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

4 Mirabel Road, Fulham Residents Association Limited(the) BOSHAM


4 Mirabel Road, Fulham Residents Association (the) started in year 1986 as Private Limited Company with registration number 02054097. The 4 Mirabel Road, Fulham Residents Association (the) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bosham at Parkers Pound. Postal code: PO18 8QB.

The company has one director. Anna-Marie S., appointed on 30 March 2016. There are currently no secretaries appointed. At the moment 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.

4 Mirabel Road, Fulham Residents Association Limited(the) Address / Contact

Office Address Parkers Pound
Office Address2 Walton Lane
Town Bosham
Post code PO18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054097
Date of Incorporation Wed, 10th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Anna-Marie S.

Position: Director

Appointed: 30 March 2016

Mark L.

Position: Director

Appointed: 22 April 2005

Resigned: 03 May 2011

Sarah L.

Position: Secretary

Appointed: 22 April 2005

Resigned: 03 May 2011

Alexander W.

Position: Director

Appointed: 22 September 2002

Resigned: 22 April 2005

Jo L.

Position: Director

Appointed: 28 August 2002

Resigned: 30 April 2005

Jo L.

Position: Secretary

Appointed: 28 August 2002

Resigned: 22 April 2005

John M.

Position: Director

Appointed: 18 August 1997

Resigned: 30 March 2016

Jennifer B.

Position: Director

Appointed: 28 July 1991

Resigned: 18 August 1997

Kate S.

Position: Director

Appointed: 28 July 1991

Resigned: 30 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Rupert V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leigh W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anna-Marie S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rupert V.

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

Leigh W.

Notified on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Anna-Marie S.

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

Lucy R.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Debtors 2343123928571 2231 6272 049395
Other Debtors    8571 2231 6272 049395
Cash Bank On Hand200        
Current Assets200234       
Other
Creditors2281783404268911 2571 6612 083429
Net Current Assets Liabilities-2856-28-34-34-34-34-34-34
Other Creditors    8911 0171 6612 083429
Trade Creditors Trade Payables     240   
Number Shares Issued Fully Paid   3     
Par Value Share   1     
Total Assets Less Current Liabilities-2856-28-34     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2024-03-31
filed on: 23rd, December 2024
Free Download (7 pages)

Company search