The Farnborough Old School (freehold) Company Limited SEVENOAKS


Founded in 2002, The Farnborough Old School (freehold) Company, classified under reg no. 04590347 is an active company. Currently registered at 12 London Road TN13 1AJ, Sevenoaks the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 7th March 2005 The Farnborough Old School (freehold) Company Limited is no longer carrying the name Presort.

The company has 3 directors, namely Rachael H., Rosemary A. and Judith T.. Of them, Judith T. has been with the company the longest, being appointed on 1 January 2017 and Rachael H. has been with the company for the least time - from 16 October 2023. Currently 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.

The Farnborough Old School (freehold) Company Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590347
Date of Incorporation Thu, 14th Nov 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Rachael H.

Position: Director

Appointed: 16 October 2023

Rosemary A.

Position: Director

Appointed: 19 April 2023

Helen Breeze Property Management Llp

Position: Corporate Secretary

Appointed: 08 June 2018

Judith T.

Position: Director

Appointed: 01 January 2017

Matthew C.

Position: Director

Appointed: 12 May 2021

Resigned: 05 September 2023

Danny C.

Position: Director

Appointed: 19 June 2019

Resigned: 20 May 2021

Stephen W.

Position: Director

Appointed: 12 February 2018

Resigned: 05 July 2019

Gemma W.

Position: Director

Appointed: 20 February 2012

Resigned: 15 December 2016

Laurine G.

Position: Director

Appointed: 09 March 2010

Resigned: 28 May 2010

Sona F.

Position: Director

Appointed: 03 March 2010

Resigned: 30 June 2014

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 07 June 2018

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Judith T.

Position: Director

Appointed: 10 February 2006

Resigned: 18 August 2016

Andertons Limited

Position: Secretary

Appointed: 25 February 2005

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 15 May 2004

Resigned: 25 February 2005

Denis W.

Position: Director

Appointed: 30 January 2003

Resigned: 14 September 2007

Douglas O.

Position: Director

Appointed: 30 January 2003

Resigned: 03 November 2006

Douglas O.

Position: Secretary

Appointed: 30 January 2003

Resigned: 17 May 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 30 January 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 30 January 2003

Company previous names

Presort March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 1716 7028 6029 94514 91014 913
Current Assets16 90518 22119 59018 95719 75325 12025 412
Debtors 16 05012 88810 3559 80810 21010 499
Net Assets Liabilities-4 34231 34638 62839 10340 09540 79241 085
Other Debtors 16 05012 88810 3559 80810 21010 499
Property Plant Equipment 49 96349 96349 96349 96349 96349 963
Other
Creditors14 01214 01214 01214 01214 01214 01214 012
Fixed Assets14 98914 989     
Net Current Assets Liabilities-5 319-4 6052 6773 1524 1444 8415 134
Other Creditors 14 01214 01214 01214 01214 01214 012
Property Plant Equipment Gross Cost 49 96349 96349 96349 96349 963 
Total Assets Less Current Liabilities9 67045 35852 64053 11554 10754 80455 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search