Delta Riverside Residents Association Limited MARDEN


Founded in 2003, Delta Riverside Residents Association, classified under reg no. 04906879 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for 21 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Samantha W., Paul E. and Andrew M. and others. Of them, Duncan H. has been with the company the longest, being appointed on 25 November 2009 and Samantha W. has been with the company for the least time - from 5 May 2023. 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.

Delta Riverside Residents Association Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04906879
Date of Incorporation Mon, 22nd Sep 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Samantha W.

Position: Director

Appointed: 05 May 2023

Paul E.

Position: Director

Appointed: 12 April 2023

Andrew M.

Position: Director

Appointed: 12 February 2018

Dmg Property Management

Position: Corporate Secretary

Appointed: 01 March 2013

Duncan H.

Position: Director

Appointed: 25 November 2009

Natalie F.

Position: Director

Appointed: 20 January 2012

Resigned: 12 January 2015

Ivan S.

Position: Director

Appointed: 14 April 2011

Resigned: 30 April 2015

Marta M.

Position: Director

Appointed: 20 January 2010

Resigned: 20 July 2017

Andrew C.

Position: Director

Appointed: 20 January 2010

Resigned: 11 July 2014

Kim G.

Position: Director

Appointed: 03 December 2009

Resigned: 12 April 2011

Paul E.

Position: Director

Appointed: 25 November 2009

Resigned: 30 May 2017

Mavis M.

Position: Director

Appointed: 25 November 2009

Resigned: 27 April 2017

David P.

Position: Director

Appointed: 25 November 2009

Resigned: 06 March 2017

Timothy S.

Position: Director

Appointed: 25 November 2009

Resigned: 30 November 2017

Neville S.

Position: Director

Appointed: 25 November 2009

Resigned: 09 October 2015

Nicholas H.

Position: Director

Appointed: 25 November 2009

Resigned: 03 September 2010

Ann L.

Position: Director

Appointed: 25 November 2009

Resigned: 10 January 2011

Ria N.

Position: Director

Appointed: 25 November 2009

Resigned: 10 August 2010

Timothy S.

Position: Director

Appointed: 25 November 2009

Resigned: 30 September 2010

Brian W.

Position: Director

Appointed: 25 November 2009

Resigned: 31 August 2014

Stuart C.

Position: Director

Appointed: 25 November 2009

Resigned: 27 September 2012

Victor C.

Position: Director

Appointed: 25 November 2009

Resigned: 15 April 2010

Marion D.

Position: Director

Appointed: 25 November 2009

Resigned: 18 July 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 25 November 2009

Resigned: 01 March 2013

Graham G.

Position: Director

Appointed: 25 November 2009

Resigned: 20 July 2017

Everdirector Limited

Position: Corporate Director

Appointed: 01 March 2006

Resigned: 25 November 2009

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 25 November 2009

David F.

Position: Secretary

Appointed: 24 September 2003

Resigned: 01 March 2006

Tracey H.

Position: Director

Appointed: 24 September 2003

Resigned: 01 March 2006

Sheila C.

Position: Director

Appointed: 24 September 2003

Resigned: 01 March 2006

Bryan G.

Position: Director

Appointed: 24 September 2003

Resigned: 01 March 2006

Maureen P.

Position: Nominee Director

Appointed: 22 September 2003

Resigned: 26 September 2003

Emma F.

Position: Nominee Director

Appointed: 22 September 2003

Resigned: 26 September 2003

Emma F.

Position: Secretary

Appointed: 22 September 2003

Resigned: 08 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand24 70233 22846 719   
Current Assets74 04988 846109 498127 124  
Debtors49 34755 61862 779127 12458 63980 268
Net Assets Liabilities59 95365 78383 52482 36112 267-40 785
Other Debtors 6281 01366 47615 86631 190
Other
Accrued Liabilities   7 19615 23352 012
Creditors14 09623 06325 97444 76346 372121 053
Other Creditors1 4402 32810 27116 5931 58420 862
Prepayments35 81033 34030 88730 76727 67326 481
Trade Creditors Trade Payables12 65620 73515 70320 97429 55548 179
Trade Debtors Trade Receivables13 53721 65030 87929 88115 10022 597

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements