SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED - FARNHAM
Company Profile | Company Filings |
Overview
SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from FARNHAM ENGLAND and has the status: Active.
SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01996296. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01996296. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHANKLIN COURT RESIDENTS ASSOCIATION LIMITED - FARNHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4 DARES FARM BUSINESS PARK FARNHAM ROAD
FARNHAM
GU10 5BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHAEL MARGARET MARY JONES | Jan 1985 | British | Director | 2022-05-06 | CURRENT |
MR STEPHEN FREDERICK JAMES | Aug 1954 | British | Director | 2022-02-09 | CURRENT |
MERLIN ESTATES LTD | Corporate Secretary | 2017-10-17 | CURRENT | ||
MISS JULIA EILEEN CAPELL | Aug 1960 | British | Director | 2022-02-09 | CURRENT |
MRS JUNE WINIFRED MARY BACH | Secretary | RESIGNED | |||
STEWART PAUL FREESTONE | Jan 1981 | Secretary | 2007-07-16 UNTIL 2009-07-12 | RESIGNED | |
DAVID ROBERT SHREEVE | Secretary | 2003-12-10 UNTIL 2005-09-01 | RESIGNED | ||
MRS JANE TAYLOR | Nov 1960 | British | Director | 2011-01-01 UNTIL 2017-09-30 | RESIGNED |
GARY CHRISTOPHER JAMES | Dec 1962 | British | Director | 2002-03-30 UNTIL 2004-09-15 | RESIGNED |
IAN DAVID HARDING | Jul 1974 | Secretary | 2005-09-01 UNTIL 2007-07-16 | RESIGNED | |
MR EDWARD RIDGEON | Sep 1982 | English | Director | 2011-06-29 UNTIL 2013-01-24 | RESIGNED |
MARY RANKIN | Nov 1941 | British | Director | 1997-08-13 UNTIL 1999-12-17 | RESIGNED |
MR CHARLES RANKIN | Sep 1953 | British | Director | 1992-06-15 UNTIL 1997-07-31 | RESIGNED |
MR BARRY JOHN RACKLEY | May 1963 | English | Director | 1991-06-26 UNTIL 1992-06-15 | RESIGNED |
MARCEL COLIN PALMER | Oct 1961 | British | Director | 2004-01-13 UNTIL 2017-09-30 | RESIGNED |
MRS VALERIE RUBY LEWIS | Apr 1941 | British | Director | RESIGNED | |
MR KENNETH BERNARD JUPP | Sep 1966 | British | Director | RESIGNED | |
JOANNE HELEN JOHNSON | Dec 1974 | British | Director | 2000-08-29 UNTIL 2002-10-23 | RESIGNED |
SANDRA LOUISE GRANT | Dec 1972 | British | Director | 2002-11-04 UNTIL 2003-09-15 | RESIGNED |
JOHN STEPHEN HUNT | May 1966 | British | Director | 1996-07-31 UNTIL 1997-08-01 | RESIGNED |
IAN DAVID HARDING | Jul 1974 | Director | 2003-12-10 UNTIL 2005-09-01 | RESIGNED | |
AMANDA JANE ELPHICK | Feb 1974 | British | Director | 2002-05-04 UNTIL 2002-10-25 | RESIGNED |
PAULA JEAN DAVIS | Sep 1979 | British | Director | 2008-04-17 UNTIL 2011-06-29 | RESIGNED |
JESSICA CLOONAN | Feb 1984 | British | Director | 2007-07-25 UNTIL 2011-04-20 | RESIGNED |
MR MICHAEL BURGE | Dec 1981 | British | Director | 2013-06-03 UNTIL 2014-02-28 | RESIGNED |
MRS GINNY ALLAWAY | Mar 1950 | British | Director | 2017-10-17 UNTIL 2022-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marcel Colin Palmer | 2016-04-06 - 2017-09-30 | 10/1961 | Farnham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shanklin Court Residents Association Limited | 2023-12-26 | 31-03-2023 | £96 equity |
Shanklin Court Residents Association Limited | 2022-12-20 | 31-03-2022 | £96 equity |
Shanklin Court Residents Association Limited | 2022-03-30 | 31-03-2021 | £96 equity |
Shanklin Court Residents Association Limited | 2021-03-31 | 31-03-2020 | £96 equity |
Shanklin Court Residents Association Limited | 2019-09-25 | 31-03-2019 | £96 equity |
Shanklin Court Residents Association Limited | 2018-06-30 | 31-03-2018 | £96 equity |
Shanklin Court Residents Association Ltd - Filleted accounts | 2017-05-16 | 31-03-2017 | £19,372 equity |
Shanklin Court Residents Association Ltd - Abbreviated accounts | 2016-04-27 | 31-03-2016 | £18,943 equity |
Shanklin Court Residents Association Ltd - Abbreviated accounts | 2015-05-13 | 31-03-2015 | £22,895 equity |