Studlands Five Company Limited PURLEY


Founded in 1986, Studlands Five Company, classified under reg no. 01978276 is an active company. Currently registered at 60 Hartley Down CR8 4EA, Purley the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th February 2012 Studlands Five Company Limited is no longer carrying the name E.f.g.h. Management (studlands Five) Company.

At the moment there are 3 directors in the the firm, namely Russell B., Victoria B. and Christopher D.. In addition one secretary - Andrew G. - is with the company. 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.

Studlands Five Company Limited Address / Contact

Office Address 60 Hartley Down
Town Purley
Post code CR8 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978276
Date of Incorporation Thu, 16th Jan 1986
Industry Landscape service activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 09 November 2023

Russell B.

Position: Director

Appointed: 21 October 2023

Victoria B.

Position: Director

Appointed: 21 October 2023

Christopher D.

Position: Director

Appointed: 11 March 2010

Christopher D.

Position: Secretary

Appointed: 21 October 2023

Resigned: 09 November 2023

Harry T.

Position: Director

Appointed: 01 October 2013

Resigned: 21 October 2023

Andrew G.

Position: Secretary

Appointed: 01 October 2011

Resigned: 21 October 2023

Christopher W.

Position: Director

Appointed: 11 March 2010

Resigned: 01 March 2015

Andrew G.

Position: Director

Appointed: 11 March 2010

Resigned: 21 October 2023

Richard G.

Position: Director

Appointed: 11 March 2010

Resigned: 06 November 2011

Lavinia M.

Position: Director

Appointed: 12 January 2009

Resigned: 11 March 2010

Adrian P.

Position: Secretary

Appointed: 12 January 2009

Resigned: 01 October 2011

Adrian P.

Position: Director

Appointed: 12 January 2009

Resigned: 11 March 2010

Gerald F.

Position: Director

Appointed: 01 January 2004

Resigned: 05 August 2009

Michael K.

Position: Director

Appointed: 01 January 2004

Resigned: 05 August 2009

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Resigned: 05 August 2009

Alan H.

Position: Director

Appointed: 12 August 1997

Resigned: 31 December 2003

David B.

Position: Director

Appointed: 31 December 1996

Resigned: 05 August 2009

Eric F.

Position: Director

Appointed: 31 May 1996

Resigned: 31 December 1997

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

James S.

Position: Director

Appointed: 21 August 1995

Resigned: 26 February 1996

John C.

Position: Director

Appointed: 19 June 1995

Resigned: 12 August 1997

Richard L.

Position: Director

Appointed: 25 July 1992

Resigned: 18 January 1995

Patricia S.

Position: Secretary

Appointed: 25 July 1992

Resigned: 31 May 1996

Donald H.

Position: Director

Appointed: 25 July 1992

Resigned: 31 May 1996

John K.

Position: Director

Appointed: 25 July 1992

Resigned: 31 January 1995

John L.

Position: Director

Appointed: 25 July 1992

Resigned: 26 February 1996

Company previous names

E.f.g.h. Management (studlands Five) Company February 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 9159 26514 39217 178
Current Assets11 30210 60015 77518 594
Debtors1 3871 3351 3831 416
Net Assets Liabilities5 3274 4609 39510 460
Other Debtors8521 180  
Property Plant Equipment1111
Other
Creditors5 9766 1416 3818 135
Fixed Assets  11
Net Current Assets Liabilities5 3264 4599 39410 459
Nominal Value Allotted Share Capital1010  
Number Shares Allotted 10  
Other Creditors1 9381 466  
Par Value Share 1  
Property Plant Equipment Gross Cost1111
Total Assets Less Current Liabilities  9 39510 460
Trade Creditors Trade Payables4 0384 675  
Trade Debtors Trade Receivables535155  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
Free Download (6 pages)

Company search

Advertisements