Fernshaw Mansions Residents Association Limited GREAT SUTTON


Fernshaw Mansions Residents Association started in year 1982 as Private Limited Company with registration number 01677159. The Fernshaw Mansions Residents Association company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Great Sutton at 58 Adam Avenue. Postal code: CH66 4LH.

The firm has 2 directors, namely Myfanwy R., Lesley D.. Of them, Myfanwy R., Lesley D. have been with the company the longest, being appointed on 18 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fernshaw Mansions Residents Association Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677159
Date of Incorporation Wed, 10th Nov 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Myfanwy R.

Position: Director

Appointed: 18 August 2021

Lesley D.

Position: Director

Appointed: 18 August 2021

Thomas L.

Position: Secretary

Resigned: 14 May 1992

Mary T.

Position: Director

Appointed: 20 September 2017

Resigned: 13 November 2017

Khosrow E.

Position: Director

Appointed: 10 May 2011

Resigned: 21 September 2017

Sophie S.

Position: Director

Appointed: 09 September 2010

Resigned: 31 August 2021

Florence H.

Position: Director

Appointed: 09 September 2010

Resigned: 11 November 2011

Lesley D.

Position: Director

Appointed: 21 November 2001

Resigned: 31 July 2011

Charles C.

Position: Director

Appointed: 18 May 1999

Resigned: 12 June 2001

Simon T.

Position: Director

Appointed: 18 May 1999

Resigned: 12 August 2010

Simon T.

Position: Secretary

Appointed: 18 May 1999

Resigned: 12 August 2010

Constantine L.

Position: Secretary

Appointed: 28 June 1994

Resigned: 26 April 1999

Ivan L.

Position: Secretary

Appointed: 14 May 1992

Resigned: 28 June 1994

Thomas L.

Position: Director

Appointed: 03 January 1992

Resigned: 26 April 1999

Diana L.

Position: Director

Appointed: 03 January 1992

Resigned: 21 November 2001

Myfanwy R.

Position: Director

Appointed: 03 January 1992

Resigned: 31 July 2011

Angela W.

Position: Director

Appointed: 03 January 1992

Resigned: 23 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth6 0026 0026 002
Balance Sheet
Cash Bank In Hand2 3463 1413 939
Current Assets2 3463 1414 004
Debtors  65
Net Assets Liabilities Including Pension Asset Liability6 0026 0026 002
Tangible Fixed Assets6 1746 1746 174
Reserves/Capital
Called Up Share Capital141414
Shareholder Funds6 0026 0026 002
Other
Creditors Due Within One Year2 5183 3134 176
Fixed Assets6 1746 1746 174
Net Current Assets Liabilities-172-172-172
Number Shares Allotted 1414
Par Value Share 11
Share Capital Allotted Called Up Paid141414
Share Premium Account5 9885 9885 988
Tangible Fixed Assets Cost Or Valuation6 1746 1746 174
Total Assets Less Current Liabilities6 0026 0026 002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements