HOME FARM COURT RESIDENTS ASSOCIATION LIMITED
GODALMING

Hellopages » West Sussex » Chichester » GU8 4SY
Company number 02851315
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address BORDER COTTAGE SHILLINGLEE, CHIDDINGFOLD, GODALMING, SURREY, GU8 4SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 1 April 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption full accounts made up to 1 April 2015. The most likely internet sites of HOME FARM COURT RESIDENTS ASSOCIATION LIMITED are www.homefarmcourtresidentsassociation.co.uk, and www.home-farm-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Home Farm Court Residents Association Limited is a Private Limited Company. The company registration number is 02851315. Home Farm Court Residents Association Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Home Farm Court Residents Association Limited is Border Cottage Shillinglee Chiddingfold Godalming Surrey Gu8 4sy. . HALL, Alexander Travers is a Secretary of the company. FOSTER, Trevor James is a Director of the company. FURNESS, Susan Stella is a Director of the company. Secretary FOSTER, Trevor James has been resigned. Secretary GALE, Michael has been resigned. Secretary NATHAN, Rupert Harry Bernard has been resigned. Secretary QUINEY, Sian, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CZAPIEWSKI, Stephan John has been resigned. Director GALE, Michael has been resigned. Director HARRIS, Frederick Charles William has been resigned. Director LETT, Amanda has been resigned. Director MCCORD, Timothy Shaun has been resigned. Director NATHAN, Rupert Harry Bernard has been resigned. Director QUINEY, Sian, Dr has been resigned. Director READ, Jonathan Joss has been resigned. Director WINSER, Colin Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALL, Alexander Travers
Appointed Date: 18 June 2015

Director
FOSTER, Trevor James
Appointed Date: 02 November 2002
71 years old

Director
FURNESS, Susan Stella
Appointed Date: 18 May 2009
82 years old

Resigned Directors

Secretary
FOSTER, Trevor James
Resigned: 18 June 2015
Appointed Date: 02 November 2002

Secretary
GALE, Michael
Resigned: 28 January 2000
Appointed Date: 11 November 1993

Secretary
NATHAN, Rupert Harry Bernard
Resigned: 11 November 1993
Appointed Date: 08 September 1993

Secretary
QUINEY, Sian, Dr
Resigned: 17 November 2002
Appointed Date: 01 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1993
Appointed Date: 08 September 1993

Director
CZAPIEWSKI, Stephan John
Resigned: 21 November 2002
Appointed Date: 29 April 2001
73 years old

Director
GALE, Michael
Resigned: 28 January 2000
Appointed Date: 11 November 1993
66 years old

Director
HARRIS, Frederick Charles William
Resigned: 29 April 2001
Appointed Date: 08 September 1993
79 years old

Director
LETT, Amanda
Resigned: 01 April 1994
Appointed Date: 08 September 1993
66 years old

Director
MCCORD, Timothy Shaun
Resigned: 01 April 2002
Appointed Date: 01 April 1994
68 years old

Director
NATHAN, Rupert Harry Bernard
Resigned: 11 November 1993
Appointed Date: 08 September 1993
68 years old

Director
QUINEY, Sian, Dr
Resigned: 17 November 2002
Appointed Date: 01 April 2000
63 years old

Director
READ, Jonathan Joss
Resigned: 18 May 2009
Appointed Date: 02 November 2002
55 years old

Director
WINSER, Colin Richard
Resigned: 18 June 2015
Appointed Date: 02 November 2002
94 years old

Persons With Significant Control

Mr Alexander Travers Hall
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

HOME FARM COURT RESIDENTS ASSOCIATION LIMITED Events

10 Nov 2016
Total exemption full accounts made up to 1 April 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
06 Nov 2015
Total exemption full accounts made up to 1 April 2015
21 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9

19 Oct 2015
Registered office address changed from Home Farmhouse Home Farm Court Shillinglee Chiddingfold Surrey GU8 4SY to Border Cottage Shillinglee Chiddingfold Godalming Surrey GU8 4SY on 19 October 2015
...
... and 63 more events
05 Jan 1995
Return made up to 08/09/94; full list of members

11 May 1994
Accounting reference date notified as 01/04

25 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1993
Secretary resigned

08 Sep 1993
Incorporation