This company is commonly known as Fowey House Management Limited. The company was founded 39 years ago and was given the registration number 01876180. The firm's registered office is in ROCHESTER. You can find them at Fort Pitt House, New Road, Rochester, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FOWEY HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01876180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1985 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fort Pitt House, New Road, Rochester, Kent, ME1 1DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Pitt House, New Road, Rochester, England, ME1 1DX | Corporate Secretary | 05 June 2011 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 01 August 1991 | Active |
44 Ashweald Flat 5, Shalloak Road, Canterbury, CT2 0QD | Secretary | 10 March 2003 | Active |
1 Apollo House Illustrious Close, Walderslade, Chatham, ME5 7RD | Secretary | - | Active |
15 Trent Road, Lordswood, Chatham, ME5 8JH | Secretary | 09 July 2001 | Active |
2 Broadfield Road, Loose, Maidstone, ME15 6BS | Secretary | 15 April 1993 | Active |
Flat 5 Apollo House, Illustrious Close, Chatham, ME5 7RD | Director | - | Active |
9 Apollo House Illustrious Close, Walderslade, Chatham, ME5 7RD | Director | - | Active |
19 Windmill Heights, Bearsted, Maidstone, ME14 4QE | Director | 03 June 1997 | Active |
19 Windmill Heights, Bearsted, Maidstone, ME14 4QE | Director | 03 June 1997 | Active |
8 Appollo House, Illustrious Close, Walderslade Chatham, ME5 7RN | Director | 20 April 2001 | Active |
The Granary, Pluckley Road, Little Chart, Ashford, TN27 0QH | Director | 15 October 1999 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 17 May 1999 | Active |
150 Princes Avenue, Walderslade, Chatham, ME5 8AJ | Director | 30 March 1999 | Active |
10 Apollo House, Illustrious Close, Chatham, ME5 7RD | Director | - | Active |
Midwiche, Wonersh Common Wonersh, Guildford, GU5 OPH | Director | 15 February 1991 | Active |
4 Apollo House Illustrious Close, Chatham, ME5 7RD | Director | - | Active |
8 Apollo House Illustrious Close, Chatham, ME5 7RN | Director | - | Active |
6 Apollo House Illustrious Close, Walderslade, Chatham, ME5 7RN | Director | - | Active |
3 Apollo House Illustrious Close, Walderslade, Chatham, ME5 7RD | Director | - | Active |
12 Apollo House Illustrious Close, Walderslade, Chatham, ME5 7RD | Director | - | Active |
The Old Farm House, Fullers Hill Seal, Sevenoaks, TN15 0EN | Director | 15 May 2003 | Active |
274 Broadway, Bexleyheath, DA6 8BE | Director | 13 February 2001 | Active |
13 Ribston Gardens, Paddock Wood, TN12 6BA | Director | - | Active |
4 Apollo House, Illustrious Close, Chatham, ME5 7RN | Director | 08 September 1999 | Active |
1 Christmas Lane, High Halstow, Rochester, ME3 8JN | Director | 05 April 1992 | Active |
2 Broadfield Road, Loose, Maidstone, ME15 6BS | Director | - | Active |
2 Broadfield Road, Loose, Maidstone, ME15 6BS | Director | 01 June 1997 | Active |
Flat 2 Appollo House, Illustrious Close, Chatham, ME5 7RN | Director | 01 August 2001 | Active |
5 Apollo House, Illustrious Close, Chatham, ME5 7RD | Director | 26 July 1991 | Active |
11 Appollo House, Illustrious Close, Walderslade Chatham, ME5 7RN | Director | 20 November 2001 | Active |
33 Stone Street, Cranbrook, TN17 3HF | Director | 01 September 1999 | Active |
26 Wyndham Road, Chatham, ME4 6QS | Director | - | Active |
11 Apollo House Illustrious Close, Chatham, ME5 7RD | Director | - | Active |
Mr John Anthony Blackall | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Fort Pitt House, New Road, Rochester, ME1 1DX |
Nature of control | : |
|
Ms Frances Bernadette Morgan | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Fort Pitt House, New Road, Rochester, ME1 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.