Church View Manor Farm Road Residents Limited WORCESTER PARK


Founded in 1996, Church View Manor Farm Road Residents, classified under reg no. 03221537 is an active company. Currently registered at 5 Manor Farm Close KT4 7QX, Worcester Park the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely Faye S., Jacqueline B. and Caroline R. and others. Of them, Bryony G. has been with the company the longest, being appointed on 29 April 2008 and Faye S. has been with the company for the least time - from 23 September 2022. 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.

Church View Manor Farm Road Residents Limited Address / Contact

Office Address 5 Manor Farm Close
Town Worcester Park
Post code KT4 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221537
Date of Incorporation Mon, 8th Jul 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Faye S.

Position: Director

Appointed: 23 September 2022

Jacqueline B.

Position: Director

Appointed: 05 August 2011

Caroline R.

Position: Director

Appointed: 26 July 2011

Bryony G.

Position: Director

Appointed: 29 April 2008

Derek L.

Position: Secretary

Appointed: 01 July 2017

Resigned: 22 March 2022

Sharon S.

Position: Director

Appointed: 17 February 2010

Resigned: 25 July 2011

Bryony G.

Position: Secretary

Appointed: 29 April 2008

Resigned: 01 July 2017

Anthony D.

Position: Director

Appointed: 29 April 2008

Resigned: 17 February 2010

Alison L.

Position: Secretary

Appointed: 27 November 1998

Resigned: 31 May 2008

Thomas G.

Position: Director

Appointed: 27 November 1998

Resigned: 19 April 2005

Alison L.

Position: Director

Appointed: 11 September 1998

Resigned: 31 May 2008

Annette F.

Position: Director

Appointed: 11 September 1998

Resigned: 31 May 2008

Julia C.

Position: Director

Appointed: 11 September 1998

Resigned: 16 October 1998

Paul C.

Position: Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Raymond M.

Position: Director

Appointed: 08 July 1996

Resigned: 11 September 1998

Michael V.

Position: Secretary

Appointed: 08 July 1996

Resigned: 11 September 1998

Donald T.

Position: Director

Appointed: 08 July 1996

Resigned: 11 September 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Chrissie W. The abovementioned PSC has significiant influence or control over the company,.

Chrissie W.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth   1 0011 001     
Balance Sheet
Current Assets   1 0011 0011 0011 0011 0011 001 
Net Assets Liabilities    1 0011 0011 0011 0011 0011 001
Cash Bank In Hand1 0011 0011 0011 001      
Net Assets Liabilities Including Pension Asset Liability1 0011 0011 0011 0011 001     
Reserves/Capital
Called Up Share Capital1 0011 0011 0011 001      
Shareholder Funds   1 0011 001     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        1 0011 001
Net Current Assets Liabilities   1 0011 0011 0011 0011 0011 001 
Total Assets Less Current Liabilities   1 0011 0011 0011 0011 0011 0011 001
Capital Employed1 0011 0011 0011 001      
Par Value Share 05050      
Share Capital Allotted Called Up Paid11 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 24th, June 2023
Free Download (3 pages)

Company search