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.
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 | : |
|
Registered Address | : | 25 Carfax, Horsham, West Sussex, RH12 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Carfax, Horsham, United Kingdom, RH12 1EE | Corporate Secretary | 01 September 2008 | Active |
25 Carfax, Horsham, West Sussex, RH12 1EE | Director | 19 September 2017 | Active |
25 Carfax, Horsham, West Sussex, RH12 1EE | Director | 01 September 2017 | Active |
25 Carfax, Horsham, West Sussex, RH12 1EE | Director | 09 September 2021 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 28 March 1995 | Active |
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Secretary | 03 January 2002 | Active |
St Brides House 32 High Street, Beckenham, BR3 1AY | Secretary | 03 January 1996 | Active |
13 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Secretary | 05 November 1997 | Active |
St Brides House 32 High Street, Beckenham, BR3 1AY | Secretary | 13 April 1995 | Active |
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Secretary | 29 January 2004 | Active |
The Byre Godsmark Farm, Bines Green, Partridge Green, RH13 8EH | Secretary | 15 October 2003 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 28 March 1995 | Active |
11 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 18 January 1998 | Active |
7 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 05 November 1997 | Active |
5 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 10 January 2004 | Active |
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 03 April 2001 | Active |
St Brides House 32 High Street, Beckenham, BR3 1AY | Director | 03 January 1996 | Active |
13 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 05 November 1997 | Active |
St Brides House, 32 High Street, Beckenham, BR3 1BD | Director | 13 April 1995 | Active |
5, Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 27 February 2008 | Active |
6 Hurst Court, Horsham, RH12 2EN | Director | 05 November 1997 | Active |
St Brides House 32 High Street, Beckenham, BR3 1AY | Director | 13 April 1995 | Active |
5 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 05 November 1997 | Active |
Ghyll House, Lenham Road, Headcorn, Ashford, TN27 9LH | Director | 08 March 2000 | Active |
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 05 November 1997 | Active |
9 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 01 September 2008 | Active |
The Byre Godsmark Farm, Bines Green, Partridge Green, RH13 8EH | Director | 15 October 2003 | Active |
St Brides House 32 High Street, Beckenham, BR3 1AY | Director | 13 April 1995 | Active |
4 Parkside Mews, Hurst Road, Horsham, RH12 2SA | Director | 05 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.