About

Registered Number: 02254212
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Steel & C0, 92 High Street, Lowestoft, NR32 1XW,

 

Felix House Management Company Ltd was registered on 09 May 1988 and are based in Lowestoft, it's status is listed as "Active". The current directors of this organisation are listed as Taylor, Christopher Jason, French, John Thomas, Rowell, Susan Mary, Brown, Raymond Charles, China, Ashley George, Roger, Philip David, Wilkinson, Peter. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Jason 08 June 2020 - 1
BROWN, Raymond Charles N/A 13 October 1996 1
CHINA, Ashley George 26 January 1997 01 September 2003 1
ROGER, Philip David 19 December 2005 17 April 2018 1
WILKINSON, Peter N/A 01 August 1996 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, John Thomas 26 January 1997 01 September 2003 1
ROWELL, Susan Mary 01 September 2003 20 July 2004 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 August 2019
AD01 - Change of registered office address 14 August 2019
AA - Annual Accounts 30 January 2019
PSC08 - N/A 30 January 2019
CS01 - N/A 30 July 2018
PSC07 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 20 January 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 07 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 06 February 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 29 October 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 26 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288 - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 09 September 1994
AUD - Auditor's letter of resignation 10 May 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 November 1993
363a - Annual Return 12 January 1993
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 22 July 1992
288 - N/A 21 June 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 03 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
363 - Annual Return 11 June 1990
AA - Annual Accounts 31 May 1990
288 - N/A 17 May 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.