Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLANDERS FREEHOLDERS LIMITED
Company Information for

FLANDERS FREEHOLDERS LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
02562555
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Flanders Freeholders Ltd
FLANDERS FREEHOLDERS LIMITED was founded on 1990-11-27 and has its registered office in London. The organisation's status is listed as "Active". Flanders Freeholders Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLANDERS FREEHOLDERS LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in TW9
 
Filing Information
Company Number 02562555
Company ID Number 02562555
Date formed 1990-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLANDERS FREEHOLDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLANDERS FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
PETER CALLAGHAN
Company Secretary 2005-11-09
EMMA NORA BACHE
Director 2017-08-31
PETER CALLAGHAN
Director 2004-05-18
HARRY THORNTON HAY
Director 2007-07-11
MICHAEL GORDON POLLITT
Director 2006-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
COURTENAY DOMINIC BARKLEM
Director 2012-10-01 2015-09-17
BERNARD VINCENT PURCELL
Director 2010-09-17 2013-10-08
ALESSANDRO FERRARI
Director 2010-07-24 2011-01-01
MAUREEN KERR
Director 2004-05-18 2008-12-15
GUY MICHAEL PERRY GOODBODY
Director 2003-05-14 2006-01-05
ROBERT JOHN STEPHEN
Director 2003-05-14 2005-11-25
IAN FRANK HINDS
Director 2003-05-14 2005-08-19
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 1995-06-16 2005-03-31
MARGARET ANN PRYTHERGCH
Director 2000-05-16 2004-05-18
PHILIP MARTIN CONNELL
Director 2001-01-01 2004-04-22
JAMES EDWARD CAMPBELL BRADBURY
Director 1996-07-01 2002-12-14
NICOLA CONNELL
Director 1995-06-16 2000-12-31
RICHARD PERRY
Director 1998-12-21 2000-05-16
KEVIN SMITH
Director 1996-05-14 1998-12-19
MICHAEL JOHN DUNKLEY
Director 1993-09-07 1996-09-05
NICOLA DENIS-POTTS
Company Secretary 1992-03-30 1995-11-30
MYRTO PAPADOPOULOS
Director 1991-11-27 1995-06-06
KEVIN HARRINGTON
Director 1991-11-27 1993-09-07
STEPHEN ASHLEY HEELER
Company Secretary 1991-11-27 1992-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON POLLITT
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON POLLITT
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON POLLITT
2022-10-12DIRECTOR APPOINTED MS ANITA GRAHAM
2022-10-12AP01DIRECTOR APPOINTED MS ANITA GRAHAM
2022-10-11DIRECTOR APPOINTED MISS MARGARET LOUISE GALLIANO
2022-10-11AP01DIRECTOR APPOINTED MISS MARGARET LOUISE GALLIANO
2022-10-10APPOINTMENT TERMINATED, DIRECTOR HARRY THORNTON HAY
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY THORNTON HAY
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CH01Director's details changed for Mr Anthony Barker on 2022-04-13
2022-04-22AP04Appointment of Rendall & Rittner Limited as company secretary on 2022-04-13
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM 2 Castle Business Village Station Road Hampton TW12 2BX England
2022-04-13TM02Termination of appointment of Pb Company Secretary Limited on 2022-04-12
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GRAHAM
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE GALLIANO
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NORA BACHE
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NORA BACHE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIALL PATTERSON
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIALL PATTERSON
2020-07-10PSC08Notification of a person with significant control statement
2020-07-10AP01DIRECTOR APPOINTED MS MARGARET LOUISE GALLIANO
2020-07-10PSC09Withdrawal of a person with significant control statement on 2020-07-10
2019-11-04AP01DIRECTOR APPOINTED MS LOLLY MASON
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CH01Director's details changed for Mr Thomas Niall Patterson on 2019-03-07
2019-03-12AP01DIRECTOR APPOINTED MR THOMAS NIALL PATTERSON
2019-03-12CH01Director's details changed for Mr Anthony Barker on 2019-03-07
2019-02-22AP01DIRECTOR APPOINTED ANITA GRAHAM
2019-02-07AP01DIRECTOR APPOINTED MR ANTHONY BARKER
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RORY BREEN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP
2018-11-15AP04Appointment of Pb Company Secretary Limited as company secretary on 2018-11-15
2018-11-15TM02Termination of appointment of Peter Callaghan on 2018-11-15
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AP01DIRECTOR APPOINTED MR RORY BREEN
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-01AP01DIRECTOR APPOINTED MS EMMA NORA BACHE
2017-08-31CH01Director's details changed for Michael Gordon Pollitt on 2017-05-10
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COURTENAY DOMINIC BARKLEM
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PURCELL
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02AP01DIRECTOR APPOINTED MR COURTENAY DOMINIC BARKLEM
2012-12-27AR0127/11/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AR0127/11/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AP01DIRECTOR APPOINTED BERNARD VINCENT PURCELL
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FERRARI
2010-12-31AR0127/11/10 NO MEMBER LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-08-04AP01DIRECTOR APPOINTED ALESSANDRO FERRARI
2009-12-30AR0127/11/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON POLLITT / 24/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY THORNTON HAY / 24/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CALLAGHAN / 24/10/2009
2009-11-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN KERR
2008-12-10363aANNUAL RETURN MADE UP TO 27/11/08
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O HML SHAW 25-27 KEW ROAD RICHMOND SURREY TW9 2NQ
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STEPHEN
2007-12-27363aANNUAL RETURN MADE UP TO 27/11/07
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 4 FLANDERS MANSIONS FLANDERS ROAD CHISWICK LONDON W4 1NF
2007-08-28288aNEW DIRECTOR APPOINTED
2006-12-21363aANNUAL RETURN MADE UP TO 27/11/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-08363sANNUAL RETURN MADE UP TO 27/11/05
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-21288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 30 THURLOE STREET LONDON SW7 2LT
2004-12-14363sANNUAL RETURN MADE UP TO 27/11/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288bDIRECTOR RESIGNED
2003-12-11363(288)DIRECTOR RESIGNED
2003-12-11363sANNUAL RETURN MADE UP TO 27/11/03
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-02363sANNUAL RETURN MADE UP TO 27/11/02
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sANNUAL RETURN MADE UP TO 27/11/01
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26288bDIRECTOR RESIGNED
2001-01-16363sANNUAL RETURN MADE UP TO 27/11/00
2001-01-11288aNEW DIRECTOR APPOINTED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-17288bDIRECTOR RESIGNED
1999-12-06363(288)DIRECTOR RESIGNED
1999-12-06363sANNUAL RETURN MADE UP TO 27/11/99
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLANDERS FREEHOLDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLANDERS FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLANDERS FREEHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLANDERS FREEHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of FLANDERS FREEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLANDERS FREEHOLDERS LIMITED
Trademarks
We have not found any records of FLANDERS FREEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLANDERS FREEHOLDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FLANDERS FREEHOLDERS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FLANDERS FREEHOLDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLANDERS FREEHOLDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLANDERS FREEHOLDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3