Dove Court (beaconsfield) Limited MARLOW


Dove Court (beaconsfield) started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02785577. The Dove Court (beaconsfield) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB. Since 2004/05/17 Dove Court (beaconsfield) Limited is no longer carrying the name Customsmart Property Management.

The firm has 3 directors, namely Jacqueline K., Alison H. and Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 15 March 2018 and Jacqueline K. has been with the company for the least time - from 23 November 2022. Currently 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.

Dove Court (beaconsfield) Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785577
Date of Incorporation Mon, 1st Feb 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jacqueline K.

Position: Director

Appointed: 23 November 2022

Alison H.

Position: Director

Appointed: 22 September 2021

Ams Marlow Ltd T/a Alba Management Services

Position: Corporate Secretary

Appointed: 26 November 2018

Anne B.

Position: Director

Appointed: 15 March 2018

Jacqueline W.

Position: Director

Appointed: 26 March 2018

Resigned: 10 February 2021

Tom D.

Position: Secretary

Appointed: 01 April 2017

Resigned: 26 November 2018

Rita P.

Position: Secretary

Appointed: 02 March 2016

Resigned: 01 April 2017

Martin H.

Position: Director

Appointed: 25 February 2016

Resigned: 15 March 2018

Christine S.

Position: Director

Appointed: 15 December 2013

Resigned: 15 March 2018

Rita P.

Position: Director

Appointed: 17 December 2008

Resigned: 09 November 2022

Gordon R.

Position: Director

Appointed: 21 November 2007

Resigned: 11 June 2008

Julian C.

Position: Secretary

Appointed: 16 March 2007

Resigned: 09 May 2015

Lovegrove And Eliot Solicitors

Position: Corporate Secretary

Appointed: 04 November 2003

Resigned: 16 March 2007

Richard R.

Position: Director

Appointed: 04 November 2003

Resigned: 10 January 2007

Harry W.

Position: Director

Appointed: 23 April 2003

Resigned: 27 November 2013

Ian S.

Position: Director

Appointed: 23 April 2003

Resigned: 10 January 2007

Barbara C.

Position: Secretary

Appointed: 23 April 2003

Resigned: 04 November 2003

Gardwell Nominees Limited

Position: Corporate Director

Appointed: 13 May 1993

Resigned: 23 April 2003

Gardwell Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 1993

Resigned: 23 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 13 May 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 February 1993

Resigned: 13 May 1993

Company previous names

Customsmart Property Management May 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 9735 2285 9178 5948 5945 3007 149
Net Assets Liabilities5 2835 2295 9187 6498 5945 3007 149
Other
Creditors786      
Fixed Assets111    
Net Current Assets Liabilities5 2825 2285 9178 5948 5945 3007 149
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal95      
Total Assets Less Current Liabilities5 2835 2295 9187 6498 5945 3007 149

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements