Danstock Limited GUILDFORD


Danstock started in year 1985 as Private Limited Company with registration number 01953930. The Danstock company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR.

The company has 4 directors, namely Slava S., Nigel R. and Julian P. and others. Of them, Hector F. has been with the company the longest, being appointed on 8 July 2015 and Slava S. has been with the company for the least time - from 22 March 2022. At present 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.

Danstock Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953930
Date of Incorporation Fri, 1st Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Slava S.

Position: Director

Appointed: 22 March 2022

Nigel R.

Position: Director

Appointed: 30 June 2019

Julian P.

Position: Director

Appointed: 06 June 2016

Hector F.

Position: Director

Appointed: 08 July 2015

Adam S.

Position: Director

Appointed: 08 July 2015

Resigned: 31 March 2020

Adam S.

Position: Director

Appointed: 08 July 2015

Resigned: 05 May 2020

Barbara G.

Position: Director

Appointed: 08 July 2015

Resigned: 25 August 2016

Alan B.

Position: Director

Appointed: 08 July 2015

Resigned: 14 March 2022

Alice M.

Position: Director

Appointed: 20 October 2014

Resigned: 11 June 2015

Clair H.

Position: Director

Appointed: 01 October 2013

Resigned: 18 April 2016

Murray B.

Position: Director

Appointed: 18 September 2013

Resigned: 23 October 2014

Maria N.

Position: Director

Appointed: 28 November 2012

Resigned: 31 October 2013

Emma P.

Position: Director

Appointed: 22 May 2012

Resigned: 31 October 2013

Donard D.

Position: Director

Appointed: 09 July 2009

Resigned: 31 August 2013

Adam S.

Position: Director

Appointed: 09 July 2009

Resigned: 01 October 2009

Neil J.

Position: Director

Appointed: 09 July 2009

Resigned: 30 September 2012

Kevin K.

Position: Director

Appointed: 09 July 2009

Resigned: 21 December 2010

Arthur E.

Position: Director

Appointed: 09 July 2009

Resigned: 01 December 2011

James F.

Position: Director

Appointed: 09 July 2009

Resigned: 28 June 2010

Anoushka M.

Position: Director

Appointed: 09 July 2009

Resigned: 08 February 2010

Jesper O.

Position: Director

Appointed: 01 November 2008

Resigned: 09 July 2009

Valerie F.

Position: Secretary

Appointed: 07 August 2007

Resigned: 30 June 2010

Andrew K.

Position: Director

Appointed: 18 January 2007

Resigned: 31 July 2007

Jorg T.

Position: Director

Appointed: 18 January 2007

Resigned: 09 July 2009

Peter D.

Position: Director

Appointed: 18 January 2007

Resigned: 09 July 2009

Christopher N.

Position: Director

Appointed: 15 November 2005

Resigned: 02 May 2006

Valerie F.

Position: Director

Appointed: 09 October 2002

Resigned: 07 August 2007

Christopher R.

Position: Director

Appointed: 09 October 2002

Resigned: 03 August 2005

Arthur E.

Position: Director

Appointed: 01 November 1995

Resigned: 29 October 2008

Bernard P.

Position: Director

Appointed: 01 November 1995

Resigned: 24 October 2002

Michael N.

Position: Director

Appointed: 08 August 1991

Resigned: 27 February 1996

Geoffrey O.

Position: Secretary

Appointed: 08 August 1991

Resigned: 07 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 23223 13410 96248 23488 357130 931151 827230 372
Current Assets63 09058 57663 85080 948107 607141 076177 351246 937
Debtors27 85835 44252 88832 71419 25010 14525 52416 565
Other Debtors 33 74751 46032 36418 90010010 55710 557
Property Plant Equipment6 6006 6006 6006 6006 6006 6006 6006 600
Other
Accrued Liabilities Deferred Income4 6333 0994 3463 8993 2363 090  
Average Number Employees During Period 20555333
Corporation Tax Payable   2 5005 70010 500  
Creditors24 75520 70321 55922 86725 40343 21977 984124 909
Net Current Assets Liabilities38 33537 87342 29158 08182 20497 85799 367122 028
Other Creditors18 67017 60417 21316 46816 46727 94976 474114 643
Other Taxation Social Security Payable     12 1801 51010 266
Prepayments Accrued Income1001 4281 428100100100  
Property Plant Equipment Gross Cost6 6006 6006 6006 6006 6006 6006 600 
Total Assets Less Current Liabilities44 93544 47348 89164 68188 804104 457105 967128 628
Trade Creditors Trade Payables1 452       
Trade Debtors Trade Receivables   25025010 04514 9676 008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, January 2024
Free Download (8 pages)

Company search