Firgarth Flats (windermere) Limited NORTHAMPTON


Founded in 1994, Firgarth Flats (windermere), classified under reg no. 02927571 is an active company. Currently registered at 37 Pinetrees NN3 3ET, Northampton 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 May 31, 2022.

At present there are 4 directors in the the company, namely Conrad M., Denise C. and Mehri E. and others. In addition 2 active secretaries, Raymond S. and Ray S. were appointed. At present 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.

Firgarth Flats (windermere) Limited Address / Contact

Office Address 37 Pinetrees
Office Address2 Weston Favell
Town Northampton
Post code NN3 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927571
Date of Incorporation Tue, 10th May 1994
Industry Other accommodation
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Conrad M.

Position: Director

Appointed: 14 September 2021

Raymond S.

Position: Secretary

Appointed: 12 May 2017

Denise C.

Position: Director

Appointed: 24 May 2010

Ray S.

Position: Secretary

Appointed: 13 April 2006

Mehri E.

Position: Director

Appointed: 28 November 2003

Raymond S.

Position: Director

Appointed: 28 January 2000

Roy C.

Position: Director

Appointed: 29 November 2019

Resigned: 14 September 2021

Barry C.

Position: Director

Appointed: 13 April 2006

Resigned: 06 August 2008

Julie H.

Position: Director

Appointed: 24 August 2003

Resigned: 28 November 2003

Michael S.

Position: Secretary

Appointed: 23 May 2003

Resigned: 13 April 2006

Michael S.

Position: Director

Appointed: 26 June 2002

Resigned: 23 May 2003

Karen R.

Position: Secretary

Appointed: 26 June 2002

Resigned: 23 May 2003

Anne S.

Position: Director

Appointed: 26 June 2002

Resigned: 13 April 2006

Karen R.

Position: Director

Appointed: 28 February 1998

Resigned: 23 May 2003

Susan W.

Position: Director

Appointed: 25 April 1997

Resigned: 26 June 2002

Susan W.

Position: Secretary

Appointed: 25 April 1997

Resigned: 26 June 2002

Colin N.

Position: Director

Appointed: 25 April 1997

Resigned: 28 November 2019

Margaret M.

Position: Director

Appointed: 25 April 1997

Resigned: 28 February 1998

Nripendra S.

Position: Director

Appointed: 25 April 1997

Resigned: 28 January 2000

Charles W.

Position: Secretary

Appointed: 05 March 1996

Resigned: 25 April 1997

Lynne H.

Position: Director

Appointed: 10 May 1994

Resigned: 25 April 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

Keith W.

Position: Director

Appointed: 10 May 1994

Resigned: 25 April 1997

Keith W.

Position: Secretary

Appointed: 10 May 1994

Resigned: 05 March 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Raymond S. The abovementioned PSC has significiant influence or control over this company,.

Raymond S.

Notified on 10 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements