Danes Court Residents Association (northwood) Limited WATFORD


Founded in 1984, Danes Court Residents Association (northwood), classified under reg no. 01802518 is an active company. Currently registered at C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House WD19 5EF, Watford the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Krupa P., Shitul D. and Jatinder J. and others. Of them, John B. has been with the company the longest, being appointed on 30 June 2009 and Krupa P. and Shitul D. have been with the company for the least time - from 12 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jack S. who worked with the the firm until 1 April 2001.

Danes Court Residents Association (northwood) Limited Address / Contact

Office Address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House
Office Address2 Delta Gain
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802518
Date of Incorporation Fri, 23rd Mar 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Krupa P.

Position: Director

Appointed: 12 July 2023

Shitul D.

Position: Director

Appointed: 12 July 2023

Jatinder J.

Position: Director

Appointed: 23 October 2015

Harprit S.

Position: Director

Appointed: 15 December 2014

John B.

Position: Director

Appointed: 30 June 2009

Jack S.

Position: Secretary

Resigned: 01 April 2001

Charles B.

Position: Director

Appointed: 08 March 2018

Resigned: 31 January 2023

Clive W.

Position: Director

Appointed: 17 October 2014

Resigned: 20 October 2017

Alan S.

Position: Director

Appointed: 05 February 2013

Resigned: 15 December 2014

Rebecca S.

Position: Director

Appointed: 30 June 2009

Resigned: 01 June 2011

Loraine K.

Position: Director

Appointed: 30 June 2009

Resigned: 23 October 2015

John M.

Position: Director

Appointed: 01 October 2008

Resigned: 28 July 2009

John M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 28 July 2009

Bradley P.

Position: Director

Appointed: 01 September 1998

Resigned: 17 April 2000

Jack S.

Position: Director

Appointed: 26 October 1991

Resigned: 24 November 2007

Lily H.

Position: Director

Appointed: 26 October 1991

Resigned: 31 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets13 27312 96018 752
Net Assets Liabilities13 29411 45518 578
Other
Creditors3 3773 3773 992
Fixed Assets3 9923 9923 992
Net Current Assets Liabilities12 67910 84017 963
Total Assets Less Current Liabilities16 67114 8323 992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search