You are here: bizstats.co.uk > a-z index > 3 list > 35 list

35-44 Sheppards Field Residents Association Limited BOURNEMOUTH


Founded in 1998, 35-44 Sheppards Field Residents Association, classified under reg no. 03668833 is an active company. Currently registered at 18 Norwood Place BH5 2AT, Bournemouth the company has been in the business for twenty six years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - Pauline F., appointed on 17 November 1998. In addition, a secretary was appointed - Annette M., appointed on 1 January 2023. 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.

35-44 Sheppards Field Residents Association Limited Address / Contact

Office Address 18 Norwood Place
Town Bournemouth
Post code BH5 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668833
Date of Incorporation Tue, 17th Nov 1998
Industry Combined facilities support activities
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Annette M.

Position: Secretary

Appointed: 01 January 2023

Pauline F.

Position: Director

Appointed: 17 November 1998

Annette N.

Position: Director

Appointed: 22 July 2005

Resigned: 21 June 2023

Leslie B.

Position: Director

Appointed: 28 September 2004

Resigned: 01 August 2021

Stephanie R.

Position: Secretary

Appointed: 07 June 2004

Resigned: 01 January 2023

Josephine H.

Position: Director

Appointed: 23 April 2002

Resigned: 01 November 2010

Elsie L.

Position: Director

Appointed: 03 April 2002

Resigned: 14 January 2009

Daphne K.

Position: Director

Appointed: 17 November 2000

Resigned: 01 June 2007

Florence E.

Position: Director

Appointed: 17 November 1998

Resigned: 05 October 2009

Ivy G.

Position: Director

Appointed: 17 November 1998

Resigned: 23 April 2002

Gweneth R.

Position: Director

Appointed: 17 November 1998

Resigned: 22 July 2005

David W.

Position: Director

Appointed: 17 November 1998

Resigned: 28 September 2004

Irene B.

Position: Director

Appointed: 17 November 1998

Resigned: 19 December 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 1998

Resigned: 17 November 1998

Jane B.

Position: Director

Appointed: 17 November 1998

Resigned: 11 April 2007

Anthony C.

Position: Director

Appointed: 17 November 1998

Resigned: 01 August 2021

Jean W.

Position: Secretary

Appointed: 17 November 1998

Resigned: 07 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1998

Resigned: 17 November 1998

David C.

Position: Director

Appointed: 17 November 1998

Resigned: 17 November 2000

Marjorie E.

Position: Director

Appointed: 17 November 1998

Resigned: 17 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1010    
Balance Sheet
Net Assets Liabilities  10101010
Cash Bank In Hand1010    
Net Assets Liabilities Including Pension Asset Liability1010    
Reserves/Capital
Shareholder Funds1010    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  10101010
Number Shares Allotted 10 101010
Par Value Share 1 111
Share Capital Allotted Called Up Paid1010    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th November 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search