Dacre Gardens Residents Company Limited KENT


Dacre Gardens Residents Company started in year 1995 as Private Limited Company with registration number 03096825. The Dacre Gardens Residents Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Kent at 49-50 Windmill Street. Postal code: DA12 1BG.

The company has 3 directors, namely Jorge P., Penolope H. and Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 30 January 2008 and Jorge P. has been with the company for the least time - from 25 July 2018. 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.

Dacre Gardens Residents Company Limited Address / Contact

Office Address 49-50 Windmill Street
Office Address2 Gravesend
Town Kent
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096825
Date of Incorporation Thu, 31st Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jorge P.

Position: Director

Appointed: 25 July 2018

Penolope H.

Position: Director

Appointed: 28 April 2010

Mark M.

Position: Director

Appointed: 30 January 2008

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 March 2003

Oliver J.

Position: Director

Appointed: 12 March 2013

Resigned: 25 July 2018

Paul J.

Position: Director

Appointed: 18 July 2006

Resigned: 01 February 2010

Lucy C.

Position: Director

Appointed: 18 July 2006

Resigned: 22 May 2008

Emily C.

Position: Director

Appointed: 17 May 2005

Resigned: 18 September 2006

Richard B.

Position: Director

Appointed: 29 January 2002

Resigned: 13 December 2004

Mary M.

Position: Director

Appointed: 29 January 2002

Resigned: 06 November 2006

Paul I.

Position: Director

Appointed: 12 February 2001

Resigned: 29 November 2002

Nicolette D.

Position: Director

Appointed: 12 February 2001

Resigned: 29 August 2002

Philippa G.

Position: Director

Appointed: 04 June 1999

Resigned: 30 August 2001

Ruth S.

Position: Director

Appointed: 01 September 1998

Resigned: 22 August 2000

John F.

Position: Director

Appointed: 01 September 1998

Resigned: 15 December 2000

Richard A.

Position: Secretary

Appointed: 20 February 1996

Resigned: 01 March 2003

Finbarr M.

Position: Director

Appointed: 25 January 1996

Resigned: 01 September 1998

Philippa G.

Position: Director

Appointed: 25 January 1996

Resigned: 03 June 1999

Matthew S.

Position: Director

Appointed: 25 January 1996

Resigned: 12 February 2000

Peter G.

Position: Director

Appointed: 31 August 1995

Resigned: 13 October 1995

Simon T.

Position: Director

Appointed: 31 August 1995

Resigned: 13 October 1995

Nicole H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 01 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10101010       
Balance Sheet
Current Assets   1010101010101010
Net Assets Liabilities   1010101010101010
Debtors10101010       
Net Assets Liabilities Including Pension Asset Liability10101010       
Reserves/Capital
Called Up Share Capital10101010       
Shareholder Funds10101010       
Other
Net Current Assets Liabilities1010101010101010101010
Total Assets Less Current Liabilities   1010101010101010
Amounts Owed By Group Undertakings Other Participating Interests10101010       
Number Shares Allotted 101010       
Par Value Share 111       
Share Capital Allotted Called Up Paid10101010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, February 2023
Free Download (2 pages)

Company search

Advertisements