About

Registered Number: 02545017
Date of Incorporation: 02/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

 

Fleming House Management Company Ltd was registered on 02 October 1990 with its registered office in Hampshire, it has a status of "Active". We do not know the number of employees at this company. The current directors of Fleming House Management Company Ltd are listed as Reed, James, Brown, Norman Francis Graham, Matthew, Wendy Mary, Rhee, Soo Kyoung, Swire, Rhoderick Martin, Welfare, Roderic Lewis, Baxter, Margaret Elizabeth, Brown, Betty Ann, Brown, William Michael Graham, Bunshoft, Barry Lawrence, Kane, Clarinda Jane, The Honourable, Matthews, Genevieve at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Norman Francis Graham 20 June 2005 - 1
MATTHEW, Wendy Mary 19 April 2012 - 1
RHEE, Soo Kyoung 01 September 2005 - 1
SWIRE, Rhoderick Martin 01 March 2008 - 1
BAXTER, Margaret Elizabeth N/A 29 August 1993 1
BROWN, Betty Ann 26 September 1995 23 April 2005 1
BROWN, William Michael Graham 06 July 1998 01 January 2007 1
BUNSHOFT, Barry Lawrence 19 August 1993 01 June 2005 1
KANE, Clarinda Jane, The Honourable 29 June 1994 02 October 1995 1
MATTHEWS, Genevieve 19 August 1993 02 October 1995 1
Secretary Name Appointed Resigned Total Appointments
REED, James 12 November 2014 - 1
WELFARE, Roderic Lewis 31 January 2011 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 18 May 2015
AP03 - Appointment of secretary 01 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 04 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 09 October 1997
287 - Change in situation or address of Registered Office 21 January 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 20 August 1996
225 - Change of Accounting Reference Date 02 August 1996
AA - Annual Accounts 07 November 1995
363a - Annual Return 02 November 1995
363a - Annual Return 02 November 1995
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 28 September 1995
288 - N/A 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 05 September 1994
363x - Annual Return 07 December 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 02 September 1993
287 - Change in situation or address of Registered Office 11 February 1993
363a - Annual Return 11 February 1993
AA - Annual Accounts 13 August 1992
363b - Annual Return 03 February 1992
287 - Change in situation or address of Registered Office 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
RESOLUTIONS - N/A 06 November 1990
CERTNM - Change of name certificate 02 November 1990
NEWINC - New incorporation documents 02 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.