Daintry Lodge Management Company Limited WATFORD


Daintry Lodge Management Company started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01746387. The Daintry Lodge Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

Currently there are 5 directors in the the firm, namely Sanjiv P., Amit P. and Gail P. and others. In addition one secretary - Fakhrudin D. - is with the company. Currently 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.

Daintry Lodge Management Company Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746387
Date of Incorporation Tue, 16th Aug 1983
Industry Residents property management
End of financial Year 25th December
Company age 41 years old
Account next due date Wed, 25th Sep 2024 (162 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Sanjiv P.

Position: Director

Appointed: 15 January 2023

Amit P.

Position: Director

Appointed: 11 April 2022

Gail P.

Position: Director

Appointed: 18 August 2016

Fakhrudin D.

Position: Secretary

Appointed: 25 July 2011

Fakhrudin D.

Position: Director

Appointed: 28 June 2010

Laraine H.

Position: Director

Appointed: 02 May 2007

Henry W.

Position: Director

Appointed: 02 June 2009

Resigned: 25 July 2011

Neda G.

Position: Secretary

Appointed: 02 May 2007

Resigned: 25 July 2011

Andrew P.

Position: Director

Appointed: 02 May 2007

Resigned: 28 June 2010

Sandra W.

Position: Director

Appointed: 02 May 2007

Resigned: 15 March 2012

Neda G.

Position: Director

Appointed: 02 May 2007

Resigned: 30 September 2019

Andrew R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 January 2008

David G.

Position: Director

Appointed: 08 June 2004

Resigned: 26 April 2022

Winfred T.

Position: Secretary

Appointed: 13 May 2003

Resigned: 02 May 2007

Geraldine A.

Position: Director

Appointed: 18 June 2002

Resigned: 12 May 2004

Maisie S.

Position: Director

Appointed: 09 May 2000

Resigned: 02 May 2007

Winifred T.

Position: Director

Appointed: 09 May 2000

Resigned: 02 May 2007

Humeera K.

Position: Director

Appointed: 28 September 1999

Resigned: 17 December 2001

Hamid K.

Position: Director

Appointed: 24 May 1999

Resigned: 09 May 2000

Jane C.

Position: Secretary

Appointed: 24 May 1999

Resigned: 13 May 2003

Humeera K.

Position: Secretary

Appointed: 27 April 1998

Resigned: 24 May 1999

Jane C.

Position: Director

Appointed: 26 January 1998

Resigned: 13 May 2003

Edna P.

Position: Director

Appointed: 28 April 1997

Resigned: 24 May 1999

John T.

Position: Director

Appointed: 26 April 1994

Resigned: 07 January 1997

Mohammedazeem M.

Position: Director

Appointed: 26 April 1994

Resigned: 09 May 2000

Frances B.

Position: Secretary

Appointed: 06 February 1993

Resigned: 27 April 1998

Peter H.

Position: Director

Appointed: 10 May 1992

Resigned: 05 February 1993

Stephen M.

Position: Director

Appointed: 10 May 1992

Resigned: 28 January 1998

Stanley K.

Position: Director

Appointed: 10 May 1992

Resigned: 15 August 1995

Brian Q.

Position: Director

Appointed: 10 May 1992

Resigned: 28 April 1997

R G.

Position: Director

Appointed: 10 May 1992

Resigned: 01 October 1992

Colin B.

Position: Director

Appointed: 10 May 1992

Resigned: 09 April 2004

Frances B.

Position: Director

Appointed: 30 April 1991

Resigned: 18 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth6 7506 750       
Balance Sheet
Debtors       1 4582 901
Other Debtors       1 4582 901
Property Plant Equipment 17 00917 00917 00917 00917 00917 00917 00917 009
Tangible Fixed Assets17 00917 009       
Reserves/Capital
Profit Loss Account Reserve6 7506 750       
Shareholder Funds6 7506 750       
Other
Corporation Tax Payable  224641412618468511372
Creditors  9 3617 6115 8623 2281 234511372
Net Current Assets Liabilities-10 259-10 259-9 361-7 611-5 862-3 228-1 2349472 529
Other Creditors 10 2599 3616 9705 4502 610766  
Property Plant Equipment Gross Cost 17 00917 00917 00917 00917 00917 00917 009 
Total Assets Less Current Liabilities6 7506 7507 6489 39811 14713 78115 77517 95619 538
Creditors Due Within One Year10 25910 259       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements