Rushmoor Court (farnborough) Limited SURREY


Founded in 1974, Rushmoor Court (farnborough), classified under reg no. 01183469 is an active company. Currently registered at 18 Meadowside KT12 3LS, Surrey the company has been in the business for fifty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Keith B., Anthony C. and Claudette G. and others. In addition one secretary - Phillip R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rushmoor Court (farnborough) Limited Address / Contact

Office Address 18 Meadowside
Office Address2 Walton On Thames
Town Surrey
Post code KT12 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183469
Date of Incorporation Mon, 9th Sep 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Keith B.

Position: Director

Appointed: 16 January 2024

Anthony C.

Position: Director

Appointed: 18 January 2007

Phillip R.

Position: Secretary

Appointed: 28 February 2006

Claudette G.

Position: Director

Appointed: 24 January 2000

Phillip R.

Position: Director

Appointed: 22 January 1992

John L.

Position: Director

Resigned: 19 April 2023

Kilian K.

Position: Secretary

Appointed: 04 August 2004

Resigned: 28 February 2006

Smit B.

Position: Director

Appointed: 01 July 2003

Resigned: 08 April 2011

Kilian K.

Position: Director

Appointed: 24 January 2001

Resigned: 28 February 2006

Sarah L.

Position: Secretary

Appointed: 21 February 1999

Resigned: 04 August 2004

Peter H.

Position: Secretary

Appointed: 19 January 1998

Resigned: 21 February 1999

Julie B.

Position: Director

Appointed: 30 August 1996

Resigned: 27 March 2006

Sarah L.

Position: Director

Appointed: 20 January 1994

Resigned: 01 July 2003

Paul S.

Position: Director

Appointed: 22 January 1992

Resigned: 30 August 1996

Sylvia M.

Position: Secretary

Appointed: 22 January 1992

Resigned: 19 January 1998

Peter H.

Position: Director

Appointed: 01 July 1991

Resigned: 21 February 1999

Mark W.

Position: Director

Appointed: 10 January 1991

Resigned: 01 July 1991

Paul S.

Position: Director

Appointed: 10 January 1991

Resigned: 01 July 1991

Sylvia M.

Position: Director

Appointed: 10 January 1991

Resigned: 31 January 2007

Kathleen M.

Position: Secretary

Appointed: 10 January 1991

Resigned: 22 January 1992

Mark T.

Position: Director

Appointed: 10 January 1991

Resigned: 26 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 11 37711 12511 875
Net Assets Liabilities99  
Other
Description Principal Activities  98 00098 000
Creditors 58339263
Total Assets 11 37711 12511 875
Total Liabilities 11 37711 12511 875
Called Up Share Capital Not Paid Not Expressed As Current Asset99  
Number Shares Allotted 9  
Par Value Share 1  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements