FARRIERS COURT (SLOUGH) RESIDENTS LIMITED
COLINDALE

Hellopages » Greater London » Barnet » NW9 5HD

Company number 03104244
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE, COLINDALE, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 14 . The most likely internet sites of FARRIERS COURT (SLOUGH) RESIDENTS LIMITED are www.farrierscourtsloughresidents.co.uk, and www.farriers-court-slough-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Farriers Court Slough Residents Limited is a Private Limited Company. The company registration number is 03104244. Farriers Court Slough Residents Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Farriers Court Slough Residents Limited is 2 Colindale Business Centre 126 Colindale Avenue Colindale Nw9 5hd. . FRITH HILL HOUSE REGISTRARS LIMITED is a Secretary of the company. DAVDA, Hemal is a Director of the company. TRUST PROPERTY MANAGEMENT LIMITED is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Secretary HUMPHREY, Malcolm Gene has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary HEATH SECRETARIES AND REGISTRARS LIMITED has been resigned. Director CARDASH, Jeremy has been resigned. Director CAROLINE REGISTRARS LIMITED has been resigned. Director HUMPHREY, Malcolm Gene has been resigned. Director HUMPHREY, Peter Daniel has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. Director WARNER, Shane Brian has been resigned. Director PAGE REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRITH HILL HOUSE REGISTRARS LIMITED
Appointed Date: 13 May 2003

Director
DAVDA, Hemal
Appointed Date: 29 April 2013
45 years old

Director
TRUST PROPERTY MANAGEMENT LIMITED
Appointed Date: 29 September 2006

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 06 November 1995
Appointed Date: 20 September 1995

Secretary
HUMPHREY, Malcolm Gene
Resigned: 21 September 2000
Appointed Date: 06 November 1995

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 24 April 2003
Appointed Date: 01 September 1999

Secretary
HEATH SECRETARIES AND REGISTRARS LIMITED
Resigned: 01 September 1999
Appointed Date: 18 November 1997

Director
CARDASH, Jeremy
Resigned: 05 May 1999
Appointed Date: 18 November 1997
57 years old

Director
CAROLINE REGISTRARS LIMITED
Resigned: 24 April 2003
Appointed Date: 05 May 1999

Director
HUMPHREY, Malcolm Gene
Resigned: 02 July 2003
Appointed Date: 06 November 1995
65 years old

Director
HUMPHREY, Peter Daniel
Resigned: 02 July 2003
Appointed Date: 06 November 1995
91 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 06 November 1995
Appointed Date: 20 September 1995

Director
WARNER, Shane Brian
Resigned: 29 April 2013
Appointed Date: 04 May 2011
51 years old

Director
PAGE REGISTRARS LIMITED
Resigned: 29 September 2006
Appointed Date: 24 April 2003

Persons With Significant Control

Mr Hemal Davda
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Trust Property Management Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FARRIERS COURT (SLOUGH) RESIDENTS LIMITED Events

23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 14

...
... and 64 more events
16 Nov 1995
Secretary resigned
16 Nov 1995
Registered office changed on 16/11/95 from: overseas house 19/23 ironmonger row london EC1V 3QY
16 Nov 1995
New director appointed
16 Nov 1995
New secretary appointed;new director appointed
20 Sep 1995
Incorporation