Manor Fields No. 3 Residents Company Limited HORSHAM


Founded in 1986, Manor Fields No. 3 Residents Company, classified under reg no. 02067260 is an active company. Currently registered at 25 Carfax RH12 1EE, Horsham the company has been in the business for 38 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Paul W., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 21 March 2017 and Paul W. has been with the company for the least time - from 24 May 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas H. who worked with the the company until 1 April 1998.

Manor Fields No. 3 Residents Company Limited Address / Contact

Office Address 25 Carfax
Town Horsham
Post code RH12 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02067260
Date of Incorporation Fri, 24th Oct 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 24 May 2017

Christopher B.

Position: Director

Appointed: 21 March 2017

Courtney Green Property Management

Position: Corporate Secretary

Appointed: 01 July 2011

David R.

Position: Director

Resigned: 21 March 2017

Nicholas H.

Position: Secretary

Resigned: 01 April 1998

Richard S.

Position: Director

Appointed: 30 October 2007

Resigned: 18 February 2010

David P.

Position: Director

Appointed: 30 April 2007

Resigned: 01 July 2011

Clementine R.

Position: Director

Appointed: 30 October 2003

Resigned: 24 September 2004

Mark J.

Position: Director

Appointed: 15 May 2001

Resigned: 29 June 2002

Loise B.

Position: Director

Appointed: 13 April 1999

Resigned: 06 May 2005

Mark W.

Position: Director

Appointed: 25 February 1999

Resigned: 20 July 1999

Pauline J.

Position: Secretary

Appointed: 01 April 1998

Resigned: 30 June 2011

Rosalie J.

Position: Director

Appointed: 24 August 1995

Resigned: 02 April 1997

Alison S.

Position: Director

Appointed: 09 February 1995

Resigned: 09 June 1998

Richard T.

Position: Director

Appointed: 14 January 1993

Resigned: 15 September 1999

Timothy W.

Position: Director

Appointed: 23 July 1992

Resigned: 20 April 1995

Matthew F.

Position: Director

Appointed: 24 February 1992

Resigned: 28 June 1992

Nicholas H.

Position: Director

Appointed: 12 December 1991

Resigned: 07 November 2007

Jane B.

Position: Director

Appointed: 12 December 1991

Resigned: 17 November 1994

Ian M.

Position: Director

Appointed: 12 December 1991

Resigned: 18 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 2001 200       
Balance Sheet
Current Assets 1 2001 2001 2001 2001 2001 2001 2001 200
Debtors1 2001 200       
Reserves/Capital
Called Up Share Capital200200       
Shareholder Funds1 2001 200       
Other
Average Number Employees During Period   22222 
Net Current Assets Liabilities 1 2001 2001 2001 2001 2001 2001 200 
Number Shares Allotted 40       
Par Value Share 5       
Share Capital Allotted Called Up Paid200200       
Share Premium Account1 0001 000       
Total Assets Less Current Liabilities1 2001 200       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements