Daniel Court (beckenham) Number 2 Management Limited SIDCUP


Daniel Court (beckenham) Number 2 Management started in year 1986 as Private Limited Company with registration number 02023929. The Daniel Court (beckenham) Number 2 Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Sidcup at Broughton & Co Suite 5 & 7 3rd Floor Roxby House. Postal code: DA15 7EJ.

At the moment there are 2 directors in the the company, namely Victoria W. and Maria S.. In addition one secretary - Andrew H. - 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.

Daniel Court (beckenham) Number 2 Management Limited Address / Contact

Office Address Broughton & Co Suite 5 & 7 3rd Floor Roxby House
Office Address2 Station Road
Town Sidcup
Post code DA15 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023929
Date of Incorporation Thu, 29th May 1986
Industry Residents property management
End of financial Year 29th September
Company age 38 years old
Account next due date Sat, 29th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Victoria W.

Position: Director

Appointed: 01 January 2023

Andrew H.

Position: Secretary

Appointed: 01 October 2009

Maria S.

Position: Director

Appointed: 22 July 2009

David W.

Position: Director

Appointed: 05 December 2010

Resigned: 29 November 2012

Mike C.

Position: Director

Appointed: 01 September 2007

Resigned: 06 August 2010

Paula W.

Position: Director

Appointed: 01 August 2006

Resigned: 04 August 2010

Moonstonemanagement

Position: Corporate Secretary

Appointed: 09 August 2005

Resigned: 01 October 2009

Jo D.

Position: Director

Appointed: 19 October 2004

Resigned: 05 January 2008

David O.

Position: Director

Appointed: 19 October 2004

Resigned: 05 January 2008

Kay R.

Position: Director

Appointed: 08 April 2003

Resigned: 16 September 2009

Janine P.

Position: Director

Appointed: 06 April 2003

Resigned: 17 August 2004

Margaret C.

Position: Secretary

Appointed: 30 October 2002

Resigned: 09 August 2005

David W.

Position: Director

Appointed: 24 October 2001

Resigned: 12 August 2003

Jill H.

Position: Secretary

Appointed: 01 December 1998

Resigned: 26 April 2000

Joan B.

Position: Director

Appointed: 01 February 1998

Resigned: 12 August 2003

Mark B.

Position: Director

Appointed: 01 July 1995

Resigned: 19 January 1997

Margaret C.

Position: Director

Appointed: 01 July 1995

Resigned: 09 August 2005

Julie B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 December 1998

Elizabeth G.

Position: Director

Appointed: 29 September 1991

Resigned: 19 January 1997

Margaret C.

Position: Secretary

Appointed: 29 September 1991

Resigned: 01 July 1995

Douglas M.

Position: Director

Appointed: 29 September 1991

Resigned: 27 May 1997

Margaret D.

Position: Director

Appointed: 29 September 1991

Resigned: 30 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-29
Net Worth25 97229 686
Balance Sheet
Cash Bank In Hand25 13529 041
Current Assets26 59530 514
Debtors1 4601 473
Net Assets Liabilities Including Pension Asset Liability25 97229 686
Reserves/Capital
Called Up Share Capital400400
Profit Loss Account Reserve25 57229 286
Shareholder Funds25 97229 686
Other
Creditors Due Within One Year623828
Net Current Assets Liabilities25 97229 686
Total Assets Less Current Liabilities25 97229 686

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-09-29
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements