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

FLOWERDOWN MANAGEMENT COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
04163114
Private Limited Company
Active

Company Overview

About Flowerdown Management Company Ltd
FLOWERDOWN MANAGEMENT COMPANY LIMITED was founded on 2001-02-19 and has its registered office in Southampton. The organisation's status is listed as "Active". Flowerdown Management Company Limited is a Private Limited Company 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
FLOWERDOWN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
Other companies in SO23
 
Filing Information
Company Number 04163114
Company ID Number 04163114
Date formed 2001-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWERDOWN MANAGEMENT COMPANY 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 FLOWERDOWN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVIS
Company Secretary 2004-12-07
MYRTLE LYN BARNARD
Director 2014-10-16
STUART JOHN BRIGHTON
Director 2010-07-06
RONALD JOHN BULL
Director 2014-11-28
MARTIN JOHN EVANS
Director 2014-12-08
ELAINE MARY TOMLINSON
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARION MELLOR
Director 2001-11-20 2016-09-21
JOHN RONALD TOMLINSON
Director 2005-12-20 2016-09-17
DONALD WILLIAM RAYMONT
Director 2015-09-04 2016-09-15
COLIN CHARLES BUTCHER
Director 2013-02-20 2014-12-12
STEPHEN CHARLES TRIBBICK
Director 2013-02-20 2014-10-16
KEITH WILLIAM PALMER
Director 2001-04-30 2013-08-31
GLADYS VICTORIA BUTCHER
Director 2001-04-30 2011-04-20
JOAN EVELYN TRIBBICK
Director 2007-03-08 2010-10-25
JOYCE ISABELL BROWN
Director 2001-04-30 2009-10-05
MARGUERITE DEL CARMEN BRUCE ARNOLD
Director 2001-04-30 2006-11-27
MICHAEL COLIN ROBERTS
Company Secretary 2001-04-30 2004-04-12
MARJORIE ELLEN STAFFORD
Director 2001-04-30 2001-12-08
PENNSEC LIMITED
Nominated Secretary 2001-02-19 2001-04-30
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2001-02-19 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVIS ABBOTTS COURT FREEHOLD LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-11 Active
ALAN DAVIS ARGYLL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2006-09-29 Active
ALAN DAVIS CHILBOLTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2003-09-14 Active
ALAN DAVIS 70C STATION ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-11 CURRENT 2003-08-20 Active
ALAN DAVIS FLYING AT LEE ON SOLENT LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
ALAN DAVIS SLEEPERS HILL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1980-05-01 Dissolved 2016-12-06
ALAN DAVIS ALBION PLACE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-06-20 Active
ALAN DAVIS ST CROSS MEDE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-14 CURRENT 1996-12-16 Active
ALAN DAVIS WHARF MILL, WINCHESTER, RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-12 CURRENT 1970-10-30 Active
ALAN DAVIS WHARF MILL RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 2004-04-08 Active
ALAN DAVIS ELM ROAD (WINCHESTER) LIMITED Company Secretary 2002-04-01 CURRENT 1998-03-13 Active
ALAN DAVIS Q. COURT (WINCHESTER) MANAGEMENT LIMITED Company Secretary 2002-01-22 CURRENT 1999-05-04 Active
ALAN DAVIS BINDOWN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1992-11-09 Active
ALAN DAVIS NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-02 Active
ALAN DAVIS TEMPLE TOWERS PROPERTIES LIMITED Company Secretary 1999-11-01 CURRENT 1950-07-27 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
2024-02-02Termination of appointment of Winchester Residential Sales Limited on 2024-02-01
2024-02-02Appointment of Hms Property Management Services Limited as company secretary on 2024-02-01
2023-10-03DIRECTOR APPOINTED MRS BARBARA FISH
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-01AP01DIRECTOR APPOINTED MRS MURIEL HICKMAN
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25TM02Termination of appointment of Alan Davis on 2022-02-24
2022-02-25AP04Appointment of Winchester Residential Sales Limited as company secretary on 2022-02-24
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY TOMLINSON
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 23 Southgate Street Winchester Hampshire SO23 9EB
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-08-19AP01DIRECTOR APPOINTED MRS DOREEN TERESA FIGGINS
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVIS on 2017-04-15
2017-03-28AP01DIRECTOR APPOINTED MRS ELAINE MARY TOMLINSON
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARION MELLOR
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD TOMLINSON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM RAYMONT
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 7
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR DONALD WILLIAM RAYMONT
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 7
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MRS MYRTLE LYN BARNARD
2015-01-14AP01DIRECTOR APPOINTED MRS MYRTLE LYN BARNARD
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES BUTCHER
2014-12-08AP01DIRECTOR APPOINTED MR MARTIN JOHN EVANS
2014-11-28AP01DIRECTOR APPOINTED MR RONALD JOHN BULL
2014-11-05SH0114/10/14 STATEMENT OF CAPITAL GBP 7
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES TRIBBICK
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-18AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER
2013-08-27AP01DIRECTOR APPOINTED MR STEPHEN CHARLES TRIBBICK
2013-06-25AP01DIRECTOR APPOINTED MR COLIN CHARLES BUTCHER
2013-05-14AA31/12/12 TOTAL EXEMPTION FULL
2013-03-06AR0119/02/13 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05AR0119/02/12 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION FULL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS BUTCHER
2011-03-08AR0119/02/11 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TRIBBICK
2010-07-27AP01DIRECTOR APPOINTED MR STUART JOHN BRIGHTON
2010-06-04AA31/12/09 TOTAL EXEMPTION FULL
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EVELYN TRIBBICK / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD TOMLINSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PALMER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION MELLOR / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS VICTORIA BUTCHER / 26/02/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN
2009-04-06AA31/12/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O PENYARDS PROPERTY MANAGEMENT 23 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-27363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363(288)SECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 9 CARLTON CRESCENT SOUTHAMPTON SO15 2EZ
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-03-19288bDIRECTOR RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bSECRETARY RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FLOWERDOWN 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 FLOWERDOWN 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
FLOWERDOWN 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

Filed Financial Reports
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 FLOWERDOWN MANAGEMENT COMPANY LIMITED

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