Field House Residents' Association Limited BERKSHIRE


Founded in 1977, Field House Residents' Association, classified under reg no. 01304324 is an active company. Currently registered at 2 Field House Close SL5 9LT, Berkshire the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Shaista Z. and Nigel O.. In addition one secretary - Barbara D. - is with the company. 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.

Field House Residents' Association Limited Address / Contact

Office Address 2 Field House Close
Office Address2 Ascot
Town Berkshire
Post code SL5 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304324
Date of Incorporation Wed, 23rd Mar 1977
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Shaista Z.

Position: Director

Appointed: 05 June 2020

Nigel O.

Position: Director

Appointed: 01 June 2017

Barbara D.

Position: Secretary

Appointed: 22 May 2004

Dawn R.

Position: Secretary

Resigned: 10 June 1993

Denis H.

Position: Director

Appointed: 18 August 2007

Resigned: 28 March 2008

Tamim O.

Position: Director

Appointed: 22 May 2004

Resigned: 05 June 2020

Jeanette H.

Position: Secretary

Appointed: 27 March 2000

Resigned: 22 May 2004

John H.

Position: Director

Appointed: 07 February 1996

Resigned: 10 May 2015

Susan B.

Position: Director

Appointed: 07 February 1996

Resigned: 01 June 2017

Penelope L.

Position: Secretary

Appointed: 10 June 1993

Resigned: 13 June 2000

Dawn R.

Position: Director

Appointed: 31 May 1991

Resigned: 06 February 1996

Tamim O.

Position: Director

Appointed: 31 May 1991

Resigned: 06 February 1996

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 16 June 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Nigel O. The abovementioned PSC has 25-50% voting rights.

Nigel O.

Notified on 1 June 2017
Ceased on 5 June 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, January 2024
Free Download (8 pages)

Company search

Advertisements