Pottery Court Residents Management Limited FARNHAM


Pottery Court Residents Management started in year 1987 as Private Limited Company with registration number 02159517. The Pottery Court Residents Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Farnham at Suite 1A Victoria House. Postal code: GU9 7QU.

The firm has 3 directors, namely Harriet T., Robert A. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 28 May 2013 and Harriet T. has been with the company for the least time - from 4 February 2020. At the moment 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.

Pottery Court Residents Management Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159517
Date of Incorporation Mon, 31st Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Harriet T.

Position: Director

Appointed: 04 February 2020

Robert A.

Position: Director

Appointed: 03 April 2019

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Stephen C.

Position: Director

Appointed: 28 May 2013

Vanessa W.

Position: Director

Appointed: 12 July 2011

Resigned: 22 August 2017

Julia W.

Position: Director

Appointed: 12 July 2011

Resigned: 28 May 2013

Richard K.

Position: Director

Appointed: 27 July 2010

Resigned: 12 July 2011

Barry W.

Position: Director

Appointed: 20 August 2007

Resigned: 21 June 2012

Vicki A.

Position: Director

Appointed: 20 August 2007

Resigned: 27 July 2010

Brian P.

Position: Director

Appointed: 20 August 2007

Resigned: 12 July 2011

Norman W.

Position: Director

Appointed: 21 June 2005

Resigned: 12 June 2007

Robert A.

Position: Director

Appointed: 21 June 2005

Resigned: 21 June 2012

Anton M.

Position: Director

Appointed: 12 August 2004

Resigned: 17 August 2007

Claire M.

Position: Secretary

Appointed: 30 May 2003

Resigned: 18 April 2016

Shirley R.

Position: Director

Appointed: 16 August 1999

Resigned: 19 January 2005

Anthony F.

Position: Director

Appointed: 29 May 1997

Resigned: 21 June 2005

Gary S.

Position: Director

Appointed: 10 June 1993

Resigned: 06 May 1997

Pauline C.

Position: Director

Appointed: 20 March 1992

Resigned: 01 September 1999

Simon L.

Position: Secretary

Appointed: 20 March 1992

Resigned: 30 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth2222   
Balance Sheet
Current Assets  222222
Net Assets Liabilities  222222
Tangible Fixed Assets2222   
Reserves/Capital
Called Up Share Capital2222   
Shareholder Funds2222   
Other
Net Current Assets Liabilities  222222
Total Assets Less Current Liabilities2222222222
Administrative Expenses2 586    
Cost Sales7 493    
Gross Profit Loss2 582    
Number Shares Allotted2222   
Operating Profit Loss-4    
Other Interest Receivable Similar Income4    
Par Value Share 1   
Share Capital Allotted Called Up Paid-22-22   
Tangible Fixed Assets Cost Or Valuation 22   
Turnover Gross Operating Revenue10 075    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements