Eight Victoria Road Fleet Residents Association Limited CAMBERLEY


Founded in 1994, Eight Victoria Road Fleet Residents Association, classified under reg no. 02929077 is an active company. Currently registered at 8 Savoy Grove GU17 9JW, Camberley the company has been in the business for 30 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 4 directors in the the company, namely Rachel P., Brenda S. and David M. and others. In addition one secretary - Pauline S. - is with the firm. Currently 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.

Eight Victoria Road Fleet Residents Association Limited Address / Contact

Office Address 8 Savoy Grove
Office Address2 Blackwater
Town Camberley
Post code GU17 9JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929077
Date of Incorporation Mon, 16th May 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Rachel P.

Position: Director

Appointed: 19 October 2018

Brenda S.

Position: Director

Appointed: 15 October 2015

David M.

Position: Director

Appointed: 10 August 2004

Pauline S.

Position: Secretary

Appointed: 21 August 2003

Pauline S.

Position: Director

Appointed: 01 August 2002

Edna R.

Position: Director

Appointed: 20 November 2007

Resigned: 19 October 2018

James L.

Position: Secretary

Appointed: 29 June 2000

Resigned: 21 August 2003

James L.

Position: Director

Appointed: 24 May 2000

Resigned: 21 August 2003

Ronald R.

Position: Director

Appointed: 10 September 1997

Resigned: 20 November 2007

Sarah T.

Position: Director

Appointed: 01 February 1997

Resigned: 31 August 1999

Sarah T.

Position: Secretary

Appointed: 01 February 1997

Resigned: 31 August 1999

Mattew T.

Position: Director

Appointed: 01 February 1997

Resigned: 31 August 1999

Mavis W.

Position: Director

Appointed: 26 April 1995

Resigned: 15 October 2015

Jean W.

Position: Director

Appointed: 26 April 1995

Resigned: 29 December 2000

Gladys N.

Position: Director

Appointed: 26 April 1995

Resigned: 10 September 1997

Suzanne H.

Position: Secretary

Appointed: 26 April 1995

Resigned: 31 January 1997

Maureen E.

Position: Secretary

Appointed: 16 May 1994

Resigned: 26 April 1995

Peter E.

Position: Director

Appointed: 16 May 1994

Resigned: 26 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 16 May 1994

Neil E.

Position: Director

Appointed: 16 May 1994

Resigned: 26 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets6 1586 7387 5008 0037 0936 7074 0753 9194 1643 257
Cash Bank In Hand6 1586 7387 500       
Other
Creditors   8 0037 0936 7074 0753 9194 1643 257
Creditors Due Within One Year6 1586 7387 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements