Chalet Val D'abondance Limited BROXBOURNE


Founded in 2009, Chalet Val D'abondance, classified under reg no. 07002820 is an active company. Currently registered at Grenville House EN10 7DH, Broxbourne the company has been in the business for fifteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Simon H., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 15 June 2015 and Simon H. has been with the company for the least time - from 11 June 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley W. who worked with the the firm until 15 June 2015.

Chalet Val D'abondance Limited Address / Contact

Office Address Grenville House
Office Address2 4 Grenville Avenue
Town Broxbourne
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07002820
Date of Incorporation Thu, 27th Aug 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Simon H.

Position: Director

Appointed: 11 June 2018

Andrew S.

Position: Director

Appointed: 15 June 2015

Richard M.

Position: Director

Appointed: 17 June 2012

Resigned: 11 June 2018

Lesley W.

Position: Director

Appointed: 23 September 2009

Resigned: 15 June 2015

Lesley W.

Position: Secretary

Appointed: 23 September 2009

Resigned: 15 June 2015

Paul L.

Position: Director

Appointed: 23 September 2009

Resigned: 17 June 2012

Clifford W.

Position: Director

Appointed: 27 August 2009

Resigned: 27 August 2009

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Resigned: 27 August 2009

C & R Secretarial Limited

Position: Corporate Director

Appointed: 27 August 2009

Resigned: 05 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand118 65793 59651 76423 30763 60383 16174 236
Current Assets122 15796 40654 96028 49865 34385 42979 787
Debtors3 5002 8103 1965 1911 7402 2685 551
Property Plant Equipment5 4574 0933 0702 3031 7271 252 
Other
Accumulated Depreciation Impairment Property Plant Equipment25 14426 50827 53128 29828 87425 059 
Average Number Employees During Period  444  
Creditors127 584100 46958 00030 50166 77086 38179 487
Increase From Depreciation Charge For Year Property Plant Equipment 1 3641 023767576340 
Net Current Assets Liabilities-5 427-4 063-3 040-2 003-1 427-952300
Property Plant Equipment Gross Cost30 60130 60130 60130 60130 60126 311 
Total Assets Less Current Liabilities303030300300300300
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 15525 059
Disposals Property Plant Equipment     4 29026 311

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 30th May 2023
filed on: 1st, June 2023
Free Download (7 pages)

Company search

Advertisements