Onslow Village (powell Close) Limited GUILDFORD


Onslow Village (powell Close) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01804197. The Onslow Village (powell Close) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Guildford at 3 Wey Court. Postal code: GU1 4QU.

The firm has 2 directors, namely Christopher B., Audrey W.. Of them, Audrey W. has been with the company the longest, being appointed on 14 November 2013 and Christopher B. has been with the company for the least time - from 4 December 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clarke W. who worked with the the firm until 25 June 2015.

Onslow Village (powell Close) Limited Address / Contact

Office Address 3 Wey Court
Office Address2 Mary Road
Town Guildford
Post code GU1 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804197
Date of Incorporation Thu, 29th Mar 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Christopher B.

Position: Director

Appointed: 04 December 2014

Audrey W.

Position: Director

Appointed: 14 November 2013

Nigel D.

Position: Director

Appointed: 14 November 2013

Resigned: 18 January 2023

Gloria E.

Position: Director

Appointed: 12 June 2009

Resigned: 04 December 2014

Doreen S.

Position: Director

Appointed: 31 October 2007

Resigned: 07 December 2021

Frances F.

Position: Director

Appointed: 31 October 2007

Resigned: 05 September 2023

Rose L.

Position: Director

Appointed: 18 October 2005

Resigned: 28 October 2009

Esme B.

Position: Director

Appointed: 22 March 2005

Resigned: 21 November 2013

Gwendoline S.

Position: Director

Appointed: 03 October 2001

Resigned: 24 August 2004

Jacqueline C.

Position: Director

Appointed: 03 October 2001

Resigned: 29 October 2008

Vera W.

Position: Director

Appointed: 04 October 2000

Resigned: 24 January 2005

Florence H.

Position: Director

Appointed: 15 October 1999

Resigned: 31 October 2007

Gladys H.

Position: Director

Appointed: 07 October 1996

Resigned: 23 March 2001

Agnes B.

Position: Director

Appointed: 06 October 1993

Resigned: 20 December 1994

Eileen P.

Position: Director

Appointed: 20 November 1991

Resigned: 13 August 2003

Herbert H.

Position: Director

Appointed: 20 November 1991

Resigned: 06 October 1999

Clarke W.

Position: Secretary

Appointed: 20 November 1991

Resigned: 25 June 2015

Albert H.

Position: Director

Appointed: 20 November 1991

Resigned: 02 March 2000

Ellen J.

Position: Director

Appointed: 20 November 1991

Resigned: 03 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-30
Balance Sheet
Cash Bank In Hand14 544
Other
Creditors Due Within One Year14 544

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 16th, February 2023
Free Download (4 pages)

Company search

Advertisements