Ship Field Residents Society Limited (the) ROMNEY MARSH


Founded in 1969, Ship Field Residents Society (the), classified under reg no. 00959357 is an active company. Currently registered at 6 Hind Close TN29 0LG, Romney Marsh the company has been in the business for fifty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Patricia G. and Robert R.. In addition one secretary - Michael V. - 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.

Ship Field Residents Society Limited (the) Address / Contact

Office Address 6 Hind Close
Office Address2 Dymchurch
Town Romney Marsh
Post code TN29 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959357
Date of Incorporation Thu, 31st Jul 1969
Industry Residents property management
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Michael V.

Position: Secretary

Appointed: 28 February 2019

Patricia G.

Position: Director

Appointed: 01 January 2019

Robert R.

Position: Director

Appointed: 27 April 2013

Michael V.

Position: Director

Appointed: 28 February 2019

Resigned: 20 March 2024

Sybil O.

Position: Secretary

Appointed: 27 April 2013

Resigned: 28 February 2019

Sybil O.

Position: Director

Appointed: 27 April 2013

Resigned: 28 February 2019

Duncan B.

Position: Director

Appointed: 29 April 2009

Resigned: 27 April 2013

Edward O.

Position: Director

Appointed: 29 April 2009

Resigned: 01 January 2019

Jane B.

Position: Secretary

Appointed: 09 May 2008

Resigned: 27 April 2013

Jane B.

Position: Director

Appointed: 09 May 2008

Resigned: 27 April 2013

Robert R.

Position: Director

Appointed: 15 April 2004

Resigned: 29 April 2009

Jean H.

Position: Secretary

Appointed: 26 August 1999

Resigned: 03 March 2008

Jean H.

Position: Director

Appointed: 26 August 1999

Resigned: 03 March 2008

Brenda W.

Position: Secretary

Appointed: 13 February 1997

Resigned: 26 August 1999

Brenda W.

Position: Director

Appointed: 13 February 1997

Resigned: 25 August 1999

Sharon F.

Position: Director

Appointed: 23 May 1991

Resigned: 13 February 1997

Jean H.

Position: Director

Appointed: 06 May 1991

Resigned: 30 April 1991

Ronald A.

Position: Director

Appointed: 06 May 1991

Resigned: 15 April 2004

Harold C.

Position: Director

Appointed: 06 May 1991

Resigned: 30 April 1991

Joyce C.

Position: Director

Appointed: 06 May 1991

Resigned: 29 April 2009

Thomas S.

Position: Director

Appointed: 06 May 1991

Resigned: 31 December 1993

Alison D.

Position: Director

Appointed: 06 May 1991

Resigned: 30 April 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Patricia G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Edward O. This PSC has significiant influence or control over the company,.

Patricia G.

Notified on 4 February 2019
Nature of control: significiant influence or control

Edward O.

Notified on 4 May 2016
Ceased on 4 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 9874 219      
Balance Sheet
Current Assets4 0504 2824 5614 7725 2034 8583 5133 770
Net Assets Liabilities  4 3924 5755 0534 8583 2133 527
Net Assets Liabilities Including Pension Asset Liability3 9874 219      
Reserves/Capital
Shareholder Funds3 9874 219      
Other
Creditors  169197150 300243
Net Current Assets Liabilities3 9874 2194 3924 5755 0534 8583 2133 527
Total Assets Less Current Liabilities3 9874 2194 3924 5755 0534 8583 5133 527
Creditors Due Within One Year6363      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 8th, September 2023
Free Download (3 pages)

Company search