Danesbury Park Management (mews) Limited WELWYN


Founded in 1998, Danesbury Park Management (mews), classified under reg no. 03603931 is an active company. Currently registered at 11 Danesbury Park AL6 9SA, Welwyn the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely James M., Simon C. and Ann C. and others. In addition one secretary - Lisa D. - is with the firm. At the moment 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.

Danesbury Park Management (mews) Limited Address / Contact

Office Address 11 Danesbury Park
Office Address2 North Ride
Town Welwyn
Post code AL6 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603931
Date of Incorporation Fri, 24th Jul 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

James M.

Position: Director

Appointed: 28 April 2023

Simon C.

Position: Director

Appointed: 11 November 2019

Lisa D.

Position: Secretary

Appointed: 29 July 2019

Ann C.

Position: Director

Appointed: 17 April 2018

Kevin H.

Position: Director

Appointed: 01 May 2016

David C.

Position: Director

Appointed: 01 June 2014

Brian C.

Position: Director

Appointed: 11 November 2019

Resigned: 13 March 2024

Sarah B.

Position: Director

Appointed: 14 July 2019

Resigned: 31 July 2022

Steven S.

Position: Director

Appointed: 01 June 2015

Resigned: 01 July 2019

Charity W.

Position: Director

Appointed: 01 February 2012

Resigned: 31 May 2015

Rupert L.

Position: Director

Appointed: 03 February 2010

Resigned: 31 December 2016

Rachael T.

Position: Secretary

Appointed: 05 October 2009

Resigned: 26 May 2017

Nigel T.

Position: Director

Appointed: 01 January 2009

Resigned: 14 July 2019

Shirley S.

Position: Director

Appointed: 27 November 2006

Resigned: 31 March 2010

Rose J.

Position: Director

Appointed: 23 November 2006

Resigned: 01 December 2007

Christine C.

Position: Director

Appointed: 23 November 2006

Resigned: 07 February 2019

Alexandra P.

Position: Director

Appointed: 23 November 2006

Resigned: 01 February 2009

Ann C.

Position: Director

Appointed: 20 November 2003

Resigned: 01 January 2006

Brian M.

Position: Director

Appointed: 20 November 2003

Resigned: 31 July 2010

Sara C.

Position: Director

Appointed: 19 November 2002

Resigned: 29 September 2005

Derek A.

Position: Director

Appointed: 19 November 2002

Resigned: 04 May 2012

Sally W.

Position: Director

Appointed: 19 November 2002

Resigned: 01 July 2007

Bernard R.

Position: Secretary

Appointed: 19 November 2002

Resigned: 20 July 2009

Steven C.

Position: Director

Appointed: 01 February 2001

Resigned: 01 July 2007

Francoise A.

Position: Director

Appointed: 12 June 2000

Resigned: 31 March 2010

John J.

Position: Director

Appointed: 12 June 2000

Resigned: 02 May 2001

Valerie P.

Position: Director

Appointed: 12 June 2000

Resigned: 30 September 2002

Adam R.

Position: Director

Appointed: 12 June 2000

Resigned: 01 April 2003

Bernard R.

Position: Director

Appointed: 12 June 2000

Resigned: 01 December 2007

Simon C.

Position: Director

Appointed: 31 March 2000

Resigned: 10 November 2001

Marcella R.

Position: Secretary

Appointed: 31 March 2000

Resigned: 19 November 2002

James H.

Position: Secretary

Appointed: 24 July 1998

Resigned: 31 March 2000

Cheryll W.

Position: Director

Appointed: 24 July 1998

Resigned: 31 March 2000

James H.

Position: Director

Appointed: 24 July 1998

Resigned: 31 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1998

Resigned: 24 July 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Kevin H. The abovementioned PSC has significiant influence or control over the company,.

Kevin H.

Notified on 12 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth22 52020 839  
Balance Sheet
Cash Bank On Hand  24 20627 932
Current Assets24 360 31 65428 581
Debtors1 3021 3367 448649
Net Assets Liabilities  29 56027 860
Other Debtors1851 3367 246649
Cash Bank In Hand23 05820 831  
Trade Debtors1 117   
Reserves/Capital
Profit Loss Account Reserve22 52020 839  
Shareholder Funds22 52020 839  
Other
Accrued Liabilities Deferred Income  1 388721
Creditors  2 094721
Net Current Assets Liabilities22 520-51-70627 860
Other Creditors  706 
Prepayments Accrued Income  202 
Total Assets Less Current Liabilities22 52022 11630 94827 860
Creditors Due Within One Year1 8401 328  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements