11 Davigdor Road Limited CHICHESTER


11 Davigdor Road started in year 1989 as Private Limited Company with registration number 02417828. The 11 Davigdor Road company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

At the moment there are 4 directors in the the company, namely Akram A., Sarah N. and Jude G. and others. In addition one secretary - Sarah N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Davigdor Road Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417828
Date of Incorporation Tue, 29th Aug 1989
Industry Residents property management
End of financial Year 26th March
Company age 35 years old
Account next due date Tue, 26th Dec 2023 (154 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Akram A.

Position: Director

Appointed: 01 November 2010

Sarah N.

Position: Secretary

Appointed: 01 March 2005

Sarah N.

Position: Director

Appointed: 12 March 2004

Jude G.

Position: Director

Appointed: 03 November 2003

Richard H.

Position: Director

Appointed: 18 November 2001

Jude G.

Position: Secretary

Appointed: 03 November 2003

Resigned: 01 March 2005

Simon R.

Position: Director

Appointed: 03 November 2003

Resigned: 28 January 2008

Richard H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 03 November 2003

Garry E.

Position: Secretary

Appointed: 10 April 2001

Resigned: 31 October 2002

Garry E.

Position: Director

Appointed: 07 February 2000

Resigned: 31 October 2002

Graham R.

Position: Director

Appointed: 17 April 1997

Resigned: 01 March 2004

Gary M.

Position: Director

Appointed: 29 August 1991

Resigned: 21 August 2003

Helen M.

Position: Director

Appointed: 29 August 1991

Resigned: 10 April 2001

Melissa E.

Position: Director

Appointed: 29 August 1991

Resigned: 07 February 2000

Lucy T.

Position: Director

Appointed: 29 August 1991

Resigned: 02 January 1996

Thomas T.

Position: Director

Appointed: 29 August 1991

Resigned: 01 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-31
Net Worth157157   
Balance Sheet
Current Assets2 0951 7951 7951 7951 795
Net Assets Liabilities 157157157157
Net Assets Liabilities Including Pension Asset Liability157157   
Reserves/Capital
Shareholder Funds157157   
Other
Average Number Employees During Period   44
Creditors 13131313
Fixed Assets50 86050 86050 86050 86050 860
Net Current Assets Liabilities1 7821 7821 7821 7821 782
Total Assets Less Current Liabilities52 64252 64252 64252 64252 642
Creditors Due After One Year52 48552 485   
Creditors Due Within One Year31313   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 16th, January 2024
Free Download (4 pages)

Company search