About

Registered Number: 02562555
Date of Incorporation: 27/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, TW12 2BX,

 

Flanders Freeholders Ltd was registered on 27 November 1990 and has its registered office in Hampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 28 directors listed for Flanders Freeholders Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHE, Emma Nora 31 August 2017 - 1
BARKER, Anthony 31 January 2019 - 1
GALLIANO, Margaret Louise 01 July 2020 - 1
GRAHAM, Anita 05 February 2019 - 1
HAY, Harry Thornton 11 July 2007 - 1
MASON, Lolly 29 October 2019 - 1
POLLITT, Michael Gordon 30 January 2006 - 1
BARKLEM, Courtenay Dominic 01 October 2012 17 September 2015 1
BRADBURY, James Edward Campbell 01 July 1996 14 December 2002 1
BREEN, Rory 12 September 2018 22 January 2019 1
CONNELL, Nicola 16 June 1995 31 December 2000 1
CONNELL, Philip Martin 01 January 2001 22 April 2004 1
DUNKLEY, Michael John 07 September 1993 05 September 1996 1
FERRARI, Alessandro 24 July 2010 01 January 2011 1
GOODBODY, Guy Michael Perry 14 May 2003 05 January 2006 1
HARRINGTON, Kevin, Dr N/A 07 September 1993 1
HINDS, Ian Frank 14 May 2003 19 August 2005 1
KERR, Maureen 18 May 2004 15 December 2008 1
PAPADOPOULOS, Myrto N/A 06 June 1995 1
PATTERSON, Thomas Niall 03 March 2019 03 August 2020 1
PERRY, Richard 21 December 1998 16 May 2000 1
PRYTHERGCH, Margaret Ann 16 May 2000 18 May 2004 1
PURCELL, Bernard Vincent 17 September 2010 08 October 2013 1
SMITH, Kevin 14 May 1996 19 December 1998 1
STEPHEN, Robert John 14 May 2003 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Peter 09 November 2005 15 November 2018 1
HEELER, Stephen Ashley N/A 30 March 1992 1
CHELSEA PROPERTY MANAGEMENT LTD 16 June 1995 31 March 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
PSC08 - N/A 10 July 2020
AP01 - Appointment of director 10 July 2020
PSC09 - N/A 10 July 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 06 October 2019
CH01 - Change of particulars for director 14 March 2019
AP01 - Appointment of director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 11 December 2018
AP04 - Appointment of corporate secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 16 September 2017
AP01 - Appointment of director 01 September 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 31 December 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 02 February 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 07 November 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 21 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 30 September 1996
288 - N/A 17 September 1996
363s - Annual Return 04 December 1995
288 - N/A 04 December 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
AA - Annual Accounts 21 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 28 October 1993
288 - N/A 01 October 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 24 September 1992
288 - N/A 16 April 1992
363a - Annual Return 05 December 1991
287 - Change in situation or address of Registered Office 19 November 1991
288 - N/A 27 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
288 - N/A 07 December 1990
NEWINC - New incorporation documents 27 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.