UKBizDB.co.uk

FURLONGS RESIDENTS COMPANY LIMITED

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

This company is commonly known as Furlongs Residents Company Limited. The company was founded 37 years ago and was given the registration number 02117886. The firm's registered office is in ASCOT. You can find them at 62 High Street, Sunninghill, Ascot, Berkshire,. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FURLONGS RESIDENTS COMPANY LIMITED
Company Number:02117886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:62 High Street, Sunninghill, Ascot, Berkshire,, SL5 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director20 March 2024Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director20 March 2024Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director02 November 2022Active
9 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Secretary-Active
Winchmore Chase London Road, Ascot, SL5 7EG

Secretary01 August 1994Active
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary23 May 2022Active
7 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Director01 August 1994Active
8 Shenstone Park, London Road, Sunninghill, SL5 7RE

Director17 August 2004Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director02 December 2022Active
8, Kingswood Creek, Wraysbury, Staines, TW19 5EN

Director15 May 2002Active
Unit 4, Denmark Street, Wokingham, England, RG40 2BB

Director03 May 2017Active
34 Crossland House, Holloway Drive, Virginia Water, GU25 4SY

Director04 April 2000Active
Laggan House, Lady Margaret Road, Ascot, SL5 9QH

Director11 November 1999Active
7 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Director18 August 2004Active
9 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Director01 August 1994Active
9 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Director01 August 1994Active
11 Shenstone Park, London Road Sunninghill, Ascot, SL5 7RE

Director23 April 1996Active
62 High Street, Sunninghill, Ascot, SL5 9NN

Director-Active
62 High Street, Sunninghill, Ascot, SL5 9NN

Director06 June 2011Active

People with Significant Control

Mr Beverley Robin Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Unit 4, Denmark Street, Wokingham, England, RG40 2BB
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 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
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination secretary company.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Address

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

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Officers

Appoint corporate secretary company with name date.

Download
2021-11-24Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.