Danegeld Place Stamford Management Limited STAMFORD


Danegeld Place Stamford Management started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04330515. The Danegeld Place Stamford Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stamford at 6 Danegeld Place. Postal code: PE9 2AF.

At present there are 6 directors in the the company, namely Simon R., Michael T. and John S. and others. In addition one secretary - Jeffrey G. - is with the firm. At present 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.

Danegeld Place Stamford Management Limited Address / Contact

Office Address 6 Danegeld Place
Town Stamford
Post code PE9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330515
Date of Incorporation Wed, 28th Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon R.

Position: Director

Appointed: 14 January 2024

Michael T.

Position: Director

Appointed: 06 April 2020

John S.

Position: Director

Appointed: 10 December 2019

Jeffrey G.

Position: Secretary

Appointed: 30 November 2019

Jeffrey G.

Position: Director

Appointed: 30 May 2019

Stuart S.

Position: Director

Appointed: 27 April 2017

Krystyna T.

Position: Director

Appointed: 20 May 2015

David S.

Position: Director

Appointed: 15 March 2022

Resigned: 28 April 2022

Christopher R.

Position: Director

Appointed: 25 May 2018

Resigned: 04 March 2020

Elizabeth G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 23 November 2019

Elizabeth G.

Position: Director

Appointed: 01 May 2014

Resigned: 28 November 2019

Michael T.

Position: Director

Appointed: 01 May 2013

Resigned: 25 May 2018

Norman G.

Position: Director

Appointed: 04 May 2012

Resigned: 01 May 2013

Caroline S.

Position: Director

Appointed: 02 August 2011

Resigned: 31 August 2018

Anthony B.

Position: Director

Appointed: 02 August 2011

Resigned: 04 May 2012

Kathleen E.

Position: Director

Appointed: 02 August 2011

Resigned: 27 April 2017

Ross C.

Position: Secretary

Appointed: 26 November 2010

Resigned: 30 April 2015

Peter W.

Position: Director

Appointed: 04 December 2009

Resigned: 02 August 2011

Burnard M.

Position: Director

Appointed: 04 December 2009

Resigned: 29 April 2015

Jill W.

Position: Secretary

Appointed: 04 December 2009

Resigned: 29 November 2010

Rachel C.

Position: Secretary

Appointed: 19 May 2008

Resigned: 04 December 2009

Caroline S.

Position: Director

Appointed: 18 June 2007

Resigned: 12 November 2009

Nicole S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 19 May 2008

Richard K.

Position: Director

Appointed: 08 April 2005

Resigned: 30 June 2006

Heather M.

Position: Secretary

Appointed: 02 November 2004

Resigned: 31 July 2006

Alan M.

Position: Director

Appointed: 02 November 2004

Resigned: 05 March 2011

Keith J.

Position: Director

Appointed: 02 November 2004

Resigned: 12 November 2009

Brenda H.

Position: Director

Appointed: 02 November 2004

Resigned: 25 May 2018

Nicole S.

Position: Director

Appointed: 02 November 2004

Resigned: 19 May 2008

John H.

Position: Director

Appointed: 02 November 2004

Resigned: 12 November 2009

John R.

Position: Director

Appointed: 02 November 2004

Resigned: 08 April 2005

Blackbrook Secretarial Services Limited

Position: Corporate Director

Appointed: 12 November 2002

Resigned: 03 November 2004

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 November 2001

Resigned: 03 November 2004

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 28 November 2001

Resigned: 03 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand17 83618 05420 07719 226
Net Assets Liabilities17 20617 42419 42318 686
Other
Creditors630630654540
Other Creditors630630654540

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search