Furrow Court Ltd MAIDENHEAD


Furrow Court started in year 2001 as Private Limited Company with registration number 04221138. The Furrow Court company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Maidenhead at 11 Castle Hill. Postal code: SL6 4AA.

There is a single director in the firm at the moment - Martin R., appointed on 22 May 2001. In addition, a secretary was appointed - Martin R., appointed on 1 January 2016. 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.

Furrow Court Ltd Address / Contact

Office Address 11 Castle Hill
Town Maidenhead
Post code SL6 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221138
Date of Incorporation Tue, 22nd May 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Martin R.

Position: Secretary

Appointed: 01 January 2016

Martin R.

Position: Director

Appointed: 22 May 2001

Mathew E.

Position: Director

Appointed: 01 September 2015

Resigned: 30 March 2021

Clemence C.

Position: Secretary

Appointed: 31 August 2004

Resigned: 31 August 2015

Jennifer M.

Position: Director

Appointed: 01 September 2003

Resigned: 24 March 2004

Jennifer M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 24 March 2004

Steve D.

Position: Director

Appointed: 01 September 2003

Resigned: 20 August 2004

Anthony C.

Position: Director

Appointed: 22 May 2001

Resigned: 31 August 2003

Nicholas T.

Position: Director

Appointed: 22 May 2001

Resigned: 10 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Anthony C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 31 August 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Martin R. This PSC has significiant influence or control over this company,.

Martin R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand13 78414 33811 26414 27517 77119 20917 55922 230
Current Assets15 31314 85112 93015 58618 33820 96519 32122 628
Debtors1 5295131 6661 3115671 7561 762398
Property Plant Equipment1 2151 2151 2151 2151 2151 2151 215 
Other
Creditors3 5741 747962950820778678506
Fixed Assets22 64322 65122 66722 68322 68322 68322 68322 683
Investments Fixed Assets21 42821 43621 45221 46821 46821 46821 46821 468
Net Current Assets Liabilities11 73913 10411 96814 63617 51820 18718 64322 122
Property Plant Equipment Gross Cost1 2151 2151 2151 2151 2151 2151 215 
Total Assets Less Current Liabilities34 38235 75534 63537 31940 20142 87041 32644 805

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
30th March 2021 - the day director's appointment was terminated
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements