Daintrees Management Company Limited WARE


Founded in 1985, Daintrees Management Company, classified under reg no. 01960803 is an active company. Currently registered at 7 Daintrees SG12 8SL, Ware the company has been in the business for 39 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Andrew K., Thomas E. and William M.. In addition one secretary - Thomas E. - is with the firm. Currently 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.

Daintrees Management Company Limited Address / Contact

Office Address 7 Daintrees
Office Address2 Widford
Town Ware
Post code SG12 8SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01960803
Date of Incorporation Mon, 18th Nov 1985
Industry Residents property management
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew K.

Position: Director

Appointed: 22 March 2018

Thomas E.

Position: Secretary

Appointed: 12 December 2011

Thomas E.

Position: Director

Appointed: 12 December 2011

William M.

Position: Director

Appointed: 15 January 2009

Brian E.

Position: Secretary

Appointed: 01 May 2011

Resigned: 12 December 2011

Alan W.

Position: Director

Appointed: 30 January 2004

Resigned: 01 May 2011

Alan W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 01 May 2011

Brian E.

Position: Director

Appointed: 01 April 2002

Resigned: 05 May 2016

Gregory P.

Position: Secretary

Appointed: 02 July 1998

Resigned: 30 January 2004

Gregory P.

Position: Director

Appointed: 02 July 1998

Resigned: 30 January 2004

Zoe A.

Position: Director

Appointed: 02 July 1998

Resigned: 01 April 2002

Bruce G.

Position: Director

Appointed: 13 February 1996

Resigned: 31 October 2008

Alan W.

Position: Director

Appointed: 15 February 1995

Resigned: 21 June 1997

Peter L.

Position: Director

Appointed: 29 June 1994

Resigned: 13 February 1996

Edwin C.

Position: Secretary

Appointed: 29 June 1993

Resigned: 02 July 1998

Mavis G.

Position: Director

Appointed: 29 June 1993

Resigned: 15 February 1995

Edwin C.

Position: Director

Appointed: 29 June 1993

Resigned: 13 July 1998

Robert M.

Position: Director

Appointed: 28 June 1993

Resigned: 22 June 1994

Anna M.

Position: Secretary

Appointed: 22 June 1991

Resigned: 26 October 1992

Ronald B.

Position: Director

Appointed: 22 June 1991

Resigned: 29 June 1993

Christine H.

Position: Director

Appointed: 22 June 1991

Resigned: 29 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets10 73611 80711 8419 74010 279
Net Assets Liabilities10 73611 80711 8419 74010 279
Other
Net Current Assets Liabilities10 73611 80711 8419 74010 279
Total Assets Less Current Liabilities10 73611 80711 8419 74010 279

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements