About

Registered Number: 04847273
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Northfield Farm Mews, Cobham, KT11 1JZ,

 

Having been setup in 2003, Northfield Farm Mews Residents Ltd have registered office in Cobham, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Foster, Rachael, Piper, Natasha, Burns, John, Fallon, Eugene, Havrahan, Margaret, Sotheran, Gavin, Stocks, Zoe, Traies, Peter, Tucker, Donald Anthony in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Rachael 20 November 2014 - 1
PIPER, Natasha 31 July 2014 - 1
BURNS, John 12 July 2006 19 August 2015 1
FALLON, Eugene 01 May 2009 21 March 2018 1
HAVRAHAN, Margaret 25 June 2007 31 July 2014 1
SOTHERAN, Gavin 12 July 2006 31 July 2014 1
STOCKS, Zoe 25 June 2007 13 August 2014 1
TRAIES, Peter 12 July 2006 25 June 2007 1
TUCKER, Donald Anthony 28 July 2003 12 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 26 October 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 06 March 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 19 February 2015
AD01 - Change of registered office address 09 December 2014
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 August 2013
CH03 - Change of particulars for secretary 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
AA - Annual Accounts 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
363s - Annual Return 18 August 2004
225 - Change of Accounting Reference Date 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.