active
3 Somerville Road, Cobham, KT11 2QT

Director-Active
4 Robins Court, 85 Kings Avenue, London, SW4 8EE

Director01 June 1993Active
4 Robins Court, 85 Kings Avenue, London, SW4 8EE

Director-Active
67 Drax Avenue, Wimbledon, London, SW17 7DL

Director-Active
Court House 23 Woodfield Lane, Ashtead, KT21 2BQ

Director-Active

People with Significant Control

Fletcher King Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Conduit Street, London, England, W1S 2GB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

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

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person secretary company with change date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type full.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.