Company Information for THE FIRS RESIDENTS COMPANY LIMITED
338 HOOK ROAD, CHESSINGTON, KT9 1NU,
|
Company Registration Number
04329491
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE FIRS RESIDENTS COMPANY LIMITED | |
Legal Registered Office | |
338 HOOK ROAD CHESSINGTON KT9 1NU Other companies in RH4 | |
Company Number | 04329491 | |
---|---|---|
Company ID Number | 04329491 | |
Date formed | 2001-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:00:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IN BLOCK MANAGEMENT LTD |
||
GERALDINE ANN BROCK |
||
MICHAEL JOHN FOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURY HILL ESTATE MANAGEMENT LTD |
Company Secretary | ||
MICHAEL RICHARD CORLISS |
Company Secretary | ||
PAUL THOMPSON |
Director | ||
MICHAEL CHRISTOPHER GEORGE HARLOW |
Company Secretary | ||
RUSHMON LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO. NINE BRIDGE ROAD WALLINGTON COMPANY LIMITED | Company Secretary | 2018-07-01 | CURRENT | 1982-08-10 | Active | |
ASHURST CLOSE LEATHERHEAD ( FREEHOLD) LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2016-07-12 | Active | |
FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2004-05-11 | Active | |
BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1960-08-12 | Active | |
WENTWORTH HOUSE (PYRFORD ROAD) RTM COMPANY LIMITED | Company Secretary | 2018-02-15 | CURRENT | 2017-02-07 | Active | |
GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1995-11-16 | Active | |
SPRINGVALE MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2002-02-12 | Active | |
NO.7 EPSOM ROAD (LEATHERHEAD) MANAGEMENTS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1973-04-12 | Active | |
WESTVIEW FREEHOLD MANAGEMENT LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2012-05-11 | Active | |
GATECHIME PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1990-10-15 | Active | |
ELIZABETH PLACE (EPSOM) RESIDENTS CO LTD. | Company Secretary | 2017-10-23 | CURRENT | 2015-09-03 | Active | |
MELBOURNE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-10-01 | CURRENT | 1971-02-11 | Active | |
PARSONS MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2010-02-18 | Active | |
127 LANSDOWNE WAY MANAGEMENT LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2009-08-05 | Active | |
GRENVILLE PLACE (ASHTEAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2001-03-14 | Active | |
CAROL COURT LIMITED | Company Secretary | 2017-05-17 | CURRENT | 1998-02-03 | Active | |
ABBOTTS RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1994-08-16 | Active | |
HOLLYRIVER PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2001-07-25 | Active | |
MANOR HOUSE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-02-10 | CURRENT | 1986-07-17 | Active | |
SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2008-12-16 | Active | |
37 GRENFELL ROAD RESIDENTS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2000-07-21 | Active | |
UNDERCROFT 21 RAGLAN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2002-01-29 | Active | |
13 MORETON ROAD RTM COMPANY LTD | Company Secretary | 2017-01-23 | CURRENT | 2016-04-08 | Active | |
66 MAYFIELD ROAD LTD | Company Secretary | 2017-01-11 | CURRENT | 2014-03-17 | Active | |
71 BYFLEET ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2008-11-28 | Active | |
ASHTEAD LODGE MANAGEMENT CO LIMITED | Company Secretary | 2016-12-03 | CURRENT | 2007-09-18 | Active | |
12 ESSEX GROVE LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2013-03-21 | Active | |
CHURCH COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-08-01 | CURRENT | 1995-07-03 | Active | |
ELIZABETH COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2002-02-28 | Active | |
HANNAH COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2004-07-30 | Active | |
PEBWORTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-10 | CURRENT | 1981-07-06 | Active | |
ASTON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2000-04-27 | Active | |
CLARENDON MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-19 | CURRENT | 2000-10-26 | Active | |
WILDOAKS HOUSE MANAGEMENT LIMITED | Company Secretary | 2015-10-12 | CURRENT | 2007-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Diana Deavin on 2024-04-11 | ||
DIRECTOR APPOINTED MRS DIANA DEAVIN | ||
Appointment of Mr Dan Joslyn as company secretary on 2024-04-11 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS ATKINSON | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Flat 10, the Firs 99 College Road Epsom Surrey KT17 4HZ England | ||
SECRETARY'S DETAILS CHNAGED FOR MRS DIANA DEAVIN on 2023-09-29 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
Notification of a person with significant control statement | ||
Director's details changed for Dr Giorgio Maderni on 2023-01-30 | ||
Director's details changed for Miss Alexandra Warwick on 2023-01-30 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from 41a Longdown Lane North Ewell Epsom Surrey KT17 3JB England to 10 the Firs 99 College Road Epsom KT17 4HZ | ||
AD02 | Register inspection address changed from 41a Longdown Lane North Ewell Epsom Surrey KT17 3JB England to 10 the Firs 99 College Road Epsom KT17 4HZ | |
DIRECTOR APPOINTED MR BRIAN FRANCIS ATKINSON | ||
DIRECTOR APPOINTED DR GIORGIO MADERNI | ||
DIRECTOR APPOINTED MISS ALEXANDRA WARWICK | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WARWICK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WARWICK | |
AP01 | DIRECTOR APPOINTED MR BRIAN FRANCIS ATKINSON | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FOSS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FOSS | |
Register inspection address changed to 41a Longdown Lane North Ewell Epsom Surrey KT17 3JB | ||
Register inspection address changed to 41a Longdown Lane North Ewell Epsom Surrey KT17 3JB | ||
AD02 | Register inspection address changed to 41a Longdown Lane North Ewell Epsom Surrey KT17 3JB | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/22 FROM 22 South Street 2nd Floor Epsom KT18 7PF England | |
TM02 | Termination of appointment of in Block Management Ltd on 2022-11-04 | |
AP03 | Appointment of Mrs Diana Deavin as company secretary on 2022-11-05 | |
PSC07 | CESSATION OF CHRISTOPHER JOHN FOSS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN FOSS | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOSS | ||
CESSATION OF MICHAEL JOHN FOSS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR CHRISTOPHER JOHN FOSS | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN FOSS | |
PSC07 | CESSATION OF MICHAEL JOHN FOSS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN BROCK | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FOSS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP04 | Appointment of In Block Management Ltd as company secretary on 2018-03-19 | |
TM02 | Termination of appointment of Bury Hill Estate Management Ltd on 2018-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM The Bell House 57 West Street Dorking Surrey RH4 1BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF MICHAEL JOHN FOSS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Bury Hill Estate Management Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CORLISS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON | |
AR01 | 10/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 27/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN BROCK / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOSS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD CORLISS / 27/11/2009 | |
363a | ANNUAL RETURN MADE UP TO 27/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 27/11/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 27/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 27/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: BURY HILL ESTATE MANAGEMENT STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: C/O LAYTONS SOLICITORS TEMPUS COURT, ONSLOW STREET GUILDFORD SURREY GU1 4SS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 27/11/04 | |
363s | ANNUAL RETURN MADE UP TO 27/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 27/11/02 | |
ELRES | S369(4) SHT NOTICE MEET 05/12/01 | |
ELRES | S80A AUTH TO ALLOT SEC 05/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
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 THE FIRS RESIDENTS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE FIRS RESIDENTS COMPANY LIMITED are:
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. |