UKBizDB.co.uk

FLEXCOMBE MANAGEMENT LIMITED

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

This company is commonly known as Flexcombe Management Limited. The company was founded 10 years ago and was given the registration number 08745962. The firm's registered office is in LISS. You can find them at Plestor House, Farnham Road, Liss, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLEXCOMBE MANAGEMENT LIMITED
Company Number:08745962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Plestor House, Farnham Road, Liss, Hampshire, GU33 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plestor House, Farnham Road, Liss, GU33 6JQ

Director31 October 2019Active
Plestor House, Farnham Road, Liss, GU33 6JQ

Director19 May 2021Active
Plestor House, Farnham Road, Liss, England, GU33 6JQ

Director30 June 2017Active
Plestor House, Farnham Road, Liss, England, GU33 6JQ

Director30 June 2017Active
Harbour Lodge, Glebefield Road, Itchenor, United Kingdom, PO20 7DB

Director24 October 2013Active
Plestor House, Farnham Road, Liss, GU33 6JQ

Director31 October 2019Active
Manor, Farm, East Worldham, Hants, United Kingdom, GU34 3AW

Director24 October 2013Active

People with Significant Control

Thomas James Martin Davies
Notified on:19 May 2021
Status:Active
Country of residence:England
Address:Plestor House, Farnham Road, Liss, England, GU33 6JQ
Nature of control:
  • Significant influence or control
Mr James George
Notified on:31 October 2019
Status:Active
Date of birth:January 1972
Nationality:British
Address:Plestor House, Farnham Road, Liss, GU33 6JQ
Nature of control:
  • Significant influence or control
Mr Jonathan Craig
Notified on:31 October 2019
Status:Active
Date of birth:November 1965
Nationality:British
Address:Plestor House, Farnham Road, Liss, GU33 6JQ
Nature of control:
  • Significant influence or control
Mrs Rut Elizabeth Bamford
Notified on:30 June 2017
Status:Active
Date of birth:August 1975
Nationality:British
Address:Plestor House, Farnham Road, Liss, GU33 6JQ
Nature of control:
  • Significant influence or control
Allan Tait
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Plestor House, Farnham Road, Liss, GU33 6JQ
Nature of control:
  • Voting rights 25 to 50 percent
Giles Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Plestor House, Farnham Road, Liss, GU33 6JQ
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.