Dawpool Farm Residents' Company Limited SOUTH WIRRAL


Founded in 1991, Dawpool Farm Residents' Company, classified under reg no. 02612851 is an active company. Currently registered at 1-3 Chester Road CH64 9PA, South Wirral the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th May 2020 Dawpool Farm Residents' Company Limited is no longer carrying the name Dawpool Farm Commonhold Association.

The company has 2 directors, namely David D., Janet T.. Of them, Janet T. has been with the company the longest, being appointed on 1 July 2019 and David D. has been with the company for the least time - from 6 February 2023. 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.

Dawpool Farm Residents' Company Limited Address / Contact

Office Address 1-3 Chester Road
Office Address2 Neston
Town South Wirral
Post code CH64 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612851
Date of Incorporation Tue, 21st May 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

David D.

Position: Director

Appointed: 06 February 2023

Janet T.

Position: Director

Appointed: 01 July 2019

Pauline G.

Position: Secretary

Appointed: 01 December 2022

Resigned: 20 January 2023

Angela M.

Position: Secretary

Appointed: 30 June 2021

Resigned: 06 December 2022

Robert C.

Position: Director

Appointed: 18 April 2016

Resigned: 23 April 2021

Anthony B.

Position: Director

Appointed: 02 December 2015

Resigned: 30 June 2019

Fiona W.

Position: Director

Appointed: 02 December 2015

Resigned: 18 April 2016

Lynn G.

Position: Secretary

Appointed: 01 September 2014

Resigned: 02 December 2015

Stefan J.

Position: Director

Appointed: 24 April 2006

Resigned: 02 December 2015

Beverley B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 August 2014

Martin A.

Position: Director

Appointed: 23 October 2002

Resigned: 24 April 2006

Beverley B.

Position: Secretary

Appointed: 23 October 2002

Resigned: 31 August 2014

Andrew D.

Position: Director

Appointed: 13 September 1999

Resigned: 23 October 2002

Duncan Y.

Position: Director

Appointed: 13 September 1999

Resigned: 23 October 2002

Andrew D.

Position: Secretary

Appointed: 13 September 1999

Resigned: 23 October 2002

Gary W.

Position: Director

Appointed: 01 April 1993

Resigned: 21 May 1993

Gerard W.

Position: Director

Appointed: 01 April 1993

Resigned: 14 September 1999

Gary W.

Position: Secretary

Appointed: 01 April 1993

Resigned: 14 September 1999

Kim C.

Position: Director

Appointed: 01 December 1991

Resigned: 21 May 1993

Harry S.

Position: Director

Appointed: 01 December 1991

Resigned: 21 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1991

Resigned: 21 May 1991

Alan M.

Position: Director

Appointed: 21 May 1991

Resigned: 01 December 1991

Graham C.

Position: Director

Appointed: 21 May 1991

Resigned: 01 December 1991

Barry C.

Position: Secretary

Appointed: 21 May 1991

Resigned: 21 May 1993

Company previous names

Dawpool Farm Commonhold Association May 12, 2020
Dawpool Farm Residents Company July 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7101 637         
Balance Sheet
Cash Bank On Hand  32 06538 26141 7845 63115 92023 09018 86221 67639 585
Current Assets31 57518 41232 66938 88342 2006 07016 37623 58021 74124 35941 164
Debtors2 2322 2856046224164394564902 8792 6831 579
Net Assets Liabilities  5 1273 69439 9662 75113 41720 62018 82620 90937 864
Cash Bank In Hand29 34316 127         
Net Assets Liabilities Including Pension Asset Liability7101 637         
Reserves/Capital
Profit Loss Account Reserve7101 637         
Shareholder Funds7101 637         
Other
Average Number Employees During Period      22222
Creditors  1 5421 1892 2343 3192 9592 9602 9153 4503 300
Other Creditors    9951 8301 7591 7601 2352 2502 100
Prepayments       490814913679
Provisions For Liabilities Balance Sheet Subtotal  26 00034 000       
Total Assets Less Current Liabilities30 71017 63731 12737 69439 966      
Trade Creditors Trade Payables  1 5421 1891 2391 4891 2001 2001 6801 2001 200
Trade Debtors Trade Receivables  6046224164394564902 0651 770900
Creditors Due Within One Year865775         
Net Current Assets Liabilities30 71017 637         
Provisions For Liabilities Charges30 00016 000         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements