Duchy Park Mews Management Co. Limited HARROGATE


Founded in 1986, Duchy Park Mews Management, classified under reg no. 01979250 is an active company. Currently registered at Morley's HG1 5PR, Harrogate the company has been in the business for thirty eight years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Vivienne L. and Claire B.. In addition one secretary - Mark W. - is with the firm. At present 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.

Duchy Park Mews Management Co. Limited Address / Contact

Office Address Morley's
Office Address2 22 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979250
Date of Incorporation Fri, 17th Jan 1986
Industry Residents property management
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Vivienne L.

Position: Director

Appointed: 20 December 2022

Mark W.

Position: Secretary

Appointed: 31 May 2016

Claire B.

Position: Director

Appointed: 05 January 2007

Angela M.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 May 2016

Victoria H.

Position: Director

Appointed: 21 September 2004

Resigned: 28 February 2009

Sarah B.

Position: Director

Appointed: 21 September 2004

Resigned: 12 November 2010

Debora S.

Position: Director

Appointed: 03 September 2002

Resigned: 22 January 2007

Susan W.

Position: Director

Appointed: 14 October 1997

Resigned: 03 July 2002

Anthony C.

Position: Director

Appointed: 16 November 1993

Resigned: 30 September 1998

Gillian L.

Position: Director

Appointed: 05 December 1991

Resigned: 29 August 1997

Allan M.

Position: Director

Appointed: 05 December 1991

Resigned: 21 September 2004

Celia N.

Position: Director

Appointed: 05 December 1991

Resigned: 18 December 1993

Elizabeth N.

Position: Director

Appointed: 05 December 1991

Resigned: 02 November 1994

Kirk D.

Position: Director

Appointed: 05 December 1991

Resigned: 17 November 1992

Mary B.

Position: Director

Appointed: 05 December 1991

Resigned: 16 November 1993

Thomas H.

Position: Director

Appointed: 05 December 1991

Resigned: 16 February 1998

Trevor W.

Position: Secretary

Appointed: 05 December 1991

Resigned: 01 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282022-02-282023-02-28
Net Worth20 64824 45128 940     
Balance Sheet
Current Assets22 86824 92129 41033 41729 51632 28935 28435 650
Net Assets Liabilities  28 94031 19728 45831 27434 18035 018
Cash Bank In Hand22 84824 771      
Debtors20150      
Net Assets Liabilities Including Pension Asset Liability20 64824 45128 940     
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve20 44824 251      
Shareholder Funds20 64824 45128 940     
Other
Creditors  4702 2201 0581 0151 104632
Net Current Assets Liabilities20 64824 45128 94031 19728 45831 27434 18035 018
Total Assets Less Current Liabilities20 64824 45128 94031 19728 45831 27434 18035 018
Creditors Due Within One Year2 220470470     
Number Shares Allotted 200      
Par Value Share 1      
Share Capital Allotted Called Up Paid200200      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements