20 Lower Dagnall Street Management Limited ST. ALBANS


20 Lower Dagnall Street Management started in year 2013 as Private Limited Company with registration number 08781893. The 20 Lower Dagnall Street Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in St. Albans at 20 Lower Dagnall Street. Postal code: AL3 4PT.

At present there are 2 directors in the the firm, namely Alannah B. and Annamaria N.. In addition one secretary - Annamaria N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

20 Lower Dagnall Street Management Limited Address / Contact

Office Address 20 Lower Dagnall Street
Town St. Albans
Post code AL3 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08781893
Date of Incorporation Tue, 19th Nov 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Alannah B.

Position: Director

Appointed: 18 March 2020

Annamaria N.

Position: Secretary

Appointed: 26 March 2018

Annamaria N.

Position: Director

Appointed: 22 September 2016

Rupert N.

Position: Secretary

Appointed: 01 July 2021

Resigned: 01 July 2021

Clare S.

Position: Director

Appointed: 26 March 2018

Resigned: 19 March 2020

Matthew Z.

Position: Secretary

Appointed: 04 April 2017

Resigned: 26 March 2018

Matthew Z.

Position: Director

Appointed: 22 September 2016

Resigned: 26 March 2018

Howard S.

Position: Director

Appointed: 17 June 2016

Resigned: 22 September 2016

Graham S.

Position: Director

Appointed: 17 June 2016

Resigned: 22 September 2016

Graham S.

Position: Secretary

Appointed: 17 June 2016

Resigned: 22 September 2016

Richard H.

Position: Director

Appointed: 19 November 2013

Resigned: 22 September 2016

Frank L.

Position: Secretary

Appointed: 19 November 2013

Resigned: 01 June 2016

Frank L.

Position: Director

Appointed: 19 November 2013

Resigned: 01 June 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1414      
Balance Sheet
Current Assets1414141414141414
Debtors1414      
Net Assets Liabilities Including Pension Asset Liability1414      
Reserves/Capital
Called Up Share Capital1414      
Shareholder Funds1414      
Other
Average Number Employees During Period      22
Net Current Assets Liabilities1414141414141414
Number Shares Allotted 14      
Par Value Share 1      
Share Capital Allotted Called Up Paid1414      
Total Assets Less Current Liabilities1414      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search