Company Name69 And 69A Island Farm Road Management Company Limited
Company StatusActive
Company Number01610404
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Kelly Leslie Butler
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(35 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameMiss Aliscia Atlanta Rachel Butler
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address69 Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameMr Joseph Martin Sharratt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address69a Island Farm Road
West Molesey
KT8 2LN
Director NameMr David Keith Moore Bailey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1992)
RoleHouse Manager
Correspondence AddressSundridge Park Golf Club Garden Road
Bromley
Kent
BR1 3NE
Director NameMrs Mary Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleHousewife
Correspondence AddressSundridge Park Golf Club Garden Road
Bromley
Kent
BR1 3NE
Director NameMrs Doreen Butler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 July 2019)
RoleWidow
Country of ResidenceEngland
Correspondence Address69 Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameMr David Keith Moore Bailey
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressSundridge Park Golf Club Garden Road
Bromley
Kent
BR1 3NE
Director NameMartin David Einchcomb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 May 1998)
RoleHorticulturalist
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameMartin David Einchcomb
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameElizabeth Morris
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2000)
RoleRetail Manager
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameNeil Ryan Morris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameChristina Helen Zoe Butt
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 August 2006)
RoleAdministrator
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameChristina Helen Zoe Butt
NationalityBritish
StatusResigned
Appointed04 August 2000(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 August 2006)
RoleCompany Director
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameRobert Emerson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(24 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2013)
RoleCameraman
Country of ResidenceEngland
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameKelly Lorna Anderson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(31 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address69a Island Farm Road
West Molesey
Surrey
KT8 2LN

Contact

Websitefgpropertymanagement.com

Location

Registered Address69 Island Farm Road
West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

1 at £1Mrs Doreen Butler
50.00%
Ordinary
1 at £1Robert Emerson
50.00%
Ordinary

Accounts

Latest Accounts15 August 2023 (8 months, 2 weeks ago)
Next Accounts Due15 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End15 August

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

3 May 2020Accounts for a dormant company made up to 15 August 2019 (2 pages)
26 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
25 July 2019Termination of appointment of Kelly Lorna Anderson as a director on 25 July 2019 (1 page)
25 July 2019Cessation of Doreen Butler as a person with significant control on 27 September 2017 (1 page)
25 July 2019Appointment of Mr Joseph Martin Sharratt as a director on 25 July 2019 (2 pages)
25 July 2019Appointment of Miss Aliscia Atlanta Rachel Butler as a director on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of Doreen Butler as a director on 25 July 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 15 August 2018 (2 pages)
11 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 15 August 2017 (2 pages)
18 January 2018Notification of Kelly Leslie Butler as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Kelly Leslie Butler as a director on 18 January 2018 (2 pages)
11 April 2017Accounts for a dormant company made up to 15 August 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 15 August 2016 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 15 August 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 15 August 2015 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
19 April 2015Accounts for a dormant company made up to 15 August 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 15 August 2014 (2 pages)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(4 pages)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(4 pages)
20 April 2014Accounts for a dormant company made up to 15 August 2013 (2 pages)
20 April 2014Accounts for a dormant company made up to 15 August 2013 (2 pages)
2 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
2 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
13 August 2013Appointment of Kelly Lorna Anderson as a director (3 pages)
13 August 2013Appointment of Kelly Lorna Anderson as a director (3 pages)
16 April 2013Accounts for a dormant company made up to 15 August 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 15 August 2012 (2 pages)
4 February 2013Termination of appointment of Robert Emerson as a director (1 page)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Robert Emerson as a director (1 page)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 15 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 15 August 2011 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 May 2011Accounts for a dormant company made up to 15 August 2010 (2 pages)
2 May 2011Accounts for a dormant company made up to 15 August 2010 (2 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 15 August 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 15 August 2009 (2 pages)
7 February 2010Director's details changed for Robert Emerson on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mrs Doreen Butler on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Mrs Doreen Butler on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Emerson on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Mrs Doreen Butler on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Emerson on 7 February 2010 (2 pages)
11 February 2009Accounts for a dormant company made up to 15 August 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 15 August 2008 (1 page)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 15 August 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 15 August 2007 (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 15 August 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 15 August 2006 (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Return made up to 23/01/07; full list of members (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007Return made up to 23/01/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 69A island farm road west molesey surrey KT8 2LN (1 page)
1 March 2007Registered office changed on 01/03/07 from: 69A island farm road west molesey surrey KT8 2LN (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
27 March 2006Accounts for a dormant company made up to 15 August 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 15 August 2005 (1 page)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 15 August 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 15 August 2004 (1 page)
12 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
18 June 2004Amended accounts made up to 15 August 2003 (3 pages)
18 June 2004Amended accounts made up to 15 August 2003 (3 pages)
26 May 2004Accounts for a dormant company made up to 15 August 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 15 August 2003 (2 pages)
15 January 2004Return made up to 23/01/04; full list of members (7 pages)
15 January 2004Return made up to 23/01/04; full list of members (7 pages)
8 September 2003Registered office changed on 08/09/03 from: 69A island farm road west molesey surrey KT8 0LN (1 page)
8 September 2003Registered office changed on 08/09/03 from: 69A island farm road west molesey surrey KT8 0LN (1 page)
13 May 2003Accounts for a dormant company made up to 15 August 2002 (3 pages)
13 May 2003Accounts for a dormant company made up to 15 August 2002 (3 pages)
12 February 2003Return made up to 23/01/03; full list of members (7 pages)
12 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 15 August 2001 (3 pages)
7 May 2002Accounts for a dormant company made up to 15 August 2001 (3 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 15 August 2000 (3 pages)
5 April 2001Accounts for a dormant company made up to 15 August 2000 (3 pages)
16 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
2 June 2000Accounts for a dormant company made up to 16 August 1999 (2 pages)
2 June 2000Accounts for a dormant company made up to 16 August 1999 (2 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 15 August 1998 (2 pages)
30 April 1999Accounts for a dormant company made up to 15 August 1998 (2 pages)
4 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
12 February 1998Accounts for a dormant company made up to 15 August 1997 (1 page)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Accounts for a dormant company made up to 15 August 1997 (1 page)
26 January 1997Accounts for a dormant company made up to 15 August 1996 (1 page)
26 January 1997Accounts for a dormant company made up to 15 August 1996 (1 page)
26 January 1997Return made up to 23/01/97; full list of members (6 pages)
26 January 1997Return made up to 23/01/97; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 15 August 1995 (1 page)
30 January 1996Return made up to 23/01/96; full list of members (6 pages)
30 January 1996Return made up to 23/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 15 August 1995 (1 page)
1 February 1982Incorporation (10 pages)
1 February 1982Incorporation (10 pages)