Danbury Community Association (trust) Limited BRENTWOOD


Founded in 2003, Danbury Community Association (trust), classified under reg no. 04670561 is a liquidation company. Currently registered at Jupiter House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/03/31.

Danbury Community Association (trust) Limited Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670561
Date of Incorporation Wed, 19th Feb 2003
Industry Operation of sports facilities
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022 (475 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 5th Mar 2023 (2023-03-05)
Last confirmation statement dated Sat, 19th Feb 2022

Company staff

Paul W.

Position: Director

Appointed: 16 July 2019

Kenneth L.

Position: Director

Appointed: 24 February 2012

Stephen H.

Position: Secretary

Appointed: 20 October 2008

Stephen H.

Position: Director

Appointed: 29 March 2007

Ceri T.

Position: Director

Appointed: 22 March 2003

Brian K.

Position: Director

Appointed: 08 September 2016

Resigned: 02 July 2021

Richard W.

Position: Director

Appointed: 19 November 2009

Resigned: 10 June 2013

Paul D.

Position: Director

Appointed: 20 October 2008

Resigned: 31 October 2011

Ross R.

Position: Director

Appointed: 20 October 2008

Resigned: 08 October 2010

Darren L.

Position: Director

Appointed: 29 March 2007

Resigned: 24 March 2010

Andrew R.

Position: Director

Appointed: 23 February 2006

Resigned: 01 September 2006

Kenneth J.

Position: Director

Appointed: 11 July 2005

Resigned: 11 May 2009

Steven N.

Position: Director

Appointed: 22 January 2004

Resigned: 22 March 2010

Barry G.

Position: Director

Appointed: 24 July 2003

Resigned: 25 November 2005

Scott S.

Position: Director

Appointed: 22 May 2003

Resigned: 02 May 2004

Barry H.

Position: Director

Appointed: 22 March 2003

Resigned: 11 July 2005

Janet B.

Position: Director

Appointed: 22 March 2003

Resigned: 21 August 2003

Trevor C.

Position: Director

Appointed: 22 March 2003

Resigned: 15 February 2007

Jack G.

Position: Director

Appointed: 22 March 2003

Resigned: 23 March 2009

Derek P.

Position: Director

Appointed: 22 March 2003

Resigned: 08 September 2008

Harry W.

Position: Director

Appointed: 22 March 2003

Resigned: 10 September 2003

Michael W.

Position: Director

Appointed: 22 March 2003

Resigned: 22 April 2004

June W.

Position: Secretary

Appointed: 19 February 2003

Resigned: 27 February 2008

James R.

Position: Director

Appointed: 19 February 2003

Resigned: 04 December 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

Robert W.

Position: Director

Appointed: 19 February 2003

Resigned: 19 May 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from Sports & Social Centre Main Road Danbury Chelmsford Essex CM3 4NQ England on 2022/10/18 to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
filed on: 18th, October 2022
Free Download (2 pages)

Company search