The French Apartments Residents' Association Limited LEATHERHEAD


The French Apartments Residents' Association started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02685720. The The French Apartments Residents' Association company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 3 directors, namely Joshua V., Stephen B. and Marco D.. Of them, Marco D. has been with the company the longest, being appointed on 22 September 2021 and Joshua V. has been with the company for the least time - from 7 November 2023. Currently 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.

The French Apartments Residents' Association Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685720
Date of Incorporation Mon, 10th Feb 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Joshua V.

Position: Director

Appointed: 07 November 2023

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 01 October 2022

Stephen B.

Position: Director

Appointed: 03 November 2021

Marco D.

Position: Director

Appointed: 22 September 2021

John C.

Position: Director

Resigned: 15 September 1997

Chalene H.

Position: Director

Appointed: 09 December 2022

Resigned: 07 September 2023

Antony P.

Position: Director

Appointed: 02 September 2021

Resigned: 03 November 2021

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 01 September 2021

Resigned: 30 September 2022

Hindwoods Limited

Position: Corporate Secretary

Appointed: 06 July 2020

Resigned: 01 September 2021

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 02 January 2019

Resigned: 05 July 2020

Derek L.

Position: Secretary

Appointed: 22 November 2017

Resigned: 02 January 2019

David M.

Position: Director

Appointed: 12 August 2016

Resigned: 01 October 2022

Billy M.

Position: Director

Appointed: 01 July 2014

Resigned: 07 August 2016

Caroline B.

Position: Director

Appointed: 31 October 2011

Resigned: 12 October 2021

Liam O.

Position: Secretary

Appointed: 01 September 2011

Resigned: 19 January 2013

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 25 June 2010

Resigned: 23 August 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 28 May 2010

John B.

Position: Director

Appointed: 15 September 2008

Resigned: 01 September 2009

Nagendran V.

Position: Director

Appointed: 15 September 2008

Resigned: 22 October 2019

Stuart C.

Position: Director

Appointed: 08 May 2008

Resigned: 13 June 2012

Helen A.

Position: Director

Appointed: 02 May 2008

Resigned: 27 April 2010

Rakesh M.

Position: Director

Appointed: 22 April 2008

Resigned: 03 December 2008

Tony P.

Position: Director

Appointed: 18 February 2008

Resigned: 12 January 2021

Paul C.

Position: Director

Appointed: 07 November 2007

Resigned: 25 September 2008

Dominic C.

Position: Director

Appointed: 26 September 2007

Resigned: 27 April 2015

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Simon J.

Position: Director

Appointed: 31 March 2005

Resigned: 22 March 2006

Andertons Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 01 April 2007

Paul P.

Position: Director

Appointed: 31 March 2004

Resigned: 07 September 2007

Billy M.

Position: Director

Appointed: 03 March 2003

Resigned: 22 April 2008

John B.

Position: Director

Appointed: 01 November 2002

Resigned: 25 April 2006

Yen L.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2003

Yenrawah S.

Position: Director

Appointed: 30 October 2002

Resigned: 16 April 2008

Susan R.

Position: Director

Appointed: 28 October 2002

Resigned: 31 March 2004

Patricia C.

Position: Director

Appointed: 28 October 2002

Resigned: 09 June 2017

Pauline R.

Position: Director

Appointed: 23 April 2001

Resigned: 19 February 2003

Simon J.

Position: Director

Appointed: 28 February 2000

Resigned: 01 June 2002

Russell T.

Position: Director

Appointed: 15 September 1997

Resigned: 04 September 1998

Richard A.

Position: Secretary

Appointed: 15 September 1997

Resigned: 16 February 2005

Brendan S.

Position: Director

Appointed: 15 September 1997

Resigned: 03 September 2000

Keith R.

Position: Director

Appointed: 15 September 1997

Resigned: 27 February 2001

John C.

Position: Director

Appointed: 01 March 1993

Resigned: 10 February 1993

Philip V.

Position: Director

Appointed: 10 February 1993

Resigned: 15 September 1997

Mark B.

Position: Secretary

Appointed: 05 February 1992

Resigned: 15 September 1997

Richard C.

Position: Director

Appointed: 05 February 1992

Resigned: 10 February 1993

Peter N.

Position: Director

Appointed: 05 February 1992

Resigned: 10 February 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 4th, December 2023
Free Download (3 pages)

Company search