Danepark Limited ORPINGTON


Danepark started in year 1974 as Private Limited Company with registration number 01187674. The Danepark company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Orpington at Southside Property Management Services Limited. Postal code: BR5 2RS.

The company has 4 directors, namely Gregory W., Carlotta C. and Pascale P. and others. Of them, Charles T. has been with the company the longest, being appointed on 31 December 1990 and Gregory W. has been with the company for the least time - from 26 October 2020. Currently 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.

Danepark Limited Address / Contact

Office Address Southside Property Management Services Limited
Office Address2 29-31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01187674
Date of Incorporation Thu, 17th Oct 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Southside Property Management Services Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Gregory W.

Position: Director

Appointed: 26 October 2020

Carlotta C.

Position: Director

Appointed: 25 September 2013

Pascale P.

Position: Director

Appointed: 27 October 2008

Charles T.

Position: Director

Appointed: 31 December 1990

Stephen P.

Position: Director

Appointed: 14 March 2022

Resigned: 14 October 2022

Charlotte G.

Position: Director

Appointed: 06 April 2021

Resigned: 11 October 2021

Simon S.

Position: Director

Appointed: 20 April 2010

Resigned: 15 October 2020

Caroline T.

Position: Secretary

Appointed: 08 June 2009

Resigned: 22 November 2013

Christina N.

Position: Secretary

Appointed: 11 May 2004

Resigned: 08 June 2009

Samantha A.

Position: Director

Appointed: 20 December 2003

Resigned: 20 April 2010

William K.

Position: Director

Appointed: 20 December 2003

Resigned: 13 October 2009

Ricky B.

Position: Director

Appointed: 06 October 2003

Resigned: 04 November 2008

Mark G.

Position: Director

Appointed: 13 July 2002

Resigned: 18 October 2003

Sarah M.

Position: Director

Appointed: 13 July 2002

Resigned: 20 November 2003

Kathleen O.

Position: Director

Appointed: 13 July 2002

Resigned: 20 November 2003

Jean T.

Position: Director

Appointed: 26 July 1998

Resigned: 13 July 2002

Julian W.

Position: Secretary

Appointed: 20 May 1997

Resigned: 11 May 2004

Debra I.

Position: Director

Appointed: 18 October 1994

Resigned: 26 July 1998

Diana F.

Position: Director

Appointed: 07 September 1992

Resigned: 18 October 1994

Fiona A.

Position: Secretary

Appointed: 31 December 1990

Resigned: 20 May 1997

William K.

Position: Director

Appointed: 31 December 1990

Resigned: 07 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 47328 80833 779      
Balance Sheet
Current Assets21 99830 51742 74834 72436 67547 09647 46472 61010 395
Net Assets Liabilities  33 77938 34939 24949 73152 97078 55615 195
Cash Bank In Hand20 82728 59038 791      
Debtors1 1711 9273 957      
Net Assets Liabilities Including Pension Asset Liability26 47328 80833 779      
Tangible Fixed Assets7 1857 1857 185      
Reserves/Capital
Called Up Share Capital181818      
Profit Loss Account Reserve1 6333 9688 939      
Shareholder Funds26 47328 80833 779      
Other
Creditors  16 1543 5604 6114 5501 6791 2392 385
Fixed Assets7 1857 1857 1857 1857 1857 1857 1857 1857 185
Net Current Assets Liabilities19 28821 62326 59431 16432 06442 54645 78571 3718 010
Total Assets Less Current Liabilities26 47328 80833 77938 34939 24949 73152 97078 55615 195
Creditors Due Within One Year2 7108 89416 154      
Number Shares Allotted  18      
Other Aggregate Reserves24 82224 82224 822      
Par Value Share  1      
Share Capital Allotted Called Up Paid 1818      
Tangible Fixed Assets Cost Or Valuation7 1857 1857 185      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search