Firs Residents (harpenden) Limited(the) AMPTHILL


Firs Residents (harpenden) (the) started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00931215. The Firs Residents (harpenden) (the) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Ampthill at First Floor 5 Doolittle Yard. Postal code: MK45 2NW.

The company has 6 directors, namely Alison M., Graham F. and Louise B. and others. Of them, Christopher E. has been with the company the longest, being appointed on 21 August 2006 and Alison M. has been with the company for the least time - from 31 August 2023. At the moment 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.

Firs Residents (harpenden) Limited(the) Address / Contact

Office Address First Floor 5 Doolittle Yard
Office Address2 Froghall Road
Town Ampthill
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931215
Date of Incorporation Mon, 29th Apr 1968
Industry Residents property management
End of financial Year 23rd June
Company age 56 years old
Account next due date Sat, 23rd Mar 2024 (85 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 28 April 2024

Alison M.

Position: Director

Appointed: 31 August 2023

Graham F.

Position: Director

Appointed: 21 July 2022

Louise B.

Position: Director

Appointed: 22 February 2017

Calene V.

Position: Director

Appointed: 07 February 2015

Shirley W.

Position: Director

Appointed: 31 October 2013

Christopher E.

Position: Director

Appointed: 21 August 2006

Eric G.

Position: Secretary

Resigned: 28 October 1993

Thomas C.

Position: Director

Appointed: 16 March 2021

Resigned: 27 October 2022

Grant P.

Position: Director

Appointed: 02 September 2014

Resigned: 17 March 2023

Stuart H.

Position: Director

Appointed: 10 November 2009

Resigned: 29 May 2014

Richard A.

Position: Director

Appointed: 30 October 2008

Resigned: 28 June 2022

Paul D.

Position: Director

Appointed: 25 October 2005

Resigned: 03 October 2008

Jared R.

Position: Director

Appointed: 14 May 2004

Resigned: 13 October 2009

Gene W.

Position: Director

Appointed: 29 August 2003

Resigned: 18 December 2014

James M.

Position: Director

Appointed: 18 September 2002

Resigned: 29 August 2003

Jonathan A.

Position: Director

Appointed: 02 August 2002

Resigned: 07 November 2005

Alan F.

Position: Secretary

Appointed: 22 August 2001

Resigned: 28 April 2024

Christopher F.

Position: Director

Appointed: 22 May 2001

Resigned: 23 November 2023

Joanna M.

Position: Director

Appointed: 02 February 2001

Resigned: 31 July 2002

David H.

Position: Director

Appointed: 19 May 2000

Resigned: 30 April 2004

Christopher C.

Position: Director

Appointed: 01 December 1999

Resigned: 09 September 2005

Ian A.

Position: Director

Appointed: 25 February 1999

Resigned: 19 May 2000

David P.

Position: Director

Appointed: 12 February 1999

Resigned: 22 May 2001

Roy P.

Position: Director

Appointed: 04 September 1998

Resigned: 17 April 2019

Andrea P.

Position: Director

Appointed: 14 February 1997

Resigned: 02 February 2001

Nigel C.

Position: Secretary

Appointed: 12 February 1997

Resigned: 22 August 2001

Nigel C.

Position: Director

Appointed: 05 October 1996

Resigned: 02 August 2002

Maureen F.

Position: Director

Appointed: 20 August 1996

Resigned: 07 February 2017

Jacqueline M.

Position: Secretary

Appointed: 25 January 1996

Resigned: 12 February 1997

Jacqueline A.

Position: Director

Appointed: 03 October 1994

Resigned: 01 December 1996

Eric R.

Position: Director

Appointed: 03 October 1994

Resigned: 25 February 1999

David S.

Position: Secretary

Appointed: 28 October 1993

Resigned: 25 January 1996

Ian C.

Position: Director

Appointed: 03 September 1992

Resigned: 12 February 1997

Eric G.

Position: Director

Appointed: 10 December 1991

Resigned: 16 January 1999

Norma O.

Position: Director

Appointed: 10 December 1991

Resigned: 20 August 1996

Christopher B.

Position: Director

Appointed: 10 December 1991

Resigned: 03 October 1994

David S.

Position: Director

Appointed: 10 December 1991

Resigned: 12 February 1999

Jacqueline M.

Position: Director

Appointed: 10 December 1991

Resigned: 04 September 1998

Keith M.

Position: Director

Appointed: 10 December 1991

Resigned: 31 October 2013

Judy H.

Position: Director

Appointed: 10 December 1991

Resigned: 05 October 1996

Joyce R.

Position: Director

Appointed: 10 December 1991

Resigned: 03 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets6 84212 0939 92610 88712 1688 028
Net Assets Liabilities    12 4267 858
Other
Version Production Software     2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    450390
Creditors 3 1171 2952 2956421 240
Fixed Assets900900900900900900
Net Current Assets Liabilities6 8428 9768 6318 59211 5267 348
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    511560
Total Assets Less Current Liabilities7 7429 8769 5319 49212 4268 248

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2022-06-23
filed on: 22nd, March 2023
Free Download (5 pages)

Company search