Dobford Grange Residents Association Limited CONGLETON


Founded in 2002, Dobford Grange Residents Association, classified under reg no. 04360202 is an active company. Currently registered at The Stables Dobford Grange CW12 2NY, Congleton the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2022.

At present there are 8 directors in the the company, namely Tandy P., Karen H. and James W. and others. In addition one secretary - Tandy P. - is with the firm. At present 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.

Dobford Grange Residents Association Limited Address / Contact

Office Address The Stables Dobford Grange
Office Address2 North Rode
Town Congleton
Post code CW12 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360202
Date of Incorporation Fri, 25th Jan 2002
Industry Non-trading company
End of financial Year 31st January
Company age 22 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Tandy P.

Position: Secretary

Appointed: 24 January 2023

Tandy P.

Position: Director

Appointed: 18 October 2019

Karen H.

Position: Director

Appointed: 09 August 2018

James W.

Position: Director

Appointed: 27 July 2018

Julie H.

Position: Director

Appointed: 12 June 2015

Elizabeth F.

Position: Director

Appointed: 01 September 2014

Martin W.

Position: Director

Appointed: 26 September 2005

Robert N.

Position: Director

Appointed: 17 May 2005

Brian E.

Position: Director

Appointed: 17 May 2005

James P.

Position: Director

Appointed: 10 June 2011

Resigned: 31 August 2014

Nigel H.

Position: Director

Appointed: 20 July 2009

Resigned: 10 June 2011

Ronald B.

Position: Director

Appointed: 27 July 2006

Resigned: 20 July 2018

Derek F.

Position: Director

Appointed: 26 September 2005

Resigned: 09 August 2018

Matthew M.

Position: Director

Appointed: 26 September 2005

Resigned: 20 July 2009

Kristie W.

Position: Director

Appointed: 26 September 2005

Resigned: 31 October 2014

Robert N.

Position: Secretary

Appointed: 17 May 2005

Resigned: 24 January 2023

Graham W.

Position: Director

Appointed: 17 May 2005

Resigned: 21 August 2019

Suzanne H.

Position: Director

Appointed: 14 March 2002

Resigned: 17 May 2005

Nicholas J.

Position: Director

Appointed: 14 March 2002

Resigned: 17 May 2005

Judith J.

Position: Secretary

Appointed: 14 March 2002

Resigned: 17 May 2005

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2002

Resigned: 14 March 2002

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 25 January 2002

Resigned: 14 March 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 25 January 2002

Resigned: 14 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets42 42110 690
Net Assets Liabilities42 42110 690
Other
Net Current Assets Liabilities42 42110 690
Total Assets Less Current Liabilities42 42110 690

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, November 2023
Free Download (3 pages)

Company search