De Beauvoir Court Freehold Limited DARLINGTON


Founded in 1996, De Beauvoir Court Freehold, classified under reg no. 03254583 is an active company. Currently registered at 9 Pioneer Court DL1 4WD, Darlington the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on Sat, 24th Dec 2022.

At present there are 3 directors in the the firm, namely Joshua S., Philip A. and Moshe R.. In addition one secretary - Vincent S. - 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.

De Beauvoir Court Freehold Limited Address / Contact

Office Address 9 Pioneer Court
Office Address2 Morton Palms
Town Darlington
Post code DL1 4WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254583
Date of Incorporation Wed, 25th Sep 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Tue, 24th Sep 2024 (151 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Joshua S.

Position: Director

Appointed: 01 December 2023

Philip A.

Position: Director

Appointed: 07 December 2022

Vincent S.

Position: Secretary

Appointed: 12 December 2017

Moshe R.

Position: Director

Appointed: 31 October 2016

Town & City Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 August 2016

Resigned: 12 December 2017

James C.

Position: Director

Appointed: 17 July 2016

Resigned: 31 May 2021

Jack Q.

Position: Director

Appointed: 14 July 2016

Resigned: 08 December 2022

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 31 July 2016

Caroline W.

Position: Director

Appointed: 17 December 2015

Resigned: 25 September 2017

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 25 December 2014

Resigned: 01 June 2016

Susan W.

Position: Director

Appointed: 10 December 2009

Resigned: 12 April 2015

Caroline J.

Position: Director

Appointed: 10 December 2009

Resigned: 03 March 2016

Gordon W.

Position: Director

Appointed: 11 November 2008

Resigned: 31 May 2016

Gordon W.

Position: Secretary

Appointed: 11 November 2008

Resigned: 11 November 2008

Thomas G.

Position: Director

Appointed: 03 June 2008

Resigned: 07 October 2008

Susan W.

Position: Director

Appointed: 15 March 2007

Resigned: 10 July 2008

Eoin H.

Position: Director

Appointed: 13 March 2007

Resigned: 20 August 2013

Paul P.

Position: Director

Appointed: 31 January 2007

Resigned: 10 July 2008

Eric E.

Position: Secretary

Appointed: 01 June 1998

Resigned: 25 December 2014

Eric E.

Position: Director

Appointed: 01 June 1998

Resigned: 07 December 2022

Joanna F.

Position: Director

Appointed: 25 September 1996

Resigned: 01 June 1998

Joanna F.

Position: Secretary

Appointed: 25 September 1996

Resigned: 01 June 1998

Jonathan G.

Position: Director

Appointed: 25 September 1996

Resigned: 01 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth12 68512 01312 080      
Balance Sheet
Debtors1 1081 1051 048907850   354
Other Debtors        354
Property Plant Equipment  12 35012 35012 35012 35012 35012 350 
Tangible Fixed Assets12 35012 35012 350      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve335-337-270      
Shareholder Funds12 68512 01312 080      
Other
Accrued Liabilities        480
Administrative Expenses 1 022533468186   351
Corporation Tax Payable       1827
Creditors  1 3181 4951 174324324193507
Creditors Due Within One Year7731 4421 318      
Net Current Assets Liabilities335-337-270-588-324-324-324-193-153
Number Shares Allotted 2020      
Number Shares Issued Fully Paid   202020202020
Other Creditors         
Other Operating Income 350600      
Other Operating Income Format1  600150450  150400
Par Value Share 5050505050505050
Prepayments  6657     
Profit Loss  67-318264  13140
Profit Loss For Period -67267      
Profit Loss On Ordinary Activities Before Tax -67267-318264  15049
Property Plant Equipment Gross Cost  12 35012 35012 35012 35012 35012 35012 350
Share Capital Allotted Called Up Paid1 0001 0001 000      
Share Premium Account11 35011 35011 350      
Tangible Fixed Assets Cost Or Valuation12 35012 350       
Tax Tax Credit On Profit Or Loss On Ordinary Activities       199
Total Assets Less Current Liabilities12 68512 01312 08011 76212 02612 02612 02612 15712 197
Total Reserves 11 01311 080      
Trade Creditors Trade Payables  1 3181 4951 174324324175 
Trade Creditors Within One Year 1 4421 318      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Sat, 24th Dec 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search