24 FURSE AVENUE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 FURSE AVENUE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260229

Incorporation date

27/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24a Furse Avenue, St. Albans AL4 9NECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon26/01/2026
Micro company accounts made up to 2025-07-31
dot icon26/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon09/07/2024
Termination of appointment of Louise Elizabeth Bates as a director on 2024-07-09
dot icon09/07/2024
Appointment of Mr Adam Peter Beaney as a director on 2024-07-09
dot icon15/03/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/09/2022
Appointment of Mrs Annie Horncastle as a director on 2022-03-10
dot icon01/09/2022
Termination of appointment of Philip Frank Brawn as a director on 2022-04-10
dot icon09/12/2021
Micro company accounts made up to 2021-07-31
dot icon28/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/10/2018
Appointment of Miss Louise Elizabeth Bates as a director on 2018-10-30
dot icon24/08/2018
Termination of appointment of Sheryl Anne Roderick as a director on 2018-08-16
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon24/07/2018
Registered office address changed from 24B Furse Avenue St. Albans Herts AL4 9NE to 24a Furse Avenue St. Albans AL4 9NE on 2018-07-24
dot icon28/06/2018
Appointment of Mr Jeffrey Robert Whitehead as a director on 2018-06-27
dot icon02/10/2017
Micro company accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/07/2017
Termination of appointment of Judith Ann Howells as a director on 2017-07-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Director's details changed for Judith Ann Howells on 2016-08-01
dot icon31/08/2016
Registered office address changed from Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 24B Furse Avenue St. Albans Herts AL4 9NE on 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-27 no member list
dot icon17/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/08/2014
Annual return made up to 2014-07-27 no member list
dot icon29/08/2014
Director's details changed for Mrs Sheryl Anne Roderick on 2013-08-12
dot icon21/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon15/08/2013
Termination of appointment of Company Law Consultants Limited as a secretary
dot icon14/08/2013
Annual return made up to 2013-07-27 no member list
dot icon14/08/2013
Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT England on 2013-08-14
dot icon11/04/2013
Director's details changed for Judith Ann Howells on 2013-03-19
dot icon19/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-27 no member list
dot icon02/08/2012
Registered office address changed from Ground Floor 5C Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 2012-08-02
dot icon22/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-27 no member list
dot icon16/08/2011
Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 2011-08-16
dot icon07/07/2011
Termination of appointment of a secretary
dot icon14/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-27 no member list
dot icon17/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 27/07/09
dot icon01/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/08/2008
Annual return made up to 27/07/08
dot icon01/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon27/07/2007
Annual return made up to 27/07/07
dot icon20/02/2007
Accounts for a dormant company made up to 2006-07-31
dot icon03/08/2006
Annual return made up to 27/07/06
dot icon22/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: 21 station road watford hertfordshire WD17 1HT
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New secretary appointed
dot icon31/08/2005
Annual return made up to 27/07/05
dot icon14/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon30/09/2004
Annual return made up to 27/07/04
dot icon06/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/02/2004
Director resigned
dot icon10/10/2003
Director's particulars changed
dot icon10/10/2003
Annual return made up to 27/07/03
dot icon28/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon16/12/2002
Annual return made up to 27/07/02
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon27/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.29K
-
0.00
-
-
2022
4
7.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horncastle, Annie
Director
10/03/2022 - Present
-
Beaney, Adam Peter
Director
09/07/2024 - Present
2
Bates, Louise Elizabeth
Director
30/10/2018 - 09/07/2024
-
Whitehead, Jeffrey Robert
Director
27/06/2018 - Present
-
King, Timothy Hugh
Director
27/07/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 24 FURSE AVENUE RESIDENTS COMPANY LIMITED

24 FURSE AVENUE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at 24a Furse Avenue, St. Albans AL4 9NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 FURSE AVENUE RESIDENTS COMPANY LIMITED?

toggle

24 FURSE AVENUE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 27/07/2001 .

Where is 24 FURSE AVENUE RESIDENTS COMPANY LIMITED located?

toggle

24 FURSE AVENUE RESIDENTS COMPANY LIMITED is registered at 24a Furse Avenue, St. Albans AL4 9NE.

What does 24 FURSE AVENUE RESIDENTS COMPANY LIMITED do?

toggle

24 FURSE AVENUE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 FURSE AVENUE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-07-31.