Furnham House (chard) Limited YEOVIL


Founded in 1976, Furnham House (chard), classified under reg no. 01254448 is an active company. Currently registered at Hendford Manor BA20 1UN, Yeovil the company has been in the business for 48 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Geraldine F., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 25 September 2008 and Geraldine F. has been with the company for the least time - from 1 December 2014. Currently 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.

Furnham House (chard) Limited Address / Contact

Office Address Hendford Manor
Office Address2 Hendford
Town Yeovil
Post code BA20 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01254448
Date of Incorporation Mon, 12th Apr 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Geraldine F.

Position: Director

Appointed: 01 December 2014

Susan H.

Position: Director

Appointed: 25 September 2008

Peter H.

Position: Director

Appointed: 17 July 2008

Resigned: 29 April 2022

Herbert K.

Position: Director

Appointed: 10 June 2004

Resigned: 06 December 2022

Andrew W.

Position: Director

Appointed: 15 November 1999

Resigned: 16 July 2008

Andrew W.

Position: Secretary

Appointed: 15 November 1999

Resigned: 01 November 2022

Mabel P.

Position: Director

Appointed: 09 March 1997

Resigned: 16 July 2008

Joan R.

Position: Director

Appointed: 13 August 1993

Resigned: 04 March 2013

Enid M.

Position: Secretary

Appointed: 08 April 1993

Resigned: 13 December 1999

Enid M.

Position: Director

Appointed: 16 October 1992

Resigned: 30 April 2003

Brenda H.

Position: Director

Appointed: 16 October 1992

Resigned: 05 August 1998

Amy L.

Position: Director

Appointed: 03 April 1992

Resigned: 13 August 1993

Margaret L.

Position: Director

Appointed: 03 April 1992

Resigned: 16 October 1992

Arthur P.

Position: Director

Appointed: 03 April 1992

Resigned: 08 April 1993

Harold H.

Position: Director

Appointed: 03 April 1992

Resigned: 16 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 1971 0331 282       
Balance Sheet
Current Assets2 2531 4642 3731 5511 5241 6251 7541 7941 666503
Net Assets Liabilities  1 2821 4031 4841 3771 5051 6071 5791 228
Cash Bank In Hand1 4616471 488       
Debtors792817885       
Net Assets Liabilities Including Pension Asset Liability1 1971 0331 282       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 0979331 182       
Shareholder Funds1 1971 0331 282       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 091-1 097-1 081-1 093-1 1051 1161 152528
Average Number Employees During Period     44442
Net Current Assets Liabilities      2 6102 7232 7311 756
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8859491 0418458569291 0651 253
Total Assets Less Current Liabilities  2 3732 5002 5652 4702 6102 7232 7311 756
Creditors Due Within One Year1 0564311 091       
Number Shares Allotted444       
Par Value Share 2525       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 6th, December 2023
Free Download (4 pages)

Company search