Company NameFaversham Road Residents Limited
DirectorsElaine Anne-Marie O'Connor-Cox and Jorge Rocha
Company StatusActive
Company Number09871309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2015(8 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Elaine Anne-Marie O'Connor-Cox
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2016(5 months, 1 week after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Underhill Road
London
SE22 0QZ
Director NameMr Jorge Rocha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Barry Ian Cross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Vale
London
N2 9PB
Director NameMr Arnold Ridley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2024)
RoleElectrician
Country of ResidenceEngland
Correspondence Address24 Queens Road
Beckenham
Kent
BR3 4JW

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 February 2024Termination of appointment of Arnold Ridley as a director on 1 February 2024 (1 page)
13 February 2024Notification of Jorge Rocha as a person with significant control on 1 February 2024 (2 pages)
13 February 2024Cessation of Arnold Ridley as a person with significant control on 1 February 2024 (1 page)
13 February 2024Appointment of Mr Jorge Rocha as a director on 1 February 2024 (2 pages)
19 December 2023Accounts for a dormant company made up to 30 November 2023 (2 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
7 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 August 2019Registered office address changed from C/O Smithfield Accountants 117 Charterhouse Street London EC1M 6AA England to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 December 2016Termination of appointment of Barry Ian Cross as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Barry Ian Cross as a director on 20 December 2016 (1 page)
20 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 September 2016Registered office address changed from 37 Church Vale London N2 9PB United Kingdom to C/O Smithfield Accountants 117 Charterhouse Street London EC1M 6AA on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 37 Church Vale London N2 9PB United Kingdom to C/O Smithfield Accountants 117 Charterhouse Street London EC1M 6AA on 14 September 2016 (1 page)
22 April 2016Appointment of Mr Arnold Ridley as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Arnold Ridley as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mrs Elaine Anne-Marie O'connor-Cox as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mrs Elaine Anne-Marie O'connor-Cox as a director on 22 April 2016 (2 pages)
13 November 2015Incorporation (20 pages)
13 November 2015Incorporation (20 pages)