The Slade (froxfield) Limited PETERSFIELD


Founded in 1994, The Slade (froxfield), classified under reg no. 02972023 is an active company. Currently registered at 3 The Slade GU32 1EB, Petersfield the company has been in the business for 30 years. Its financial year was closed on Saturday 5th October and its latest financial statement was filed on 5th October 2022.

At the moment there are 3 directors in the the firm, namely Robert J., Ann L. and Michael E.. In addition one secretary - Michael E. - 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.

The Slade (froxfield) Limited Address / Contact

Office Address 3 The Slade
Office Address2 Froxfield
Town Petersfield
Post code GU32 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02972023
Date of Incorporation Wed, 28th Sep 1994
Industry Residents property management
End of financial Year 5th October
Company age 30 years old
Account next due date Fri, 5th Jul 2024 (51 days left)
Account last made up date Wed, 5th Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Robert J.

Position: Director

Appointed: 28 May 2019

Michael E.

Position: Secretary

Appointed: 14 September 2011

Ann L.

Position: Director

Appointed: 13 August 2009

Michael E.

Position: Director

Appointed: 11 August 2009

Christina C.

Position: Secretary

Appointed: 18 September 2009

Resigned: 14 September 2011

Christina C.

Position: Director

Appointed: 30 September 2006

Resigned: 09 May 2019

Andrew T.

Position: Director

Appointed: 14 February 2002

Resigned: 11 September 2009

Martin L.

Position: Director

Appointed: 07 July 1998

Resigned: 13 August 2009

Robert S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 11 October 2012

Nicholas B.

Position: Director

Appointed: 28 September 1994

Resigned: 07 July 1998

Paul C.

Position: Director

Appointed: 28 September 1994

Resigned: 03 September 2006

William C.

Position: Director

Appointed: 28 September 1994

Resigned: 13 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1994

Resigned: 28 September 1994

Richard V.

Position: Secretary

Appointed: 28 September 1994

Resigned: 03 January 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Michael E. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Ann L. This PSC and has 25-50% voting rights. Moving on, there is Laura J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Michael E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ann L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Laura J.

Notified on 9 May 2019
Nature of control: 25-50% voting rights

Robert J.

Notified on 9 May 2019
Nature of control: 25-50% voting rights

Lucy E.

Notified on 9 May 2019
Nature of control: 25-50% voting rights

Christina C.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-052018-10-05
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 5th October 2022
filed on: 12th, June 2023
Free Download (2 pages)

Company search

Advertisements