Disraeli Court (high Wycombe) Management Company Limited LONDON


Disraeli Court (high Wycombe) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04974059. The Disraeli Court (high Wycombe) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ. Since October 1, 2004 Disraeli Court (high Wycombe) Management Company Limited is no longer carrying the name Disreali Court (high Wycombe) Management Company.

The company has 2 directors, namely Valentina T., Tomasz B.. Of them, Tomasz B. has been with the company the longest, being appointed on 4 September 2020 and Valentina T. has been with the company for the least time - from 22 April 2021. 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 - Jennings B. who worked with the the company until 5 November 2018.

Disraeli Court (high Wycombe) Management Company Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04974059
Date of Incorporation Mon, 24th Nov 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Valentina T.

Position: Director

Appointed: 22 April 2021

Tomasz B.

Position: Director

Appointed: 04 September 2020

Net Management

Position: Corporate Secretary

Appointed: 24 January 2019

Net Management

Position: Corporate Secretary

Appointed: 05 November 2018

Resigned: 24 January 2019

Jennings B.

Position: Secretary

Appointed: 02 November 2018

Resigned: 05 November 2018

Net Management

Position: Corporate Secretary

Appointed: 04 May 2017

Resigned: 02 November 2018

Christian B.

Position: Director

Appointed: 09 January 2015

Resigned: 28 April 2021

Robert P.

Position: Director

Appointed: 21 October 2009

Resigned: 27 August 2020

Paul B.

Position: Director

Appointed: 02 May 2007

Resigned: 23 October 2009

D & N Management Limited

Position: Corporate Secretary

Appointed: 28 July 2006

Resigned: 03 May 2017

Robert P.

Position: Director

Appointed: 20 April 2006

Resigned: 05 December 2012

Robert K.

Position: Director

Appointed: 20 April 2006

Resigned: 05 June 2019

Orsolya H.

Position: Director

Appointed: 20 April 2006

Resigned: 30 April 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 November 2003

Resigned: 20 April 2006

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 24 November 2003

Resigned: 20 April 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2003

Resigned: 27 July 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Christian B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Robert P. This PSC has significiant influence or control over the company,. Moving on, there is Robert K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christian B.

Notified on 7 November 2016
Ceased on 28 April 2021
Nature of control: significiant influence or control

Robert P.

Notified on 7 November 2016
Ceased on 27 August 2020
Nature of control: significiant influence or control

Robert K.

Notified on 7 November 2016
Ceased on 12 March 2019
Nature of control: significiant influence or control

Company previous names

Disreali Court (high Wycombe) Management Company October 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth69 25173 404       
Balance Sheet
Cash Bank On Hand  25 69028 23941 28949 15137 1571 25819 814
Current Assets36 07333 35637 82439 47754 54762 96057 37026 81955 426
Debtors8 9148 73712 13411 23813 25813 80920 21325 56135 612
Net Assets Liabilities   87 94293 17794 54978 56034 42948 345
Other Debtors      4 11411 97211 972
Property Plant Equipment  49 40349 40349 40349 40349 40349 40349 403
Cash Bank In Hand27 15924 619       
Net Assets Liabilities Including Pension Asset Liability69 25173 404       
Tangible Fixed Assets49 40349 403       
Reserves/Capital
Profit Loss Account Reserve69 25173 404       
Shareholder Funds69 25173 404       
Other
Accrued Income  8 6187 5939 26610 13011 62113 58919 173
Accrued Liabilities  1 6973817621 0075 16410 67321 241
Creditors  4 3749383 6233 5146 59715 17721 368
Net Current Assets Liabilities24 33224 00133 45038 53950 92459 44650 77311 64234 058
Prepayments        4 467
Prepayments Accrued Income  3 5163 6453 9923 6794 478  
Profit Loss   5 089     
Property Plant Equipment Gross Cost  49 40349 40349 40349 40349 40349 403 
Provisions For Liabilities Balance Sheet Subtotal    7 15014 30021 61626 61635 116
Total Assets Less Current Liabilities73 73573 40482 85387 942100 327108 849100 17661 04583 461
Creditors Due After One Year4 484        
Creditors Due Within One Year11 7419 355       
Fixed Assets49 40349 403       
Tangible Fixed Assets Cost Or Valuation49 40349 403       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search