FELIX HOUSE MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 2BY

Company number 02254212
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address 11 ZOBEL CLOSE, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 8 May 2016; Registered office address changed from 1 Beeching Close Norwich NR1 2LF to 11 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY on 20 January 2017; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of FELIX HOUSE MANAGEMENT COMPANY LIMITED are www.felixhousemanagementcompany.co.uk, and www.felix-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Felix House Management Company Limited is a Private Limited Company. The company registration number is 02254212. Felix House Management Company Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Felix House Management Company Limited is 11 Zobel Close Sweet Briar Road Industrial Estate Norwich England Nr3 2by. . ROGER, Philip David is a Secretary of the company. FRENCH, John Thomas is a Director of the company. ROGER, Philip David is a Director of the company. Secretary BROWN, Raymond Charles has been resigned. Secretary CHINA, Ashley George has been resigned. Secretary FRENCH, John Thomas has been resigned. Secretary ROWELL, Susan Mary has been resigned. Director BROWN, Raymond Charles has been resigned. Director CHINA, Ashley George has been resigned. Director WILKINSON, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROGER, Philip David
Appointed Date: 19 December 2005

Director
FRENCH, John Thomas
Appointed Date: 01 September 2003
84 years old

Director
ROGER, Philip David
Appointed Date: 19 December 2005
61 years old

Resigned Directors

Secretary
BROWN, Raymond Charles
Resigned: 13 October 1996

Secretary
CHINA, Ashley George
Resigned: 19 December 2005
Appointed Date: 20 July 2004

Secretary
FRENCH, John Thomas
Resigned: 01 September 2003
Appointed Date: 26 January 1997

Secretary
ROWELL, Susan Mary
Resigned: 20 July 2004
Appointed Date: 01 September 2003

Director
BROWN, Raymond Charles
Resigned: 13 October 1996
79 years old

Director
CHINA, Ashley George
Resigned: 01 September 2003
Appointed Date: 26 January 1997
65 years old

Director
WILKINSON, Peter
Resigned: 01 August 1996
81 years old

Persons With Significant Control

Mr Philip David Roger
Notified on: 20 July 2016
61 years old
Nature of control: Has significant influence or control

FELIX HOUSE MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Micro company accounts made up to 8 May 2016
20 Jan 2017
Registered office address changed from 1 Beeching Close Norwich NR1 2LF to 11 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY on 20 January 2017
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
07 Feb 2016
Total exemption small company accounts made up to 8 May 2015
17 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7

...
... and 74 more events
03 May 1991
Accounting reference date shortened from 31/03 to 08/05

11 Jun 1990
Return made up to 30/09/89; full list of members

31 May 1990
Full accounts made up to 8 May 1989

17 May 1988
Secretary resigned

09 May 1988
Incorporation