Dedswell Drive Management Limited GUILDFORD


Founded in 2000, Dedswell Drive Management, classified under reg no. 04082466 is an active company. Currently registered at The Burrows GU4 7TQ, Guildford the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 29, 2000 Dedswell Drive Management Limited is no longer carrying the name Palmpart.

At present there are 3 directors in the the company, namely Richard M., Emma W. and Sally D.. In addition one secretary - Sally D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 25 November 2005.

Dedswell Drive Management Limited Address / Contact

Office Address The Burrows
Office Address2 Dedswell Drive West Clandon
Town Guildford
Post code GU4 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04082466
Date of Incorporation Tue, 3rd Oct 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 23 November 2022

Emma W.

Position: Director

Appointed: 25 November 2021

Sally D.

Position: Director

Appointed: 30 November 2005

Sally D.

Position: Secretary

Appointed: 30 November 2005

Simon W.

Position: Director

Appointed: 27 November 2014

Resigned: 23 November 2022

Mark G.

Position: Director

Appointed: 02 December 2011

Resigned: 25 November 2021

Roger H.

Position: Director

Appointed: 01 December 2006

Resigned: 02 December 2011

Richard E.

Position: Director

Appointed: 25 November 2004

Resigned: 27 November 2014

Charles H.

Position: Director

Appointed: 15 March 2001

Resigned: 01 December 2006

John S.

Position: Director

Appointed: 04 December 2000

Resigned: 25 November 2005

John S.

Position: Secretary

Appointed: 04 December 2000

Resigned: 25 November 2005

Stephen P.

Position: Director

Appointed: 04 December 2000

Resigned: 25 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2000

Resigned: 04 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 2000

Resigned: 04 December 2000

Company previous names

Palmpart December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 75813 867
Current Assets10 75814 042
Debtors 175
Net Assets Liabilities25 09828 492
Other Debtors 175
Property Plant Equipment43 51643 516
Other
Accrued Liabilities Deferred Income175 
Administrative Expenses593663
Creditors17666
Fixed Assets43 51643 516
Net Current Assets Liabilities10 58213 976
Operating Profit Loss3 2573 394
Other Creditors166
Other Operating Income3 8504 057
Profit Loss On Ordinary Activities After Tax3 2573 394
Profit Loss On Ordinary Activities Before Tax3 2573 394
Property Plant Equipment Gross Cost43 51643 516
Total Assets Less Current Liabilities54 09857 492

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements