You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 St. Julians Farm Road Residents Association Limited WHYTELEAFE


2 St. Julians Farm Road Residents Association started in year 1997 as Private Limited Company with registration number 03390222. The 2 St. Julians Farm Road Residents Association company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Whyteleafe at Bourne House. Postal code: CR3 0BL.

At present there are 3 directors in the the firm, namely Bethany F., James P. and Helen B.. In addition one secretary - Mark F. - is with the company. 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 - Denise R. who worked with the the firm until 1 December 2017.

2 St. Julians Farm Road Residents Association Limited Address / Contact

Office Address Bourne House
Office Address2 475 Godstone Road
Town Whyteleafe
Post code CR3 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390222
Date of Incorporation Mon, 23rd Jun 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Bethany F.

Position: Director

Appointed: 09 February 2024

James P.

Position: Director

Appointed: 09 January 2018

Mark F.

Position: Secretary

Appointed: 01 December 2017

Helen B.

Position: Director

Appointed: 29 April 2002

Ryan G.

Position: Director

Appointed: 08 January 2019

Resigned: 10 January 2024

Melissa A.

Position: Director

Appointed: 28 June 2014

Resigned: 08 January 2019

Gavin H.

Position: Director

Appointed: 29 August 2008

Resigned: 28 June 2014

Catherine A.

Position: Director

Appointed: 20 March 2000

Resigned: 29 April 2002

Paul W.

Position: Director

Appointed: 20 March 2000

Resigned: 29 August 2008

Juanita H.

Position: Director

Appointed: 23 June 1997

Resigned: 20 March 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1997

Resigned: 23 June 1997

Denise R.

Position: Director

Appointed: 23 June 1997

Resigned: 01 December 2017

Denise R.

Position: Secretary

Appointed: 23 June 1997

Resigned: 01 December 2017

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1997

Resigned: 23 June 1997

William W.

Position: Director

Appointed: 23 June 1997

Resigned: 20 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Mark F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mark F. This PSC has significiant influence or control over the company,. The third one is Helen B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark F.

Notified on 27 June 2018
Nature of control: significiant influence or control

Mark F.

Notified on 1 December 2017
Nature of control: significiant influence or control

Helen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Melissa A.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% shares

Denise R.

Notified on 6 April 2016
Ceased on 29 July 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements