This company is commonly known as Flowerdown Management Company Limited. The company was founded 23 years ago and was given the registration number 04163114. The firm's registered office is in WINCHESTER. You can find them at 41 Southgate Street, , Winchester, . This company's SIC code is 98000 - Residents property management.
Name | : | FLOWERDOWN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04163114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Southgate Street, Winchester, England, SO23 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 01 February 2024 | Active |
6, Flowerdown House, Harestock Road, Winchester, England, SO22 6NT | Director | 16 October 2014 | Active |
43, Harestock Road, Winchester, United Kingdom, SO22 6NT | Director | 06 July 2010 | Active |
7, Flowerdown House, Harestock Road, Winchester, England, SO22 6NT | Director | 28 November 2014 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 08 December 2014 | Active |
Flat 5 Flowerdown House, Harestock Road, Winchester, England, SO22 6NT | Director | 19 August 2019 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 22 September 2023 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 01 August 2022 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Secretary | 07 December 2004 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 30 April 2001 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 19 February 2001 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 24 February 2022 | Active |
Flat 6 Flowerdown House, 50 Harestock Road, Winchester, SO22 6NT | Director | 30 April 2001 | Active |
High Trees, 7 Burnett Close, Winchester, SO22 5JQ | Director | 30 April 2001 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 20 February 2013 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 30 April 2001 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 20 November 2001 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 30 April 2001 | Active |
4 Flowerdown House, 50 Harestock Road, Winchester, England, SO22 6NT | Director | 04 September 2015 | Active |
Flat 1 Flowerdown House, Winchester, SO22 6NT | Director | 30 April 2001 | Active |
Flat 1, Flowerdown House, 50 Harestock Road, Winchester, England, SO22 6NT | Director | 17 March 2017 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 20 December 2005 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 08 March 2007 | Active |
43, Lincoln Road, Harrow, England, HA2 7RH | Director | 20 February 2013 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 19 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.