Davenham Court Management Limited WAREHAM


Founded in 1988, Davenham Court Management, classified under reg no. 02272572 is an active company. Currently registered at 7a West Street BH20 4JS, Wareham the company has been in the business for thirty six years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Thursday 24th March 2022.

The company has 6 directors, namely Valerie H., Hilary S. and Arnold D. and others. Of them, Paul H., Hazel N., Patricia C. have been with the company the longest, being appointed on 9 June 2015 and Valerie H. has been with the company for the least time - from 25 March 2019. Currently 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.

Davenham Court Management Limited Address / Contact

Office Address 7a West Street
Town Wareham
Post code BH20 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272572
Date of Incorporation Wed, 29th Jun 1988
Industry Residents property management
End of financial Year 24th March
Company age 36 years old
Account next due date Sun, 24th Dec 2023 (144 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Valerie H.

Position: Director

Appointed: 25 March 2019

Hilary S.

Position: Director

Appointed: 14 September 2018

Arnold D.

Position: Director

Appointed: 18 August 2015

Paul H.

Position: Director

Appointed: 09 June 2015

Hazel N.

Position: Director

Appointed: 09 June 2015

Patricia C.

Position: Director

Appointed: 09 June 2015

Swanage Flat Management Co Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Kenneth M.

Position: Director

Appointed: 10 August 2015

Resigned: 14 February 2019

Marion C.

Position: Director

Appointed: 25 July 2015

Resigned: 03 August 2018

Jean W.

Position: Director

Appointed: 09 June 2015

Resigned: 17 March 2023

John O.

Position: Director

Appointed: 21 June 2012

Resigned: 01 July 2015

Paul C.

Position: Director

Appointed: 17 June 2010

Resigned: 26 October 2014

Hazel N.

Position: Director

Appointed: 17 June 2010

Resigned: 21 June 2012

Mkl Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2007

Resigned: 01 July 2011

Hazel N.

Position: Director

Appointed: 28 June 2007

Resigned: 10 September 2007

Hazel N.

Position: Secretary

Appointed: 28 June 2007

Resigned: 10 September 2007

John L.

Position: Director

Appointed: 29 January 2007

Resigned: 17 June 2010

John R.

Position: Director

Appointed: 10 July 1995

Resigned: 15 June 2007

Evelyn C.

Position: Secretary

Appointed: 07 July 1994

Resigned: 28 June 2007

Evelyn C.

Position: Director

Appointed: 07 July 1994

Resigned: 17 June 2010

Frederick T.

Position: Director

Appointed: 23 February 1993

Resigned: 03 February 2007

Jennifer L.

Position: Director

Appointed: 27 July 1991

Resigned: 07 July 1994

Christopher S.

Position: Director

Appointed: 27 July 1991

Resigned: 10 February 2006

Christopher K.

Position: Director

Appointed: 27 July 1991

Resigned: 28 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-242022-03-242023-03-24
Net Worth16 43820 46214 080      
Balance Sheet
Cash Bank On Hand      888
Current Assets19 00023 07516 02916 02016 51316 2315 420  
Net Assets Liabilities  14 08014 94715 42114 322888
Cash Bank In Hand17 11319 930       
Debtors1 8873 145       
Net Assets Liabilities Including Pension Asset Liability16 43820 46214 080      
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds16 43820 46214 080      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  11     
Creditors  2 9522 9052 1342 190   
Fixed Assets1111111  
Net Current Assets Liabilities16 43720 46114 07914 94615 42014 3215 420  
Number Shares Allotted       88
Par Value Share       11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 1451 0021 8311 041280   
Total Assets Less Current Liabilities16 43820 46214 08014 94715 42114 3225 421  
Creditors Due Within One Year2 5632 6142 952      
Other Aggregate Reserves16 43020 454       
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search