Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEE FARM ROAD RESIDENTS LIMITED
Company Information for

FEE FARM ROAD RESIDENTS LIMITED

WOODLANDS, FEE FARM ROAD, CLAYGATE, SURREY, KT10 0JX,
Company Registration Number
01948957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fee Farm Road Residents Ltd
FEE FARM ROAD RESIDENTS LIMITED was founded on 1985-09-20 and has its registered office in Claygate. The organisation's status is listed as "Active". Fee Farm Road Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FEE FARM ROAD RESIDENTS LIMITED
 
Legal Registered Office
WOODLANDS
FEE FARM ROAD
CLAYGATE
SURREY
KT10 0JX
Other companies in KT10
 
Filing Information
Company Number 01948957
Company ID Number 01948957
Date formed 1985-09-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:40:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEE FARM ROAD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IDRIS JAMES THOMAS
Company Secretary 2014-05-15
LEIGH BAINBRIDGE
Director 2010-05-20
CHRISTOPHER ADAM GRAHAM
Director 2010-05-20
AARON GREY
Director 2016-05-19
KATHERINE ANN INWOOD
Director 2015-05-21
GARETH JOHN PERRIN
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE BENNETT
Director 2013-05-16 2015-05-21
STEPHEN RICHARD PEARCE
Director 2012-05-17 2014-05-06
DAVID JOSEPH ANDREWS
Director 2006-05-04 2013-05-16
HOWARD KIERAN BARRY
Director 2008-05-08 2012-05-17
SUZANNE JANE HUDDART
Company Secretary 2008-05-08 2010-05-20
CAROL ANN MANLEY
Director 2007-05-24 2010-05-20
PHILIP IDRIS JAMES THOMAS
Director 2005-05-05 2010-05-20
SUZANNE JANE HUDDART
Company Secretary 2003-05-08 2008-05-08
AUDREY DEADMAN
Director 2004-05-06 2007-05-24
JANET LYONS
Director 2002-05-09 2006-05-04
PAUL ANTHONY ELLIOTT
Director 2001-05-10 2005-05-05
STEPHEN JOHN HAND
Director 2000-05-05 2004-05-06
ISABEL AITKEN
Company Secretary 2000-05-05 2003-05-08
ISABEL AITKEN
Director 1999-05-17 2003-05-08
TRACY ELISE THOMAS
Director 1998-05-20 2002-05-09
CATHY MARY GILBERT
Director 1997-05-20 2001-05-10
PETER JAMES MENNEER
Company Secretary 1997-05-20 2000-05-05
PETER JAMES MENNEER
Director 1996-05-20 2000-05-05
ELIZABETH ALBRIGHT FROST
Director 1996-05-20 1999-05-17
ANTHONY MICHAEL BERRY
Director 1995-05-15 1998-05-20
ANTHONY MICHAEL BERRY
Company Secretary 1996-05-20 1997-05-20
SARAH JANET HAND
Director 1992-05-18 1997-05-20
CAROL ANN MANLEY
Company Secretary 1993-05-18 1996-05-20
DAVID JOHN BECKERS
Director 1992-06-30 1996-05-20
MICHAEL JOHN CHARLES CLARKE
Director 1994-05-16 1996-05-20
CAROL ANN MANLEY
Director 1992-06-30 1996-05-20
BRIAN ARTHUR SYDNEY FISHER
Director 1992-06-30 1994-05-16
GERALDINE WARBURTON
Company Secretary 1992-06-30 1993-05-18
GERALDINE WARBURTON
Director 1992-06-30 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-21DIRECTOR APPOINTED MR JAMES PETTIT
2023-05-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM GRAHAM
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR AARON GREY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MRS ZOE MARIE EDWARDS
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BAINBRIDGE
2018-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-07-30AP01DIRECTOR APPOINTED MR AARON GREY
2016-06-25AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-19AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-13AP01DIRECTOR APPOINTED MRS KATHERINE ANN INWOOD
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE BENNETT
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AP01DIRECTOR APPOINTED MR GARETH JOHN PERRIN
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD PEARCE
2014-07-08AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-07AP03Appointment of Mr Philip Idris James Thomas as company secretary
2014-04-23AP01DIRECTOR APPOINTED MRS MELANIE JANE BENNETT
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2013-08-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PEARCE
2012-07-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07AR0121/06/12 ANNUAL RETURN FULL LIST
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BARRY
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0121/06/11 NO MEMBER LIST
2010-08-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-08AP01DIRECTOR APPOINTED MR LEIGH BAINBRIDGE
2010-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM GRAHAM
2010-07-06AR0121/06/10 NO MEMBER LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MANLEY
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KIERAN BARRY / 21/06/2010
2010-06-12TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE HUDDART
2009-08-12AA31/03/09 TOTAL EXEMPTION FULL
2009-06-24363aANNUAL RETURN MADE UP TO 21/06/09
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2008-07-18AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17288aSECRETARY APPOINTED MS SUZANNE JANE HUDDART
2008-07-17363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY SUZANNE HUDDART
2008-07-16288aDIRECTOR APPOINTED MR HOWARD KIERAN BARRY
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aANNUAL RETURN MADE UP TO 30/06/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aANNUAL RETURN MADE UP TO 30/06/06
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sANNUAL RETURN MADE UP TO 30/06/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14363(288)DIRECTOR RESIGNED
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sANNUAL RETURN MADE UP TO 30/06/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04363sANNUAL RETURN MADE UP TO 30/06/03
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: MESSERS MUNDAYS, CROWN HOUSE, CHURCH ROAD CLAYGATE SURREY. KT10 0LP
2002-07-17363sANNUAL RETURN MADE UP TO 30/06/02
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17363(288)DIRECTOR RESIGNED
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12363(288)DIRECTOR RESIGNED
2001-07-12363sANNUAL RETURN MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FEE FARM ROAD RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEE FARM ROAD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEE FARM ROAD RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Provisions For Liabilities Charges 2012-04-01 £ 8,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEE FARM ROAD RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 8,797
Current Assets 2012-04-01 £ 8,797
Shareholder Funds 2012-04-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEE FARM ROAD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEE FARM ROAD RESIDENTS LIMITED
Trademarks
We have not found any records of FEE FARM ROAD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEE FARM ROAD RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FEE FARM ROAD RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FEE FARM ROAD RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEE FARM ROAD RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEE FARM ROAD RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.