Narcot Court 4147 Rte Company Limited CHALFONT ST. GILES


Founded in 2003, Narcot Court 4147 Rte Company, classified under reg no. 04874052 is an active company. Currently registered at 41 Narcot Lane HP8 4DB, Chalfont St. Giles the company has been in the business for twenty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Elise Y., Stephen W. and Philip E.. In addition 2 active secretaries, Stephen W. and Vincent F. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brenda L. who worked with the the company until 13 June 2019.

Narcot Court 4147 Rte Company Limited Address / Contact

Office Address 41 Narcot Lane
Town Chalfont St. Giles
Post code HP8 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04874052
Date of Incorporation Thu, 21st Aug 2003
Industry Other accommodation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Elise Y.

Position: Director

Appointed: 12 May 2020

Stephen W.

Position: Director

Appointed: 08 August 2019

Stephen W.

Position: Secretary

Appointed: 13 June 2019

Vincent F.

Position: Secretary

Appointed: 03 April 2009

Philip E.

Position: Director

Appointed: 31 August 2006

John E.

Position: Director

Appointed: 13 June 2019

Resigned: 12 May 2020

Stephen W.

Position: Director

Appointed: 21 August 2011

Resigned: 08 August 2019

Brenda L.

Position: Director

Appointed: 25 October 2008

Resigned: 13 June 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2003

Resigned: 21 August 2003

Jamie D.

Position: Director

Appointed: 21 August 2003

Resigned: 21 August 2011

Brenda L.

Position: Secretary

Appointed: 21 August 2003

Resigned: 13 June 2019

Aaron E.

Position: Director

Appointed: 21 August 2003

Resigned: 27 March 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2003

Resigned: 21 August 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Brenda L. The abovementioned PSC has 25-50% voting rights.

Brenda L.

Notified on 6 April 2016
Ceased on 24 March 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 27th, May 2023
Free Download (3 pages)

Company search