F H MANAGEMENT 2010 LIMITED
Overview
Company Name | F H MANAGEMENT 2010 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07253925 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of F H MANAGEMENT 2010 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is F H MANAGEMENT 2010 LIMITED located?
Registered Office Address | 7 Lynwood Court Priestlands Place SO41 9GA Lymington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for F H MANAGEMENT 2010 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for F H MANAGEMENT 2010 LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for F H MANAGEMENT 2010 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Roderick Charles Gale on Nov 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on Nov 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||
Change of details for Roderick Charles Holdings Limited as a person with significant control on Dec 13, 2019 | 2 pages | PSC05 | ||
Notification of Roderick Charles Holdings Limited as a person with significant control on Dec 13, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Roderick Charles Gale as a director on Jun 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Trevor Galinsky as a director on Jun 03, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with updates | 5 pages | CS01 | ||
Notification of News Wrap Uk Ltd as a person with significant control on Apr 30, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||
Cessation of Richard Stephen Rowley as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Cessation of Andrew Wayne Edward Mcangus as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Cessation of Jeffrey Galinsky as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on May 01, 2018
| 3 pages | SH01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Who are the officers of F H MANAGEMENT 2010 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALE, Roderick Charles | Director | Priestlands Place SO41 9GA Lymington 7 Lynwood Court United Kingdom | England | British | None | 233114850001 | ||||
MCANGUS, Andrew Wayne Edward | Director | York House AL3 4HG St Albans 17 England | United Kingdom | British | Director | 46292120001 | ||||
ROWLEY, Richard Stephen | Director | 2 Cadmium Square E2 0FG London Apartment 403, England | England | British | Director | 78186110002 | ||||
GALINSKY, Jeffrey Trevor | Director | Nightingale Close WD7 8NT Radlett 5 England | United Kingdom | British | Director | 109812690001 |
Who are the persons with significant control of F H MANAGEMENT 2010 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Roderick Charles Holdings Limited | Dec 13, 2019 | Fulbourne Road Walthamstow E17 4EE London Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
News Wrap Uk Ltd | Apr 30, 2018 | Station Road WD7 8JX Radlett 2 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Stephen Rowley | Apr 06, 2016 | 11 Blakes Yard New Street Mews SO41 9NW Lymington C/O Sullivan Mitchell Limited Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffrey Trevor Galinsky | Apr 06, 2016 | 11 Blakes Yard New Street Mews SO41 9NW Lymington C/O Sullivan Mitchell Limited Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Wayne Edward Mcangus | Apr 06, 2016 | 11 Blakes Yard New Street Mews SO41 9NW Lymington C/O Sullivan Mitchell Limited Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0