Background WavePink WaveYellow Wave

FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED (04839409)

FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED (04839409) is an active UK company. incorporated on 21 July 2003. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FELL, Elaine Margaret, LINSELL, Michael John.

Company Number
04839409
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2003
Age
22 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELL, Elaine Margaret, LINSELL, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED

FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRGROVE HILL FLAT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04839409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 12 April 2023To: 16 January 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 March 2019To: 12 April 2023
4 Church Street Godalming GU7 1EH England
From: 29 June 2017To: 21 March 2019
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 July 2003To: 29 June 2017
Timeline

7 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 14
Director Joined
May 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Nov 17
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 12 Apr 2023

FELL, Elaine Margaret

Active
Stanhope Gate, CamberleyGU15 3DW
Born July 1956
Director
Appointed 14 Nov 2017

LINSELL, Michael John

Active
Lancaster Avenue, FarnhamGU9 8JY
Born September 1947
Director
Appointed 09 Sept 2015

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Secretary
Appointed 21 Jul 2003
Resigned 28 Oct 2005

GRILLO, Thomas

Resigned
CroydonCR0 1JB
Secretary
Appointed 29 Jun 2017
Resigned 28 Feb 2019

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 24 Aug 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Jan 2005
Resigned 01 Feb 2011

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Feb 2019
Resigned 12 Apr 2023

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 20 Jan 2004
Resigned 29 Jun 2017

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jul 2003
Resigned 21 Jul 2003

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 03 Nov 2005
Resigned 01 Sept 2006

HARDING, Nora Mary

Resigned
Old Compton Lane, FarnhamGU9 8EG
Born January 1963
Director
Appointed 21 May 2015
Resigned 02 May 2018

HARDING, Nora Mary

Resigned
Old Compton Lane, FarnhamGU9 8EG
Born January 1963
Director
Appointed 28 Oct 2008
Resigned 31 Mar 2014

HENEGHAN, Thomas

Resigned
Tilley House, FarnhamGU9 8BS
Born April 1933
Director
Appointed 14 Aug 2006
Resigned 03 Mar 2014

LUPANI, Concetta

Resigned
94 Albany Road, EnfieldEN3 5UE
Born December 1981
Director
Appointed 21 Jul 2003
Resigned 03 Nov 2005

RAINE, Diana

Resigned
Little Barford, FarnhamGU10 3QT
Born May 1967
Director
Appointed 01 Sept 2006
Resigned 04 Sept 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jul 2003
Resigned 21 Jul 2003
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation