Danesouth Limited BRIGHTON


Danesouth started in year 1994 as Private Limited Company with registration number 02945592. The Danesouth company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Brighton at Fourth Floor Park Gate. Postal code: BN1 6AF.

The firm has 4 directors, namely Matthew A., Lynda B. and Kevin B. and others. Of them, Kevin B., Alison D. have been with the company the longest, being appointed on 10 September 1994 and Matthew A. has been with the company for the least time - from 17 December 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Danesouth Limited Address / Contact

Office Address Fourth Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945592
Date of Incorporation Tue, 5th Jul 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Matthew A.

Position: Director

Appointed: 17 December 2017

Lynda B.

Position: Director

Appointed: 07 October 2005

Kevin B.

Position: Director

Appointed: 10 September 1994

Alison D.

Position: Director

Appointed: 10 September 1994

Ashley W.

Position: Director

Appointed: 06 September 2002

Resigned: 30 November 2005

Frederique W.

Position: Director

Appointed: 13 March 2000

Resigned: 12 August 2002

Harald B.

Position: Director

Appointed: 13 July 1999

Resigned: 11 August 2017

Philip N.

Position: Secretary

Appointed: 17 September 1995

Resigned: 29 December 2010

Jeffrey G.

Position: Director

Appointed: 12 February 1995

Resigned: 13 July 1999

Ramsey B.

Position: Director

Appointed: 10 September 1994

Resigned: 10 March 2000

Cornelio M.

Position: Director

Appointed: 10 September 1994

Resigned: 06 September 2002

Alison D.

Position: Secretary

Appointed: 10 September 1994

Resigned: 17 September 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1994

Resigned: 10 September 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 July 1994

Resigned: 10 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth5 5737 867      
Balance Sheet
Net Assets Liabilities  555-591-760-929
Cash Bank In Hand3 9556 249      
Debtors285285      
Tangible Fixed Assets1 3331 333      
Trade Debtors285285      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve5 5687 862      
Shareholder Funds5 5737 867      
Other
Creditors   1 3281 3281 9242 0932 262
Fixed Assets  1 3331 3331 3331 3331 3331 333
Net Current Assets Liabilities4 2406 534-1 328-1 328-1 328-1 924-2 093-2 262
Total Assets Less Current Liabilities5 5737 867555-591-760-929
Administrative Expenses4 0344 907      
Interest Receivable On Short-term Investments Loans Deposits 1      
Number Shares Allotted 5      
Operating Profit Loss2 0662 293      
Other Interest Receivable Similar Income 1      
Par Value Share 1      
Profit Loss For Period2 0662 294      
Profit Loss On Ordinary Activities Before Tax2 0662 294      
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Cost Or Valuation 1 333      
Turnover Gross Operating Revenue6 1007 200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements