Dalbourne Limited HERTFORD


Dalbourne started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01366613. The Dalbourne company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hertford at Janelle House. Postal code: SG14 1QN.

At present there are 4 directors in the the firm, namely Duncan B., Pauline H. and Margaret W. and others. In addition one secretary - Nigel E. - 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.

Dalbourne Limited Address / Contact

Office Address Janelle House
Office Address2 Hartham Lane
Town Hertford
Post code SG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366613
Date of Incorporation Thu, 4th May 1978
Industry Residents property management
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Duncan B.

Position: Director

Appointed: 27 October 2022

Pauline H.

Position: Director

Appointed: 15 August 2013

Margaret W.

Position: Director

Appointed: 21 October 2008

Nigel E.

Position: Secretary

Appointed: 09 February 2000

Nigel E.

Position: Director

Appointed: 01 April 1998

Peter D.

Position: Director

Appointed: 25 April 2013

Resigned: 25 October 2022

Craig B.

Position: Director

Appointed: 27 October 2004

Resigned: 25 May 2018

Lisa B.

Position: Director

Appointed: 27 October 2004

Resigned: 25 May 2018

Claire D.

Position: Director

Appointed: 14 March 2002

Resigned: 30 September 2013

Andrew P.

Position: Director

Appointed: 01 November 2001

Resigned: 27 October 2003

Michael B.

Position: Director

Appointed: 24 October 2000

Resigned: 01 November 2001

Peter R.

Position: Director

Appointed: 09 February 2000

Resigned: 25 October 2000

Andrew W.

Position: Director

Appointed: 17 February 1999

Resigned: 09 February 2000

Anthony C.

Position: Director

Appointed: 12 February 1997

Resigned: 30 September 2013

Anthony V.

Position: Director

Appointed: 07 February 1997

Resigned: 01 December 1997

David W.

Position: Secretary

Appointed: 08 January 1997

Resigned: 09 February 2000

James C.

Position: Director

Appointed: 08 January 1997

Resigned: 09 February 2000

Jennifer S.

Position: Director

Appointed: 08 March 1995

Resigned: 08 January 1997

Jennifer S.

Position: Secretary

Appointed: 08 March 1995

Resigned: 08 January 1997

Susan W.

Position: Director

Appointed: 23 February 1994

Resigned: 28 October 1996

Anthony V.

Position: Director

Appointed: 23 June 1993

Resigned: 24 January 1996

Anthony C.

Position: Secretary

Appointed: 02 August 1992

Resigned: 08 March 1995

Hayley D.

Position: Director

Appointed: 07 February 1992

Resigned: 23 June 1993

Nicola P.

Position: Director

Appointed: 07 February 1992

Resigned: 02 December 1996

Chrismayo C.

Position: Secretary

Appointed: 07 February 1992

Resigned: 01 August 1992

Steve W.

Position: Director

Appointed: 07 February 1992

Resigned: 06 January 1993

Christopher M.

Position: Director

Appointed: 07 February 1992

Resigned: 01 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 4319 8296 2267 9335 7648 87812 8225 208
Current Assets6 72012 2748 93510 1138 74713 18116 12111 240
Debtors2 2892 4452 7092 1802 9834 3033 2996 032
Other Debtors1 8171 8952 3431 9822 2372 8183 2404 120
Other
Average Number Employees During Period   44444
Creditors6 1897 8994 4587 1513 7597 84615 8888 340
Net Current Assets Liabilities5314 3754 4772 9624 9885 3352332 900
Other Creditors6 1897 8994 4587 1513 7597 84615 8888 340
Total Assets Less Current Liabilities5314 3754 4772 9624 9885 3352332 900
Trade Debtors Trade Receivables4725503661987461 485591 912

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements