You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Chelsham Road Enfranchisement Company Limited FARNHAM


Founded in 2005, 68 Chelsham Road Enfranchisement Company, classified under reg no. 05496360 is an active company. Currently registered at Lobswood House Tilford Road GU10 3RW, Farnham the company has been in the business for twenty years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Tatiana B., Claire S. and Erin T.. In addition one secretary - Claire S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 30 September 2006.

68 Chelsham Road Enfranchisement Company Limited Address / Contact

Office Address Lobswood House Tilford Road
Office Address2 Lower Bourne
Town Farnham
Post code GU10 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496360
Date of Incorporation Fri, 1st Jul 2005
Industry Other accommodation
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Tatiana B.

Position: Director

Appointed: 01 April 2025

Claire S.

Position: Director

Appointed: 01 October 2006

Claire S.

Position: Secretary

Appointed: 01 October 2006

Erin T.

Position: Director

Appointed: 01 July 2005

Elaine G.

Position: Director

Appointed: 01 August 2010

Resigned: 01 April 2025

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

John H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 September 2006

John H.

Position: Director

Appointed: 01 July 2005

Resigned: 30 September 2006

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 July 2005

Resigned: 01 July 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Claire S. This PSC and has 25-50% shares.

Claire S.

Notified on 10 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth2 1602 800       
Balance Sheet
Current Assets2 1602 8003      
Net Assets Liabilities 93333333
Cash Bank In Hand2 1602 800       
Net Assets Liabilities Including Pension Asset Liability2 1602 800       
Reserves/Capital
Shareholder Funds2 1602 800       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33333333
Fixed Assets 33      
Net Current Assets Liabilities2 1602 8003      
Total Assets Less Current Liabilities2 1602 8009333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2024
filed on: 9th, April 2025
Free Download (3 pages)

Company search