Background WavePink WaveYellow Wave

FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (10075612)

FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED (10075612) is an active UK company. incorporated on 21 March 2016. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CORMAN, Cosmin, ROGERS, Lucy Mary.

Company Number
10075612
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2016
Age
10 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORMAN, Cosmin, ROGERS, Lucy Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLEURY HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10075612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

FLEURY HOUSE (FARNBOROUGH) REISDENTS MANAGEMENT COMPANY LIMITED
From: 21 March 2016To: 24 May 2016
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

C/O Mixten Services 377 - 399 London Road Camberley GU15 3HL England
From: 13 December 2018To: 15 July 2019
Persimmon House Fulford York YO19 4FE England
From: 28 March 2017To: 13 December 2018
Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 21 March 2016To: 28 March 2017
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Oct 22
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ITSYOURPLACE LIMITED

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 20 Mar 2020

CORMAN, Cosmin

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1988
Director
Appointed 02 May 2024

ROGERS, Lucy Mary

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born August 1998
Director
Appointed 13 May 2024

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Mar 2016
Resigned 30 Nov 2018

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 29 Nov 2018
Resigned 20 Mar 2020

ADAMS, Joseph Simon

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born February 1991
Director
Appointed 29 Nov 2018
Resigned 01 May 2024

FAULKNER, Rachel Anne

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 14 Mar 2018
Resigned 29 Nov 2018

GRAHAM-BROWN, Nicholas Alan

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born July 1986
Director
Appointed 29 Nov 2018
Resigned 08 May 2024

GREATOREX, Ashley

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born September 1983
Director
Appointed 29 Nov 2018
Resigned 11 Oct 2022

HENEY, Christopher Paul

Resigned
Knoll Road, CamberleyGU15 3TQ
Born January 1966
Director
Appointed 21 Mar 2016
Resigned 13 Mar 2018

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 21 Mar 2016
Resigned 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
24 May 2016
RESOLUTIONSResolutions
Incorporation Company
21 March 2016
NEWINCIncorporation