This company is commonly known as Flower Street Management Company Limited. The company was founded 29 years ago and was given the registration number 03043242. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FLOWER STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03043242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 13 October 1998 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 18 September 2012 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 21 June 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 10 October 2018 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 04 August 1999 | Active |
19 Station Road, Wilburton, Ely, CB6 3RP | Secretary | 13 October 1998 | Active |
Pear Tree Cottage 12 Steeplechase, Hundon, Sudbury, CO10 8EN | Secretary | 07 April 1995 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Secretary | 12 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Secretary | 20 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 1995 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 28 June 2007 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 11 July 2005 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 16 July 2001 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 22 July 2016 | Active |
Pear Tree Cottage 12 Steeplechase, Hundon, Sudbury, CO10 8EN | Director | 07 April 1995 | Active |
The Little Barn 20 Church Street, Great Wilbraham, Cambridge, CB1 5JQ | Director | 20 August 1996 | Active |
8 Flower Street, Cambridge, CB1 2NH | Director | 11 June 2002 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 17 June 2008 | Active |
27 Broad Street, Cambridge, CB1 2NJ | Director | 13 October 1998 | Active |
Amwell Farm House, Wheathampstead, St Albans, AL4 8EJ | Director | 07 April 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 07 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person secretary company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.