Daubeny Court Management Company Limited BRISTOL


Founded in 1984, Daubeny Court Management Company, classified under reg no. 01782412 is an active company. Currently registered at 4 Daubeny Court BS1 4RE, Bristol the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Amy F., Janine B. and Alan R. and others. In addition one secretary - Robert B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lesley O. who worked with the the firm until 3 September 2011.

Daubeny Court Management Company Limited Address / Contact

Office Address 4 Daubeny Court
Office Address2 Draycot Place
Town Bristol
Post code BS1 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782412
Date of Incorporation Thu, 12th Jan 1984
Industry Combined facilities support activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Amy F.

Position: Director

Appointed: 31 May 2023

Janine B.

Position: Director

Appointed: 10 March 2021

Alan R.

Position: Director

Appointed: 07 July 1993

John R.

Position: Director

Appointed: 13 June 1993

Robert B.

Position: Secretary

Appointed: 09 June 1993

Robert B.

Position: Director

Appointed: 07 July 1992

Andrew S.

Position: Director

Appointed: 07 April 2015

Resigned: 15 January 2021

Martin S.

Position: Director

Appointed: 06 June 2012

Resigned: 31 May 2023

Stewart C.

Position: Director

Appointed: 13 January 2000

Resigned: 27 February 2012

Gregory E.

Position: Director

Appointed: 07 July 1998

Resigned: 13 January 2000

Betty S.

Position: Director

Appointed: 18 May 1996

Resigned: 07 April 2015

Lesley O.

Position: Secretary

Appointed: 09 June 1993

Resigned: 03 September 2011

Hywel E.

Position: Director

Appointed: 09 June 1993

Resigned: 07 July 1998

Philip N.

Position: Director

Appointed: 07 July 1992

Resigned: 09 June 1993

David M.

Position: Director

Appointed: 07 July 1992

Resigned: 09 June 1993

Lesley O.

Position: Director

Appointed: 07 July 1992

Resigned: 03 September 2011

Pauline B.

Position: Director

Appointed: 07 July 1992

Resigned: 29 December 1992

Elwyn S.

Position: Director

Appointed: 07 July 1992

Resigned: 18 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets18 02319 9377 751
Net Assets Liabilities17 54319 1747 218
Other
Average Number Employees During Period555
Creditors661899624
Fixed Assets18113691
Net Current Assets Liabilities17 36219 0387 127
Total Assets Less Current Liabilities17 54319 1747 218

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements