Furzey Close Management Limited DEVIZES


Founded in 1987, Furzey Close Management, classified under reg no. 02198586 is an active company. Currently registered at Russetts 2A Rookes Lane SN10 5NF, Devizes the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Phillip G., Ian L. and Catherine G. and others. In addition one secretary - Joanna G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Furzey Close Management Limited Address / Contact

Office Address Russetts 2A Rookes Lane
Office Address2 Potterne
Town Devizes
Post code SN10 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198586
Date of Incorporation Wed, 25th Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Phillip G.

Position: Director

Appointed: 01 October 2021

Ian L.

Position: Director

Appointed: 07 July 2018

Catherine G.

Position: Director

Appointed: 13 April 2017

Joanna G.

Position: Secretary

Appointed: 13 April 2017

Joanna G.

Position: Director

Appointed: 06 April 2012

Rosalind E.

Position: Director

Appointed: 25 March 2006

Michael E.

Position: Secretary

Appointed: 04 April 2009

Resigned: 13 April 2017

Elizabeth E.

Position: Director

Appointed: 31 March 2007

Resigned: 24 October 2016

Charles W.

Position: Director

Appointed: 26 March 2005

Resigned: 03 September 2005

Irene F.

Position: Director

Appointed: 19 January 2003

Resigned: 04 January 2012

Peter G.

Position: Director

Appointed: 25 March 2000

Resigned: 06 July 2018

Anthony A.

Position: Director

Appointed: 25 March 2000

Resigned: 05 August 2006

Joan G.

Position: Secretary

Appointed: 25 March 2000

Resigned: 03 April 2009

Joan G.

Position: Director

Appointed: 25 March 2000

Resigned: 10 February 2021

Angela F.

Position: Director

Appointed: 22 May 1998

Resigned: 06 August 1999

Rosemary W.

Position: Director

Appointed: 15 April 1995

Resigned: 05 March 1999

Rosamond G.

Position: Director

Appointed: 21 October 1992

Resigned: 15 April 1995

William Y.

Position: Director

Appointed: 21 October 1992

Resigned: 04 March 2003

Richard M.

Position: Director

Appointed: 21 October 1992

Resigned: 14 May 2004

Hilda F.

Position: Director

Appointed: 21 October 1992

Resigned: 22 May 1998

Robert S.

Position: Director

Appointed: 21 October 1992

Resigned: 26 November 1999

Joyce S.

Position: Secretary

Appointed: 21 October 1992

Resigned: 26 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Ian L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Rosalind E. This PSC has significiant influence or control over the company,.

Ian L.

Notified on 25 March 2024
Nature of control: significiant influence or control

Rosalind E.

Notified on 6 April 2016
Ceased on 25 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth12 65312 597      
Balance Sheet
Cash Bank On Hand 12 59713 81213 29811 30210 99612 04613 496
Net Assets Liabilities 12 59713 81213 29811 30210 996  
Current Assets12 65312 597      
Net Assets Liabilities Including Pension Asset Liability12 65312 597      
Reserves/Capital
Called Up Share Capital5050      
Profit Loss Account Reserve12 60312 547      
Shareholder Funds12 65312 597      
Other
Net Current Assets Liabilities12 65312 59713 81213 29811 30210 99612 04613 496
Total Assets Less Current Liabilities12 65312 597      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, March 2023
Free Download (7 pages)

Company search

Advertisements