F H Management 2010 Limited

General information

Name:

F H Management 2010 Ltd

Office Address:

Unit 1, West Links Tollgate Business Park SO53 3TG Chandlers Ford

Number: 07253925

Incorporation date: 2010-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 1, West Links, Chandlers Ford SO53 3TG F H Management 2010 Limited is a Private Limited Company registered under the 07253925 Companies House Reg No. The company was launched 14 years ago. The enterprise's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. F H Management 2010 Ltd reported its account information for the period that ended on Sat, 31st Dec 2022. The firm's most recent annual confirmation statement was submitted on Sun, 30th Apr 2023.

When it comes to this specific firm, all of director's obligations have so far been performed by Roderick G., Andrew M. and Richard R.. Out of these three individuals, Andrew M. has administered firm for the longest time, having become one of the many members of officers' team on Fri, 14th May 2010.

Financial data based on annual reports

Company staff

Roderick G.

Role: Director

Appointed: 03 June 2019

Latest update: 26 January 2024

Andrew M.

Role: Director

Appointed: 14 May 2010

Latest update: 26 January 2024

Richard R.

Role: Director

Appointed: 14 May 2010

Latest update: 26 January 2024

People with significant control

The companies with significant control over the firm include: Roderick Charles Holdings Limited owns 1/2 or less of company shares. This company can be reached in London at Fulbourne Road, Walthamstow, E17 4EE and was registered as a PSC under the reg no 11665137. News Wrap Uk Ltd owns 1/2 or less of company shares. This company can be reached in Radlett at Station Road, WD7 8JX, Hertfordshire and was registered as a PSC under the reg no 04795051.

Roderick Charles Holdings Limited
Address: Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11665137
Notified on 13 December 2019
Nature of control:
1/2 or less of shares
News Wrap Uk Ltd
Address: 2 Station Road, Radlett, Hertfordshire, WD7 8JX, England
Legal authority Limited Liability Partnership Act 2000
Legal form Shareholding
Country registered United Kingdom
Place registered England And Wales
Registration number 04795051
Notified on 30 April 2018
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of shares
Richard R.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of shares
Jeffrey G.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013
Annual Accounts 23 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 30th April 2023 (CS01)
filed on: 23rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

21 Saint Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies