ROBERTS FARM RESIDENTS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 0QR

Company number 02667404
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address HELEN WILLIAMS, LAVENDER BARN ROBERTS LANE, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0QR
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 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 501 . The most likely internet sites of ROBERTS FARM RESIDENTS LIMITED are www.robertsfarmresidents.co.uk, and www.roberts-farm-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Roberts Farm Residents Limited is a Private Limited Company. The company registration number is 02667404. Roberts Farm Residents Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Roberts Farm Residents Limited is Helen Williams Lavender Barn Roberts Lane Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 0qr. . WILLIAMS, Helen Louise is a Secretary of the company. BEATTIE, David Middleton is a Director of the company. Secretary BARKER, Emily Rachael has been resigned. Secretary DECKER, John Viner has been resigned. Secretary STOCKILL, Carol Anne has been resigned. Secretary WEATHERLEY, Valerie Anne has been resigned. Director BARKER, Emily Rachael has been resigned. Director DECKER, John Viner has been resigned. Director IMHOFF, Mark Douglas has been resigned. Director KEEN, Richard John has been resigned. Director STOCKILL, Carol Anne has been resigned. Director WEATHERLEY, Derek Ernest has been resigned. Director WEATHERLEY, Valerie Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Helen Louise
Appointed Date: 12 April 2013

Director
BEATTIE, David Middleton
Appointed Date: 11 November 2000
80 years old

Resigned Directors

Secretary
BARKER, Emily Rachael
Resigned: 12 April 2013
Appointed Date: 12 December 2005

Secretary
DECKER, John Viner
Resigned: 10 March 1997

Secretary
STOCKILL, Carol Anne
Resigned: 12 December 2005
Appointed Date: 10 March 1997

Secretary
WEATHERLEY, Valerie Anne
Resigned: 16 December 1993
Appointed Date: 02 December 1991

Director
BARKER, Emily Rachael
Resigned: 12 April 2013
Appointed Date: 12 December 2005
53 years old

Director
DECKER, John Viner
Resigned: 10 March 1997
83 years old

Director
IMHOFF, Mark Douglas
Resigned: 21 July 2000
Appointed Date: 25 June 1999
58 years old

Director
KEEN, Richard John
Resigned: 25 June 1999
70 years old

Director
STOCKILL, Carol Anne
Resigned: 12 December 2005
Appointed Date: 10 March 1997
67 years old

Director
WEATHERLEY, Derek Ernest
Resigned: 16 December 1993
Appointed Date: 02 December 1991
81 years old

Director
WEATHERLEY, Valerie Anne
Resigned: 16 December 1993
Appointed Date: 02 December 1991
80 years old

Persons With Significant Control

Mr David Middleton Beattie
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Miss Helen Louise Williams
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ROBERTS FARM RESIDENTS LIMITED Events

11 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Aug 2016
Micro company accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 501

10 Aug 2015
Micro company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 501

...
... and 64 more events
16 Mar 1993
Full accounts made up to 31 December 1992

23 Dec 1992
Ad 19/08/92--------- £ si 3@1

23 Dec 1992
Return made up to 02/12/92; full list of members

16 Dec 1991
Registered office changed on 16/12/91 from: sycamore house woodside road amersham bucks,HP6 6AA

02 Dec 1991
Incorporation