You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Dalebury Road Enfranchisement Company Limited FARNHAM


Founded in 2005, 4 Dalebury Road Enfranchisement Company, classified under reg no. 05574497 is an active company. Currently registered at 15 High Park Road GU9 7JJ, Farnham the company has been in the business for 19 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Ella C., Melanie S. and Hannah G. and others. In addition one secretary - Charles S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leonel P. who worked with the the company until 28 May 2013.

4 Dalebury Road Enfranchisement Company Limited Address / Contact

Office Address 15 High Park Road
Town Farnham
Post code GU9 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05574497
Date of Incorporation Mon, 26th Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Ella C.

Position: Director

Appointed: 20 February 2024

Melanie S.

Position: Director

Appointed: 17 January 2023

Charles S.

Position: Secretary

Appointed: 20 August 2014

Hannah G.

Position: Director

Appointed: 20 August 2014

Charles S.

Position: Director

Appointed: 26 September 2005

Alissa F.

Position: Director

Appointed: 20 August 2014

Resigned: 21 August 2017

Jerry L.

Position: Director

Appointed: 02 February 2009

Resigned: 20 May 2021

James C.

Position: Director

Appointed: 02 February 2009

Resigned: 20 August 2014

Naomi R.

Position: Director

Appointed: 02 February 2009

Resigned: 30 August 2012

Rachel T.

Position: Director

Appointed: 02 February 2009

Resigned: 15 August 2011

Leonel P.

Position: Secretary

Appointed: 26 September 2005

Resigned: 28 May 2013

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 September 2005

Resigned: 26 September 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2005

Resigned: 26 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets6 82910 95311 40712 1877 7927 193
Net Assets Liabilities6 68910 82811 33212 1127 4836 884
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   75309309
Average Number Employees During Period  3322
Creditors1401257575  
Net Current Assets Liabilities6 68910 82811 33212 1877 7927 193
Total Assets Less Current Liabilities6 68910 82811 33212 1127 7927 193

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, April 2023
Free Download (2 pages)

Company search