FLEMING HOUSE MANAGEMENT COMPANY LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TG

Company number 02545017
Status Active
Incorporation Date 2 October 1990
Company Type Private Limited Company
Address UNIT 1, WEST LINKS TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 24 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 8 . The most likely internet sites of FLEMING HOUSE MANAGEMENT COMPANY LIMITED are www.fleminghousemanagementcompany.co.uk, and www.fleming-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleming House Management Company Limited is a Private Limited Company. The company registration number is 02545017. Fleming House Management Company Limited has been working since 02 October 1990. The present status of the company is Active. The registered address of Fleming House Management Company Limited is Unit 1 West Links Tollgate Chandler S Ford Eastleigh Hampshire So53 3tg. . REED, James is a Secretary of the company. BROWN, Norman Francis Graham is a Director of the company. DE PEDYS, Vittorio is a Director of the company. MATTHEW, Wendy Mary is a Director of the company. RHEE, Soo Kyoung is a Director of the company. SWIRE, Rhoderick Martin is a Director of the company. Secretary HARPIN, John Anthony has been resigned. Secretary LOUDAN, Jeremy William has been resigned. Secretary MATTHEWS, Genevieve has been resigned. Secretary PAUL GOLDEN & CO has been resigned. Secretary READ, Eric John has been resigned. Secretary WELFARE, Roderic Lewis has been resigned. Director BAXTER, Margaret Elizabeth has been resigned. Director BROWN, Betty Ann has been resigned. Director BROWN, William Michael Graham has been resigned. Director BUNSHOFT, Barry Lawrence has been resigned. Director D'ORGEE, David Gary Simon has been resigned. Director KANE, Clarinda Jane, The Honourable has been resigned. Director MATTHEWS, Genevieve has been resigned. Director READ, Eric John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REED, James
Appointed Date: 12 November 2014

Director
BROWN, Norman Francis Graham
Appointed Date: 20 June 2005
67 years old

Director
DE PEDYS, Vittorio
Appointed Date: 19 September 1996
65 years old

Director
MATTHEW, Wendy Mary
Appointed Date: 19 April 2012
81 years old

Director
RHEE, Soo Kyoung
Appointed Date: 01 September 2005
58 years old

Director
SWIRE, Rhoderick Martin
Appointed Date: 01 March 2008
74 years old

Resigned Directors

Secretary
HARPIN, John Anthony
Resigned: 20 August 2001
Appointed Date: 02 November 1999

Secretary
LOUDAN, Jeremy William
Resigned: 31 January 2011
Appointed Date: 14 November 2000

Secretary
MATTHEWS, Genevieve
Resigned: 02 October 1995
Appointed Date: 19 August 1993

Secretary
PAUL GOLDEN & CO
Resigned: 21 May 1999
Appointed Date: 25 April 1994

Secretary
READ, Eric John
Resigned: 20 August 1993

Secretary
WELFARE, Roderic Lewis
Resigned: 30 September 2013
Appointed Date: 31 January 2011

Director
BAXTER, Margaret Elizabeth
Resigned: 29 August 1993
79 years old

Director
BROWN, Betty Ann
Resigned: 23 April 2005
Appointed Date: 26 September 1995
103 years old

Director
BROWN, William Michael Graham
Resigned: 01 January 2007
Appointed Date: 06 July 1998
107 years old

Director
BUNSHOFT, Barry Lawrence
Resigned: 01 June 2005
Appointed Date: 19 August 1993
91 years old

Director
D'ORGEE, David Gary Simon
Resigned: 01 March 2005
Appointed Date: 11 December 1997
68 years old

Director
KANE, Clarinda Jane, The Honourable
Resigned: 02 October 1995
Appointed Date: 29 June 1994
57 years old

Director
MATTHEWS, Genevieve
Resigned: 02 October 1995
Appointed Date: 19 August 1993
75 years old

Director
READ, Eric John
Resigned: 20 August 1993
77 years old

FLEMING HOUSE MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
08 Jul 2016
Total exemption full accounts made up to 24 December 2015
04 Dec 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 8

12 Aug 2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 12 August 2015
18 May 2015
Total exemption full accounts made up to 24 December 2014
...
... and 90 more events
31 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1991
Director resigned;new director appointed

06 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Nov 1990
Company name changed de facto 207 LIMITED\certificate issued on 05/11/90

02 Oct 1990
Incorporation