Furzedown House Limited STOCKBRIDGE


Founded in 1993, Furzedown House, classified under reg no. 02827205 is an active company. Currently registered at 1 Furzedown House SO20 6QL, Stockbridge the company has been in the business for thirty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 4 directors in the the firm, namely Simon W., Gary S. and Allan B. and others. In addition one secretary - Simon W. - is with the company. 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.

Furzedown House Limited Address / Contact

Office Address 1 Furzedown House
Office Address2 Kings Somborne
Town Stockbridge
Post code SO20 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827205
Date of Incorporation Tue, 15th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (288 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Simon W.

Position: Secretary

Appointed: 08 February 2022

Simon W.

Position: Director

Appointed: 19 October 2020

Gary S.

Position: Director

Appointed: 19 November 2008

Allan B.

Position: Director

Appointed: 29 November 1999

Sandra R.

Position: Director

Appointed: 14 November 1993

Peter B.

Position: Director

Appointed: 28 November 2004

Resigned: 30 October 2008

Janet B.

Position: Director

Appointed: 25 November 2001

Resigned: 29 July 2004

John B.

Position: Director

Appointed: 14 November 1993

Resigned: 25 November 2001

Helen S.

Position: Director

Appointed: 14 November 1993

Resigned: 18 July 1999

Michael R.

Position: Director

Appointed: 14 November 1993

Resigned: 14 September 2020

David R.

Position: Secretary

Appointed: 14 November 1993

Resigned: 08 February 2022

David R.

Position: Director

Appointed: 15 June 1993

Resigned: 26 September 2022

Michael R.

Position: Secretary

Appointed: 15 June 1993

Resigned: 14 November 1993

Michael R.

Position: Director

Appointed: 15 June 1993

Resigned: 14 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 0874 6795 1185 3854 7341 9002 112
Net Assets Liabilities2 9015 4935 9326 1995 5482 7142 926
Other
Fixed Assets814814814814814814814
Net Current Assets Liabilities2 0874 6795 1185 3854 7341 9002 112
Total Assets Less Current Liabilities2 9015 4935 9326 1995 5482 7142 926

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, August 2023
Free Download (2 pages)

Company search