FITZHUGH WALK SOUTHAMPTON MANAGEMENT LIMITED
WESTBOURNE BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9DN

Company number 03568660
Status Active
Incorporation Date 21 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O STEPHENSON & CO GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD, WESTBOURNE BOURNEMOUTH, DORSET, BH4 9DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 21 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FITZHUGH WALK SOUTHAMPTON MANAGEMENT LIMITED are www.fitzhughwalksouthamptonmanagement.co.uk, and www.fitzhugh-walk-southampton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Fitzhugh Walk Southampton Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03568660. Fitzhugh Walk Southampton Management Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of Fitzhugh Walk Southampton Management Limited is C O Stephenson Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset Bh4 9dn. The company`s financial liabilities are £3.26k. It is £0.26k against last year. The cash in hand is £3.86k. It is £0.51k against last year. And the total assets are £3.86k, which is £0.51k against last year. LAW, Angus William is a Secretary of the company. BURSEY, Amanda is a Director of the company. LAW, Angus William is a Director of the company. MALHOTRA, Ajay is a Director of the company. Secretary FLOOKS, Kenneth Graham has been resigned. Secretary LOGAN, Pamela Doreen has been resigned. Secretary WISE, James Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWYER, Paul has been resigned. Director GARDNER, Lynette has been resigned. Director HODGKINSON, Susan Dorothy has been resigned. Director OLIVER, Richard John has been resigned. Director PRESTIGE 2 WATERSIDE PROPERTIES LTD has been resigned. Director WISE, James Michael has been resigned. The company operates in "Residents property management".


fitzhugh walk southampton management Key Finiance

LIABILITIES £3.26k
+8%
CASH £3.86k
+15%
TOTAL ASSETS £3.86k
+15%
All Financial Figures

Current Directors

Secretary
LAW, Angus William
Appointed Date: 06 May 2003

Director
BURSEY, Amanda
Appointed Date: 01 March 2005
44 years old

Director
LAW, Angus William
Appointed Date: 09 August 2000
61 years old

Director
MALHOTRA, Ajay
Appointed Date: 10 February 2003
54 years old

Resigned Directors

Secretary
FLOOKS, Kenneth Graham
Resigned: 22 July 1998
Appointed Date: 21 May 1998

Secretary
LOGAN, Pamela Doreen
Resigned: 09 August 2000
Appointed Date: 22 July 1998

Secretary
WISE, James Michael
Resigned: 06 May 2003
Appointed Date: 04 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Director
BOWYER, Paul
Resigned: 22 July 1998
Appointed Date: 21 May 1998
63 years old

Director
GARDNER, Lynette
Resigned: 30 August 2002
Appointed Date: 09 August 2000
57 years old

Director
HODGKINSON, Susan Dorothy
Resigned: 01 July 2000
Appointed Date: 22 July 1998
79 years old

Director
OLIVER, Richard John
Resigned: 20 August 1999
Appointed Date: 22 July 1998
53 years old

Director
PRESTIGE 2 WATERSIDE PROPERTIES LTD
Resigned: 22 July 1998
Appointed Date: 21 May 1998

Director
WISE, James Michael
Resigned: 06 May 2003
Appointed Date: 05 January 2000
52 years old

FITZHUGH WALK SOUTHAMPTON MANAGEMENT LIMITED Events

30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Jul 2016
Annual return made up to 21 May 2016 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 21 May 2015 no member list
02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
12 Aug 1998
Secretary resigned
12 Aug 1998
Director resigned
12 Aug 1998
Director resigned
27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1998
Incorporation