UKBizDB.co.uk

FARRIERS COURT (SLOUGH) RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farriers Court (slough) Residents Limited. The company was founded 28 years ago and was given the registration number 03104244. The firm's registered office is in COLINDALE. You can find them at Unit 3 Colindale Technology Park, Colindeep Lane, Colindale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FARRIERS COURT (SLOUGH) RESIDENTS LIMITED
Company Number:03104244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3 Colindale Technology Park, Colindeep Lane, Colindale, England, NW9 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Parkfield Gardens, Harrow, United Kingdom, HA2 6JR

Corporate Secretary13 May 2003Active
Unit 3 Colindale Technology Park, Colindeep Lane, Colindale, England, NW9 6BX

Director29 April 2013Active
Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD

Corporate Director29 September 2006Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary20 September 1995Active
81 Green Lane, Burnham, SL1 8EG

Secretary06 November 1995Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary01 September 1999Active
63 High Road, Bushey Heath, WD23 1EE

Corporate Secretary18 November 1997Active
112-114 Brent Street, London, NW4 2AY

Director18 November 1997Active
70 London Road, Stanmore, HA7 4NS

Director05 May 1999Active
81 Green Lane, Burnham, SL1 8EG

Director06 November 1995Active
5 The Fairway, Burnham, Slough, SL1 8DS

Director06 November 1995Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director20 September 1995Active
2, Colindale Business Centre 126 Colindale Avenue, Colindale, United Kingdom, NW9 5HD

Director04 May 2011Active
Hyde House, 10th Floor, The Hyde, NW9 6LH

Corporate Director24 April 2003Active

People with Significant Control

Mr Hemal Davda
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit 3 Colindale Technology Park, Colindeep Lane, Colindale, England, NW9 6BX
Nature of control:
  • Significant influence or control
Trust Property Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Colindale Business Centre, London, England, NW9 5HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-09Address

Change registered office address company with date old address new address.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Officers

Appoint person director company with name.

Download
2013-06-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.