This company is commonly known as Fletchurst Management Limited. The company was founded 32 years ago and was given the registration number 02654112. The firm's registered office is in BOURNEMOUTH. You can find them at 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | FLETCHURST MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02654112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Secretary | 24 September 2014 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 March 1996 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 March 1996 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 27 December 2000 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 04 October 2021 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 22 October 2012 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 22 October 2010 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 March 1996 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 06 May 2015 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 November 2021 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 02 October 2019 | Active |
21 Oxford Road, Bournemouth, BH8 8ET | Secretary | - | Active |
3 Boakes Place, Ashurst, Southampton, SO40 7FF | Secretary | 14 June 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Secretary | 19 May 1998 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 15 May 2009 | Active |
No 3 Boakes Place, Ashurst, Hampshire, SO40 7FF | Director | 19 May 1998 | Active |
15 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 01 March 1996 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 16 November 2007 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 16 November 2007 | Active |
4 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 27 August 1996 | Active |
16 Boakes Place, Ashurst, SO40 7FF | Director | 01 December 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 18 September 1997 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 December 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 22 October 2012 | Active |
2 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 01 December 1994 | Active |
3 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 14 June 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 25 February 2005 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 01 December 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 03 March 2001 | Active |
1 Boakes Place, Ashurst, Hampshire, SO40 7FF | Director | 19 May 1998 | Active |
1 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 01 December 1994 | Active |
1 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 19 February 1997 | Active |
6 Boakes Place Lyndhurst Road, Ashurst, Southampton, SO40 7FF | Director | 01 December 1994 | Active |
2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT | Director | 07 August 2008 | Active |
10 Boakes Place, Ashurst, Southampton, SO40 7FF | Director | 18 June 1997 | Active |
Mr Jonathan David Tye | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Helen Margaret Creighton | ||
Notified on | : | 04 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Dorothy Adams | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr David Peter Board | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Professor Allan Jones | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Helen Ethel Mary Lancaster | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Peter William Lufflum | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Anthony Peter Martin | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Patricia Salter | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Carol Susan Wakeford | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Rosaleen Mccrea | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Helen Margaret Creighton | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Reverend William Wilson Mccrea | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.