Daval House Management Limited NEWBURY


Founded in 1984, Daval House Management, classified under reg no. 01841366 is an active company. Currently registered at Flat 2 Daval House RG14 7BT, Newbury the company has been in the business for 40 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Derek I. and David P.. In addition one secretary - Dawn I. - is with the company. At present 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.

Daval House Management Limited Address / Contact

Office Address Flat 2 Daval House
Office Address2 102 Newtown Road
Town Newbury
Post code RG14 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01841366
Date of Incorporation Thu, 16th Aug 1984
Industry Residents property management
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Dawn I.

Position: Secretary

Appointed: 17 September 2019

Derek I.

Position: Director

Appointed: 17 September 2019

David P.

Position: Director

Appointed: 02 July 2008

Elizabeth G.

Position: Director

Appointed: 01 September 2017

Resigned: 14 April 2019

William T.

Position: Director

Appointed: 04 May 2016

Resigned: 17 September 2019

Jacqueline S.

Position: Director

Appointed: 03 August 2015

Resigned: 07 November 2016

Jacqueline S.

Position: Secretary

Appointed: 14 July 2015

Resigned: 07 November 2016

Jacqueline S.

Position: Director

Appointed: 14 July 2015

Resigned: 04 November 2015

Dianne S.

Position: Secretary

Appointed: 26 October 2012

Resigned: 14 July 2015

Dianne S.

Position: Director

Appointed: 26 October 2012

Resigned: 14 July 2015

Richard C.

Position: Secretary

Appointed: 11 December 2000

Resigned: 29 October 2012

Richard C.

Position: Director

Appointed: 11 December 2000

Resigned: 29 October 2012

Robert W.

Position: Director

Appointed: 13 November 2000

Resigned: 02 July 2008

Audrey S.

Position: Director

Appointed: 13 November 2000

Resigned: 04 May 2016

Godfrey H.

Position: Director

Appointed: 11 November 1991

Resigned: 13 November 2000

Miriam W.

Position: Director

Appointed: 29 October 1991

Resigned: 13 November 2000

Arthur F.

Position: Director

Appointed: 29 October 1991

Resigned: 11 November 1991

David P.

Position: Director

Appointed: 29 October 1991

Resigned: 11 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11 90211 3428 594       
Balance Sheet
Cash Bank On Hand  5 2962 742  7 7339 6859 6246 233
Current Assets5 6004 5235 6723 1423 6843 6558 10410 07610 0826 526
Debtors378349376400  371391458293
Net Assets Liabilities   9 89810 71110 03514 84816 22516 93313 558
Property Plant Equipment  7 2967 296  7 2967 2967 2967 296
Other Debtors  376400      
Cash Bank In Hand5 2224 1745 296       
Net Assets Liabilities Including Pension Asset Liability11 90211 3428 594       
Tangible Fixed Assets7 2967 2967 296       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve11 89011 3308 582       
Shareholder Funds11 90211 3428 594       
Other
Creditors  4 3745402699165521 147445264
Net Current Assets Liabilities4 6064 0461 2982 6023 4152 7397 5528 9299 6376 262
Number Shares Issued Fully Paid      12121212
Par Value Share 11    111
Property Plant Equipment Gross Cost  7 296   7 2967 296  
Profit Loss   1 304      
Total Assets Less Current Liabilities11 90211 3428 5949 89810 71110 03514 848   
Trade Creditors Trade Payables  4 062231      
Fixed Assets7 2967 2967 2967 2967 2967 2967 296   
Creditors Due Within One Year9944774 374       
Number Shares Allotted 1212       
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Cost Or Valuation7 2967 2967 296       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, January 2024
Free Download (7 pages)

Company search