Background WavePink WaveYellow Wave

FLANDERS COURT MANAGEMENT LTD. (07629121)

FLANDERS COURT MANAGEMENT LTD. (07629121) is an active UK company. incorporated on 10 May 2011. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. FLANDERS COURT MANAGEMENT LTD. has been registered for 14 years. Current directors include DAVIS, Jennifer Joy, TRIEU, David.

Company Number
07629121
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Jennifer Joy, TRIEU, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLANDERS COURT MANAGEMENT LTD.

FLANDERS COURT MANAGEMENT LTD. is an active company incorporated on 10 May 2011 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLANDERS COURT MANAGEMENT LTD. was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07629121

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FLANDERS COURT MANAGER LTD
From: 10 May 2011To: 11 May 2011
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

Matrix House the Spires Maidstone Kent ME16 0JE
From: 30 August 2012To: 28 September 2015
the Old Manor House Staplehurst Road Marden Kent TN12 9BW United Kingdom
From: 10 May 2011To: 30 August 2012
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 14
Director Left
Sept 21
Director Joined
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAXTONS COMMERCIAL LIMITED

Active
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Aug 2015

DAVIS, Jennifer Joy

Active
49/50 Windmill Street, GravesendDA12 1BG
Born April 1983
Director
Appointed 12 Mar 2014

TRIEU, David

Active
49/50 Windmill Street, GravesendDA12 1BG
Born August 1981
Director
Appointed 26 Mar 2025

BAXTER, Michael

Resigned
House, MardenTN12 9BW
Born May 1965
Director
Appointed 10 May 2011
Resigned 21 Sept 2012

KESHINRO, Margaret Bolawole

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born January 1980
Director
Appointed 21 Sept 2012
Resigned 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Secretary Company
29 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2011
NEWINCIncorporation