Company NameFleming Way (Thamesmead) Management Company Limited
DirectorsGregory Montague and Joyce Olasumbo Farinto
Company StatusActive
Company Number01812443
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1984(40 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGregory Montague
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(20 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address21 Fleming Way
Thamesmead North
SE28 8NR
Director NameMrs Joyce Olasumbo Farinto
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreenacres Woodlands Lane
Shorne
Gravesend
Kent
DA12 3HH
Secretary NameProperty Services Plus Ltd (Corporation)
StatusCurrent
Appointed10 July 2008(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressPO Box 24255
Unit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Director NameMiss Tracy Bolton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleSecretary
Correspondence Address16 Fleming Way
London
SE28 8NR
Director NameDavid Paul Stoneham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleBritish Telecom Engineer
Correspondence Address23 Fleming Way
Thamesmead North
London
SE28 8NR
Director NameDavid Paul Stoneham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleBritish Telecom Engineer
Correspondence Address23 Fleming Way
Thamesmead North
London
SE28 8NR
Secretary NameMiss Eileen Elizabeth Byrne
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressFlat 3
Cambridge Road
Aldershot
Hants
GU11 3JY
Director NameMiss Pamela Jane Eames
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 1998)
RoleClerical Assistant
Correspondence Address17 Corraline Walk
Thamesmead
London
SE28 9SS
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameBruce Ivan Gary Baxter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address8 Fleming Way
Thamesmead
London
SE28 8NR
Director NameClaire Cavanaugh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address4 Carnbrook Road
London
SE3 8AE
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameProperty Services Plus Limited (Corporation)
StatusResigned
Appointed15 October 2004(20 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2005)
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
24 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Secretary's details changed for Property Services Plus Ltd on 1 April 2012 (2 pages)
27 June 2013Secretary's details changed for Property Services Plus Ltd on 1 April 2012 (2 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (3 pages)
4 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
4 July 2012Secretary's details changed for Property Services Plus Ltd on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Property Services Plus Ltd on 4 July 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
26 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2010Secretary's details changed for Property Services Plus Ltd on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Property Services Plus Ltd on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 27 June 2010 no member list (3 pages)
14 September 2010Director's details changed for Gregory Montague on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Gregory Montague on 1 October 2009 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
22 July 2009Annual return made up to 27/06/09 (2 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Secretary's change of particulars / property services plsu LTD / 01/04/2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Annual return made up to 27/06/08 (2 pages)
14 July 2008Secretary appointed property services plsu LTD (1 page)
14 July 2008Appointment terminated secretary charles reynolds (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 July 2007Annual return made up to 27/06/07 (3 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 August 2006Annual return made up to 27/06/06 (3 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 October 2005Director resigned (1 page)
28 July 2005Annual return made up to 27/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 December 2004New director appointed (2 pages)
31 October 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2004New director appointed (2 pages)
6 July 2004Annual return made up to 27/06/04 (4 pages)
23 June 2004Director resigned (1 page)
11 July 2003Annual return made up to 27/06/03 (4 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 July 2002Annual return made up to 27/06/02 (4 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
29 July 2001Annual return made up to 27/06/01 (3 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
23 August 2000Director resigned (1 page)
29 June 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 July 1999Annual return made up to 27/06/99 (4 pages)
30 December 1998Director resigned (1 page)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Annual return made up to 27/06/98 (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1997Annual return made up to 27/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
9 August 1996Annual return made up to 27/06/96 (4 pages)
2 June 1996Full accounts made up to 31 December 1995 (6 pages)
29 September 1995Annual return made up to 27/06/95 (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)