Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRCROFT COURT (WOKING) LIMITED
Company Information for

FIRCROFT COURT (WOKING) LIMITED

VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
00939414
Private Limited Company
Active

Company Overview

About Fircroft Court (woking) Ltd
FIRCROFT COURT (WOKING) LIMITED was founded on 1968-09-25 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Fircroft Court (woking) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIRCROFT COURT (WOKING) LIMITED
 
Legal Registered Office
VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in KT13
 
Filing Information
Company Number 00939414
Company ID Number 00939414
Date formed 1968-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRCROFT COURT (WOKING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRCROFT COURT (WOKING) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID MCGUINESS
Director 2014-10-01
NEAL RYCROFT
Director 2014-10-01
SOURABH SACHDEVA
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SANET MARAIS
Director 2017-01-25 2017-06-14
PAUL ANDRIANANTENAINA
Director 2012-10-23 2016-11-09
GCS PROPERTY MANAGEMENT LIMITED
Company Secretary 2014-03-01 2015-08-25
SURINDAR LAL SOOD
Director 2004-06-03 2014-09-26
BENJAMIN BOORMAN
Director 1995-06-08 2014-08-15
CHRISTINE BARNES
Director 1995-06-09 2014-04-04
BARRIE MICHAEL PARKER
Director 1991-06-15 2014-03-11
NEIL DAVID MCGUINESS
Company Secretary 2004-11-09 2014-03-01
MARK RALPH CONSADINE
Director 1994-02-16 2007-02-21
MAYUR KARIA
Director 2003-08-14 2005-04-22
CHRISTINE BARNES
Company Secretary 2003-08-14 2004-11-09
BENJAMIN BOORMAN
Company Secretary 2002-06-01 2003-08-14
CHRISTINE BARNES
Company Secretary 1997-08-14 2002-06-01
JOYCE MARJORIE WOODHEAD
Director 1991-06-15 2001-10-11
SIU YUNG
Director 1997-08-14 2000-06-21
JOYCE MARJORIE WOODHEAD
Company Secretary 1995-06-08 1997-08-14
RICHARD WILLIAM HEMUS
Company Secretary 1991-06-15 1994-12-09
RICHARD WILLIAM HEMUS
Director 1991-06-15 1994-12-09
SIDNEY CHARLES WARD
Director 1991-06-15 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOURABH SACHDEVA BLUE PANTHER SOLUTION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2023-10-16Director's details changed for Mr Sourabh Sachdeva on 2023-03-15
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-18CH01Director's details changed for Mr Neal Rycroft on 2019-10-01
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2017-12-05AP01DIRECTOR APPOINTED MR SOURABH SACHDEVA
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SANET MARAIS
2017-06-05CH01Director's details changed for Ms Sanet Marais on 2017-05-23
2017-03-23AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30AP01DIRECTOR APPOINTED MS SANET MARAIS
2017-01-30AP01DIRECTOR APPOINTED MS SANET MARAIS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDRIANANTENAINA
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 16
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-27AA28/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 16
2015-10-15AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-10-14CH01Director's details changed for Neil David Mcguiness on 2015-08-25
2015-10-14TM02Termination of appointment of Gcs Property Management Limited on 2015-08-25
2015-10-09AAMDAmended account full exemption
2015-10-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-14
2015-10-09ANNOTATIONClarification
2015-07-30AP01DIRECTOR APPOINTED NEIL DAVID MCGUINESS
2015-06-25AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 16
2014-11-10AR0114/10/14 FULL LIST
2014-11-10AR0114/10/14 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR PAUL ANDRIANANTENAINA
2014-10-01AA01Previous accounting period shortened from 31/12/14 TO 28/09/14
2014-10-01AP01DIRECTOR APPOINTED MR NEAL RYCROFT
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SURINDAR SOOD
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOORMAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARNES
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE PARKER
2014-04-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-03AP04CORPORATE SECRETARY APPOINTED GCS PROPERTY MANAGEMENT LIMITED
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINESS
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 7 EVERLANDS CLOSE WOKING SURREY GU22 7TB
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, 7 EVERLANDS CLOSE, WOKING, SURREY, GU22 7TB
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 16
2013-11-30AR0114/10/13 FULL LIST
2013-07-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-13AR0114/10/12 FULL LIST
2013-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID MCGUINESS / 12/01/2013
2013-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 11 FIRCROFT COURT WOKING SURREY GU22 7NA
2013-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2013 FROM, 11 FIRCROFT COURT, WOKING, SURREY, GU22 7NA
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0114/10/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SURINDAR LAL SOOD / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MICHAEL PARKER / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BOORMAN / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BARNES / 14/10/2010
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-07-24363(288)DIRECTOR RESIGNED
2007-07-24363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-14363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/05
2005-10-19363sRETURN MADE UP TO 15/06/05; CHANGE OF MEMBERS
2004-11-18288bSECRETARY RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363(288)SECRETARY RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-20288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-17288bDIRECTOR RESIGNED
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-07-26288bDIRECTOR RESIGNED
2001-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/01
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-14363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-12363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-07-24363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-11288aNEW DIRECTOR APPOINTED
1997-09-11288bSECRETARY RESIGNED
1997-09-11288aNEW SECRETARY APPOINTED
1997-06-23363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIRCROFT COURT (WOKING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRCROFT COURT (WOKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRCROFT COURT (WOKING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRCROFT COURT (WOKING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 43,975
Cash Bank In Hand 2012-12-31 £ 34,635
Cash Bank In Hand 2012-12-31 £ 34,635
Cash Bank In Hand 2011-12-31 £ 27,098
Shareholder Funds 2013-12-31 £ 44,571
Shareholder Funds 2012-12-31 £ 35,243
Shareholder Funds 2012-12-31 £ 35,243
Shareholder Funds 2011-12-31 £ 27,712
Tangible Fixed Assets 2013-12-31 £ 1,153
Tangible Fixed Assets 2012-12-31 £ 1,153
Tangible Fixed Assets 2012-12-31 £ 1,153
Tangible Fixed Assets 2011-12-31 £ 1,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRCROFT COURT (WOKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRCROFT COURT (WOKING) LIMITED
Trademarks
We have not found any records of FIRCROFT COURT (WOKING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRCROFT COURT (WOKING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FIRCROFT COURT (WOKING) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where FIRCROFT COURT (WOKING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRCROFT COURT (WOKING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRCROFT COURT (WOKING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.