Salisbury Road (farnborough) Management Limited FARNBOROUGH


Salisbury Road (farnborough) Management started in year 1994 as Private Limited Company with registration number 02946909. The Salisbury Road (farnborough) Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Farnborough at Flat 6 Stratford Court. Postal code: GU14 7AJ.

At the moment there are 2 directors in the the company, namely Simone B. and David H.. In addition one secretary - Simone B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salisbury Road (farnborough) Management Limited Address / Contact

Office Address Flat 6 Stratford Court
Office Address2 Salisbury Road
Town Farnborough
Post code GU14 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946909
Date of Incorporation Fri, 8th Jul 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Simone B.

Position: Director

Appointed: 01 October 2015

David H.

Position: Director

Appointed: 21 February 1996

Simone B.

Position: Secretary

Appointed: 30 January 1996

Michele H.

Position: Director

Appointed: 23 January 2008

Resigned: 24 December 2020

Robert L.

Position: Director

Appointed: 08 February 2005

Resigned: 01 October 2015

Susan G.

Position: Director

Appointed: 05 April 2000

Resigned: 07 October 2003

William K.

Position: Director

Appointed: 05 April 2000

Resigned: 01 May 2007

Susan C.

Position: Director

Appointed: 01 December 1998

Resigned: 05 April 2000

John R.

Position: Director

Appointed: 01 December 1998

Resigned: 13 October 1999

Mary H.

Position: Director

Appointed: 28 April 1997

Resigned: 24 May 2004

Trevor W.

Position: Director

Appointed: 30 January 1996

Resigned: 05 February 1997

John H.

Position: Director

Appointed: 30 January 1996

Resigned: 05 February 1997

Gary K.

Position: Director

Appointed: 30 January 1996

Resigned: 28 August 1996

Douglas O.

Position: Director

Appointed: 30 January 1996

Resigned: 11 October 1998

Seymour Macintyre Limited

Position: Secretary

Appointed: 08 July 1994

Resigned: 08 July 1994

Charles P.

Position: Director

Appointed: 08 July 1994

Resigned: 30 January 1996

Bryan D.

Position: Director

Appointed: 08 July 1994

Resigned: 30 January 1996

Peter S.

Position: Secretary

Appointed: 08 July 1994

Resigned: 30 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors13 57513 57513 57513 57513 57513 57513 575
Other
Total Assets Less Current Liabilities13 57513 57513 57513 57513 57513 57513 575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements