Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED
Company Information for

FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED

7 YEOMAN LANE, BEARSTED, MAIDSTONE, ME14 4BU,
Company Registration Number
01656090
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fleming (southwark) Management Company Ltd
FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED was founded on 1982-08-03 and has its registered office in Maidstone. The organisation's status is listed as "Active". Fleming (southwark) Management Company 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 MICRO ENTITY
Key Data
Company Name
FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7 YEOMAN LANE
BEARSTED
MAIDSTONE
ME14 4BU
Other companies in ME14
 
Filing Information
Company Number 01656090
Company ID Number 01656090
Date formed 1982-08-03
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 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:24:26
Primary Source:Companies House
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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HELEN DOROTHY FORD
Company Secretary 2014-12-09
RICHARD BROWN
Director 2008-05-21
VERNON COAKER
Director 2000-05-17
ALASTAIR DAVIES
Director 2014-12-09
JANET MARY DUNLOP
Director 2008-05-21
HELEN DOROTHY FORD
Director 1991-08-01
PAUL CURTIS GILL
Director 2009-06-17
DIANA MARY HOCKLEY
Director 1991-08-01
CATHERINE JOAN MOUNSTEPHEN
Director 1991-08-01
MARI SANTIN
Director 1991-08-01
SAMEER SINGH
Director 1991-08-01
ALAN TAYLOR
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BROWN
Company Secretary 2009-06-17 2014-12-09
JAMES ASHLEY KESLER BAINBRIDGE
Director 2006-09-07 2013-08-01
JOHN PHILIP BAINBRIDGE
Director 2001-05-01 2013-08-01
CATHERINE JOAN MOUNSTEPHEN
Company Secretary 2006-01-01 2009-06-17
SUSAN ANNE AITKEN BROOKES
Director 1991-08-01 2009-06-17
CAROLINE ARNOTT
Director 2006-09-07 2008-05-21
ELIZABETH SLEATOR
Director 2006-09-07 2008-05-21
HUW PROTHEROE DAVIES
Company Secretary 2004-11-01 2005-11-01
HUW PROTHEROE DAVIES
Director 2000-07-01 2005-11-01
HELEN DOROTHY FORD
Company Secretary 2000-06-27 2004-11-14
RICHARD BROWN
Company Secretary 1991-08-01 2000-06-27
PATRICK JAMES LALLY
Director 1992-05-23 2000-01-16
CLARE HELEN JENRICK
Director 1991-08-01 1999-12-29
SUSAN GRIFFIN
Director 1991-08-01 1998-08-22
DAVID JOHN FEARON
Director 1991-08-01 1994-02-04
MICHAEL JOHN GIFFORD
Director 1991-08-01 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BROWN UKNETMONITOR LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ALASTAIR DAVIES 34-88 FINN HOUSE RTM COMPANY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
TAMIKA SPIRIDONOV SPIRIDONOV LTD Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
SAMEER SINGH ORTHOPAEDICS AND TRAUMA SURGERY EXPERT LTD Director 2011-07-20 CURRENT 2011-07-20 Active

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
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09Termination of appointment of Helen Dorothy Ford on 2022-09-09
2022-09-09TM02Termination of appointment of Helen Dorothy Ford on 2022-09-09
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 14E St. Pauls Terrace London SE17 3QH
2022-08-08CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 14E St. Pauls Terrace London SE17 3QH
2022-05-04AP03Appointment of Mr Richard Brown as company secretary on 2022-04-29
2022-05-03Registers moved to registered inspection location of 7 Yeoman Lane Bearsted Maidstone ME14 4BU
2022-05-03AD03Registers moved to registered inspection location of 7 Yeoman Lane Bearsted Maidstone ME14 4BU
2022-04-29Register inspection address changed to 7 Yeoman Lane Bearsted Maidstone ME14 4BU
2022-04-29AD02Register inspection address changed to 7 Yeoman Lane Bearsted Maidstone ME14 4BU
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MS MARIA MULLENS-BURGESS
2019-09-15AP01DIRECTOR APPOINTED MR WILLIAM RICHARD
2019-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOAN MOUNSTEPHEN
2017-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-31AP01DIRECTOR APPOINTED MR ALASTAIR DAVIES
2015-05-27TM02Termination of appointment of Richard Brown on 2014-12-09
2015-05-27AP03Appointment of Ms Helen Dorothy Ford as company secretary on 2014-12-09
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM 13E St. Pauls Terrace London SE17 3QH England
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM 7 Yeoman Lane Bearsted Maidstone Kent ME14 4BU
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAINBRIDGE
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAINBRIDGE
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0101/08/12 ANNUAL RETURN FULL LIST
2011-09-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-17AR0101/08/11 NO MEMBER LIST
2010-09-20AR0101/08/10 NO MEMBER LIST
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/08/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/08/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/08/2010
2010-09-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEER SINGH / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARI SANTIN / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN MOUNSTEPHEN / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY HOCKLEY / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS GILL / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DOROTHY FORD / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON COAKER / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BAINBRIDGE / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY KESLER BAINBRIDGE / 01/08/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CHEGWORTH MANOR FARM CHEGWORTH ROAD HARRIETSHAM KENT ME17 1DD
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aANNUAL RETURN MADE UP TO 01/08/09
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-07-16288aSECRETARY APPOINTED RICHARD BROWN
2009-07-14288aDIRECTOR APPOINTED PAUL CURTIS GILL
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM WOOTTON HOUSE SCHOOL HILL, SLINDON NEAR ARUNDEL WEST SUSSEX BN18 0RS
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY CATHERINE MOUNSTEPHEN
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BROOKES
2008-10-21288aDIRECTOR APPOINTED RICHARD BROWN
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08363sANNUAL RETURN MADE UP TO 01/08/08
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SAMEER SINGH / 25/09/2008
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARI SANTIN / 21/05/2008
2008-09-04288aDIRECTOR APPOINTED JANET MARY DUNLOP
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE ARNOTT
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SLEATOR
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07363sANNUAL RETURN MADE UP TO 01/08/07
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sANNUAL RETURN MADE UP TO 01/08/06
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 14E SAINT PAULS TERRACE LONDON SE17 3QH
2006-06-30288aNEW SECRETARY APPOINTED
2006-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05363sANNUAL RETURN MADE UP TO 01/08/05
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23288bSECRETARY RESIGNED
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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY 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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-01-01 £ 369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4,795
Current Assets 2012-01-01 £ 7,054
Debtors 2012-01-01 £ 2,259
Shareholder Funds 2012-01-01 £ 6,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEMING (SOUTHWARK) MANAGEMENT COMPANY 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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLEMING (SOUTHWARK) MANAGEMENT COMPANY 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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY 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 FLEMING (SOUTHWARK) MANAGEMENT COMPANY 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.