Firs Residents Society Limited(the) HEMEL HEMPSTEAD


Firs Residents Society (the) started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01970555. The Firs Residents Society (the) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The firm has one director. Philip G., appointed on 28 October 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diana K. who worked with the the firm until 6 May 1997.

Firs Residents Society Limited(the) Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01970555
Date of Incorporation Thu, 12th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Philip G.

Position: Director

Appointed: 28 October 2019

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Julie D.

Position: Director

Appointed: 28 September 2018

Resigned: 06 December 2019

Veronica W.

Position: Director

Appointed: 24 May 2018

Resigned: 10 October 2018

Celia L.

Position: Director

Appointed: 10 March 2015

Resigned: 01 October 2018

Veronica W.

Position: Director

Appointed: 13 May 2010

Resigned: 05 March 2015

Eileen E.

Position: Director

Appointed: 13 May 2010

Resigned: 05 March 2015

Celia L.

Position: Director

Appointed: 21 October 2009

Resigned: 13 May 2010

Victoria T.

Position: Director

Appointed: 22 May 2007

Resigned: 24 May 2018

Stewart H.

Position: Director

Appointed: 23 June 2005

Resigned: 22 May 2007

Ann W.

Position: Director

Appointed: 22 May 2000

Resigned: 21 October 2009

Eileen E.

Position: Director

Appointed: 06 May 1997

Resigned: 22 May 2000

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 06 May 1997

Resigned: 25 August 2015

Martin K.

Position: Director

Appointed: 23 May 1991

Resigned: 06 May 1997

Thomas M.

Position: Director

Appointed: 23 May 1991

Resigned: 27 May 2002

Diana K.

Position: Secretary

Appointed: 23 May 1991

Resigned: 06 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth750750750750      
Balance Sheet
Net Assets Liabilities   750750750750750750750
Net Assets Liabilities Including Pension Asset Liability750750750750      
Tangible Fixed Assets750750750       
Reserves/Capital
Profit Loss Account Reserve750750750       
Shareholder Funds750750750750      
Other
Average Number Employees During Period       11 
Fixed Assets750750750750750750750750750750
Total Assets Less Current Liabilities750750750750750750750750750750
Tangible Fixed Assets Cost Or Valuation750750750       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements