Farmlands Court Residents Limited LITTLEHAMPTON


Farmlands Court Residents started in year 1996 as Private Limited Company with registration number 03169742. The Farmlands Court Residents company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The company has 3 directors, namely Simon T., Graham B. and Carole W.. Of them, Carole W. has been with the company the longest, being appointed on 3 July 2021 and Simon T. and Graham B. have been with the company for the least time - from 30 August 2023. 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.

Farmlands Court Residents Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169742
Date of Incorporation Fri, 8th Mar 1996
Industry Residents property management
End of financial Year 25th December
Company age 28 years old
Account next due date Wed, 25th Sep 2024 (148 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Southdown Estates Limited

Position: Corporate Secretary

Appointed: 14 December 2023

Simon T.

Position: Director

Appointed: 30 August 2023

Graham B.

Position: Director

Appointed: 30 August 2023

Carole W.

Position: Director

Appointed: 03 July 2021

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 08 September 2022

Resigned: 20 November 2023

Matthew J.

Position: Director

Appointed: 21 August 2020

Resigned: 19 July 2021

Simon T.

Position: Director

Appointed: 01 September 2018

Resigned: 05 June 2020

Beverley A.

Position: Director

Appointed: 16 November 2015

Resigned: 21 September 2016

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 March 2015

Resigned: 20 July 2022

Jean S.

Position: Director

Appointed: 07 April 2014

Resigned: 23 August 2018

Annette M.

Position: Director

Appointed: 26 March 2014

Resigned: 22 September 2020

Carol B.

Position: Director

Appointed: 22 March 2013

Resigned: 19 March 2014

Paul B.

Position: Director

Appointed: 22 March 2013

Resigned: 06 November 2015

Amp Mgmt Ltd

Position: Corporate Secretary

Appointed: 13 November 2012

Resigned: 26 March 2015

Louise C.

Position: Director

Appointed: 09 July 2012

Resigned: 15 September 2015

Rosalind D.

Position: Director

Appointed: 09 July 2012

Resigned: 13 December 2017

Rosalind D.

Position: Director

Appointed: 30 June 2006

Resigned: 14 February 2012

Shona M.

Position: Director

Appointed: 27 February 2006

Resigned: 31 May 2012

Marc W.

Position: Director

Appointed: 16 July 2004

Resigned: 08 June 2005

Robert P.

Position: Secretary

Appointed: 06 May 2004

Resigned: 27 September 2012

Beverley A.

Position: Director

Appointed: 10 August 2003

Resigned: 05 February 2014

Joanna M.

Position: Director

Appointed: 08 August 2003

Resigned: 10 August 2006

Alfred N.

Position: Director

Appointed: 16 April 2002

Resigned: 10 May 2004

Roger N.

Position: Director

Appointed: 18 August 2001

Resigned: 06 May 2004

Roger N.

Position: Secretary

Appointed: 18 August 2001

Resigned: 06 May 2004

Robert P.

Position: Secretary

Appointed: 03 July 2001

Resigned: 18 August 2001

Andrew W.

Position: Secretary

Appointed: 16 February 2000

Resigned: 03 July 2001

Stephen R.

Position: Director

Appointed: 14 February 2000

Resigned: 26 April 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 March 1996

Resigned: 08 March 1996

Linda B.

Position: Secretary

Appointed: 08 March 1996

Resigned: 07 January 2000

Linda B.

Position: Director

Appointed: 08 March 1996

Resigned: 07 January 2000

Ian D.

Position: Director

Appointed: 08 March 1996

Resigned: 01 July 1996

Barbara M.

Position: Director

Appointed: 08 March 1996

Resigned: 12 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-25
Net Worth2 5502 5502 550      
Balance Sheet
Net Assets Liabilities  2 5502 5502 5502 9052 9152 8802 890
Current Assets     30501525
Tangible Fixed Assets2 8952 8952 895      
Reserves/Capital
Called Up Share Capital2 7502 7502 750      
Profit Loss Account Reserve-200-200-200      
Shareholder Funds2 5502 5502 550      
Other
Creditors  34534534520101010
Fixed Assets  2 8952 8952 8952 8952 8952 8952 895
Net Current Assets Liabilities   3453451040515
Total Assets Less Current Liabilities2 8952 8952 8952 5502 5502 9252 9352 9002 910
Creditors Due After One Year345345345      
Distribution Costs1010       
Net Assets Liability Excluding Pension Asset Liability2 5502 550       
Other Creditors345345       
Other Operating Income1010       
Par Value Share  250      
Share Capital Allotted Called Up Paid 2 7502 750      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 25th December 2022
filed on: 18th, October 2023
Free Download (4 pages)

Company search