Furze Place (redhill) Residents Limited REDHILL


Founded in 2002, Furze Place (redhill) Residents, classified under reg no. 04438832 is an active company. Currently registered at 5 Furze Place RH1 1ER, Redhill the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 5 directors in the the firm, namely Silu A., Iain D. and Mark P. and others. In addition one secretary - Michael W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ross A. who worked with the the firm until 8 June 2004.

Furze Place (redhill) Residents Limited Address / Contact

Office Address 5 Furze Place
Office Address2 Furze Hill
Town Redhill
Post code RH1 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438832
Date of Incorporation Wed, 15th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Silu A.

Position: Director

Appointed: 13 February 2024

Iain D.

Position: Director

Appointed: 02 July 2010

Mark P.

Position: Director

Appointed: 27 June 2010

Michael W.

Position: Secretary

Appointed: 22 March 2005

Michael G.

Position: Director

Appointed: 07 January 2004

Michael W.

Position: Director

Appointed: 07 January 2004

Michael O.

Position: Director

Appointed: 31 March 2007

Resigned: 26 April 2022

Joseph O.

Position: Director

Appointed: 04 May 2006

Resigned: 13 February 2024

Paul F.

Position: Director

Appointed: 05 June 2004

Resigned: 02 July 2010

Stephen L.

Position: Director

Appointed: 07 January 2004

Resigned: 30 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2002

Resigned: 15 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2002

Resigned: 15 May 2002

Ross A.

Position: Secretary

Appointed: 15 May 2002

Resigned: 08 June 2004

Ross A.

Position: Director

Appointed: 15 May 2002

Resigned: 08 June 2004

Jan K.

Position: Director

Appointed: 15 May 2002

Resigned: 15 July 2003

Simon S.

Position: Director

Appointed: 15 May 2002

Resigned: 27 June 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth666      
Balance Sheet
Current Assets101931 3491 1102 2961 1941 3092 9754 448
Net Assets Liabilities  6666655
Cash Bank In Hand10187       
Net Assets Liabilities Including Pension Asset Liability666      
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds666      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1042 2901 1881 3032 970 
Creditors  1 3431 104   2 9704 443
Net Current Assets Liabilities 6662 2961 1941 30955
Total Assets Less Current Liabilities6661 1102 2961 1941 30955
Called Up Share Capital Not Paid Not Expressed As Current Asset66       
Creditors Due Within One Year101871 343      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
Free Download (3 pages)

Company search

Advertisements