UKBizDB.co.uk

FLOWGRANGE LIMITED

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

This company is commonly known as Flowgrange Limited. The company was founded 29 years ago and was given the registration number 03038592. The firm's registered office is in WEST SUSSEX. You can find them at 25 Carfax, Horsham, West Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLOWGRANGE LIMITED
Company Number:03038592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Carfax, Horsham, West Sussex, RH12 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Carfax, Horsham, United Kingdom, RH12 1EE

Corporate Secretary01 September 2008Active
25 Carfax, Horsham, West Sussex, RH12 1EE

Director19 September 2017Active
25 Carfax, Horsham, West Sussex, RH12 1EE

Director01 September 2017Active
25 Carfax, Horsham, West Sussex, RH12 1EE

Director09 September 2021Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary28 March 1995Active
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Secretary03 January 2002Active
St Brides House 32 High Street, Beckenham, BR3 1AY

Secretary03 January 1996Active
13 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Secretary05 November 1997Active
St Brides House 32 High Street, Beckenham, BR3 1AY

Secretary13 April 1995Active
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Secretary29 January 2004Active
The Byre Godsmark Farm, Bines Green, Partridge Green, RH13 8EH

Secretary15 October 2003Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director28 March 1995Active
11 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director18 January 1998Active
7 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director05 November 1997Active
5 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director10 January 2004Active
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director03 April 2001Active
St Brides House 32 High Street, Beckenham, BR3 1AY

Director03 January 1996Active
13 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director05 November 1997Active
St Brides House, 32 High Street, Beckenham, BR3 1BD

Director13 April 1995Active
5, Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director27 February 2008Active
6 Hurst Court, Horsham, RH12 2EN

Director05 November 1997Active
St Brides House 32 High Street, Beckenham, BR3 1AY

Director13 April 1995Active
5 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director05 November 1997Active
Ghyll House, Lenham Road, Headcorn, Ashford, TN27 9LH

Director08 March 2000Active
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director05 November 1997Active
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director01 September 2008Active
The Byre Godsmark Farm, Bines Green, Partridge Green, RH13 8EH

Director15 October 2003Active
St Brides House 32 High Street, Beckenham, BR3 1AY

Director13 April 1995Active
4 Parkside Mews, Hurst Road, Horsham, RH12 2SA

Director05 November 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption full.

Download
2015-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.