Danesfield Management Company Limited WOKINGHAM


Danesfield Management Company started in year 1998 as Private Limited Company with registration number 03540844. The Danesfield Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The firm has 5 directors, namely Richard E., Sidney P. and Wendy D. and others. Of them, Bernard J. has been with the company the longest, being appointed on 30 January 2003 and Richard E. has been with the company for the least time - from 17 November 2022. 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 - Clifford H. who worked with the the firm until 20 December 2017.

Danesfield Management Company Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540844
Date of Incorporation Fri, 3rd Apr 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Richard E.

Position: Director

Appointed: 17 November 2022

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 20 December 2017

Sidney P.

Position: Director

Appointed: 26 February 2014

Wendy D.

Position: Director

Appointed: 26 February 2014

Richard T.

Position: Director

Appointed: 16 July 2009

Bernard J.

Position: Director

Appointed: 30 January 2003

David R.

Position: Director

Appointed: 08 October 2009

Resigned: 19 December 2013

Neil S.

Position: Director

Appointed: 06 December 2001

Resigned: 01 April 2007

Paul B.

Position: Director

Appointed: 10 February 2000

Resigned: 14 December 2001

Julian K.

Position: Director

Appointed: 10 February 2000

Resigned: 23 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1998

Resigned: 03 April 1998

Clifford H.

Position: Secretary

Appointed: 03 April 1998

Resigned: 20 December 2017

London Law Services Limited

Position: Nominee Director

Appointed: 03 April 1998

Resigned: 03 April 1998

Michael J.

Position: Director

Appointed: 03 April 1998

Resigned: 10 February 2000

Graeme S.

Position: Director

Appointed: 03 April 1998

Resigned: 10 February 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Susan L. The abovementioned PSC has significiant influence or control over this company,.

Susan L.

Notified on 2 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 7671 749       
Balance Sheet
Cash Bank In Hand5 58016 174       
Cash Bank On Hand 16 1748 95210 99113 05412 35411 94919 529 
Current Assets9 12619 14512 77813 42115 00614 80914 44421 21422 684
Debtors3 5462 9713 8262 4301 9522 4552 4951 685 
Other Debtors  80      
Net Assets Liabilities       10 47612 930
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve1 6571 639       
Shareholder Funds1 7671 749       
Other
Accrued Liabilities Deferred Income 2 0922 1281 2321 3162 4081 3382 225 
Average Number Employees During Period  4      
Creditors 17 3969 0208 3938 6539 9218 85110 7389 754
Creditors Due Within One Year7 35917 396       
Net Current Assets Liabilities1 7671 7493 7585 0286 3534 8885 59310 47612 930
Number Shares Allotted 11       
Other Creditors 6 8426 8927 1617 3377 5137 5137 513 
Other Taxation Social Security Payable 8 462       
Par Value Share 10       
Prepayments 646646 407    
Share Capital Allotted Called Up Paid110110       
Total Assets Less Current Liabilities1 7671 7493 7585 0286 3534 8885 59310 47612 930
Trade Debtors Trade Receivables 2 3253 1002 4301 5452 4552 4951 685 
Trade Creditors Trade Payables       1 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements