Damon Court (sidcup) Limited LONDON


Founded in 1983, Damon Court (sidcup), classified under reg no. 01725391 is an active company. Currently registered at Unit 2 Vogans Mill Wharf SE1 2BZ, London the company has been in the business for 41 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Jessica W., Lindsay W. and Susan E.. Of them, Susan E. has been with the company the longest, being appointed on 25 November 1997 and Jessica W. has been with the company for the least time - from 1 January 2023. At the moment 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.

Damon Court (sidcup) Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725391
Date of Incorporation Fri, 20th May 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 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 Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 23 January 2024

Jessica W.

Position: Director

Appointed: 01 January 2023

Lindsay W.

Position: Director

Appointed: 05 July 1999

Susan E.

Position: Director

Appointed: 25 November 1997

Stoyno P.

Position: Director

Appointed: 16 February 2018

Resigned: 07 July 2022

Jennings & Barrett

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 23 January 2024

Simon D.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 October 2010

Peter H.

Position: Director

Appointed: 14 September 2005

Resigned: 24 April 2010

Charles R.

Position: Secretary

Appointed: 08 February 2005

Resigned: 01 November 2007

Debora C.

Position: Director

Appointed: 06 July 2004

Resigned: 26 May 2017

Sandra H.

Position: Director

Appointed: 06 July 2004

Resigned: 26 May 2017

Michael D.

Position: Director

Appointed: 06 July 2004

Resigned: 15 April 2005

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 20 March 2003

Resigned: 31 December 2004

Sarah H.

Position: Director

Appointed: 19 October 2000

Resigned: 25 October 2023

Fiona W.

Position: Director

Appointed: 19 October 2000

Resigned: 15 February 2002

Kenneth M.

Position: Secretary

Appointed: 05 July 1999

Resigned: 12 June 2003

Mary S.

Position: Director

Appointed: 14 May 1996

Resigned: 31 January 2000

Nicholas S.

Position: Director

Appointed: 13 March 1995

Resigned: 27 September 1996

Alec M.

Position: Director

Appointed: 13 November 1991

Resigned: 30 January 1998

Edna C.

Position: Director

Appointed: 17 October 1991

Resigned: 19 April 1999

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 17 October 1991

Resigned: 31 March 1998

Gareth D.

Position: Director

Appointed: 17 October 1991

Resigned: 04 March 1994

Janice L.

Position: Director

Appointed: 17 October 1991

Resigned: 16 August 1999

Robin S.

Position: Director

Appointed: 17 October 1991

Resigned: 13 March 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2023
filed on: 5th, January 2024
Free Download (5 pages)

Company search