Douces Manor Property Holdings Limited WEST MALLING


Douces Manor Property Holdings started in year 2013 as Private Limited Company with registration number 08505602. The Douces Manor Property Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in West Malling at 19-21 Swan Street. Postal code: ME19 6JU.

The company has 7 directors, namely Neil W., Nicola S. and Anita H. and others. Of them, Louise O., Martin T., Kate H. have been with the company the longest, being appointed on 10 July 2022 and Neil W. and Nicola S. and Anita H. have been with the company for the least time - from 19 November 2023. As of 6 May 2024, there were 11 ex directors - Lesley B., Douglas B. and others listed below. There were no ex secretaries.

Douces Manor Property Holdings Limited Address / Contact

Office Address 19-21 Swan Street
Town West Malling
Post code ME19 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08505602
Date of Incorporation Fri, 26th Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Neil W.

Position: Director

Appointed: 19 November 2023

Nicola S.

Position: Director

Appointed: 19 November 2023

Anita H.

Position: Director

Appointed: 19 November 2023

Perrys Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 2022

Anne S.

Position: Director

Appointed: 13 July 2022

Louise O.

Position: Director

Appointed: 10 July 2022

Martin T.

Position: Director

Appointed: 10 July 2022

Kate H.

Position: Director

Appointed: 10 July 2022

Lesley B.

Position: Director

Appointed: 26 July 2021

Resigned: 10 March 2022

Douglas B.

Position: Director

Appointed: 24 May 2020

Resigned: 16 May 2022

Graham J.

Position: Director

Appointed: 20 May 2019

Resigned: 10 July 2022

Steven M.

Position: Director

Appointed: 02 January 2018

Resigned: 22 March 2021

Anthony G.

Position: Director

Appointed: 18 May 2017

Resigned: 24 May 2020

Colin B.

Position: Director

Appointed: 18 May 2017

Resigned: 24 May 2020

Geoffrey C.

Position: Director

Appointed: 08 June 2016

Resigned: 20 May 2019

Sylvia J.

Position: Director

Appointed: 08 June 2016

Resigned: 10 July 2022

Peter L.

Position: Director

Appointed: 10 December 2013

Resigned: 17 May 2017

Frederick K.

Position: Director

Appointed: 26 April 2013

Resigned: 09 December 2013

John M.

Position: Director

Appointed: 26 April 2013

Resigned: 02 January 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 84212 7762 231      
Balance Sheet
Cash Bank On Hand       5 2427 343
Property Plant Equipment       6 1014 575
Current Assets5 84012 7742 22910 2165 7666 4565 7495 240 
Net Assets Liabilities  2 23110 2185 7686 4589 44111 343 
Cash Bank In Hand5 84012 774       
Net Assets Liabilities Including Pension Asset Liability5 84212 7762 231      
Reserves/Capital
Called Up Share Capital5 84212 776       
Shareholder Funds5 84212 7762 231      
Other
Accumulated Depreciation Impairment Property Plant Equipment        1 526
Average Number Employees During Period       77
Creditors        2 291
Increase From Depreciation Charge For Year Property Plant Equipment        1 526
Net Current Assets Liabilities5 84012 7742 22910 2165 7666 4565 7495 2405 052
Other Creditors        1 020
Property Plant Equipment Gross Cost       6 101 
Total Assets Less Current Liabilities5 84212 7762 23110 2185 7686 4589 44111 3439 627
Trade Creditors Trade Payables        1 271
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222 
Fixed Assets      3 6906 101 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements