Dovecourt (west Byfleet) Residents Association Limited WEST BYFLEET


Founded in 1986, Dovecourt (west Byfleet) Residents Association, classified under reg no. 02080160 is an active company. Currently registered at Dovecourt KT14 6QX, West Byfleet the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Lisa M., Dennis M. and Catherine C. and others. In addition one secretary - Laura 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.

Dovecourt (west Byfleet) Residents Association Limited Address / Contact

Office Address Dovecourt
Office Address2 Highfield Road
Town West Byfleet
Post code KT14 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02080160
Date of Incorporation Wed, 3rd Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 September 2017

Dennis M.

Position: Director

Appointed: 01 September 2017

Laura P.

Position: Secretary

Appointed: 22 April 2016

Catherine C.

Position: Director

Appointed: 27 February 2014

Jamie P.

Position: Director

Appointed: 20 February 2007

Matthew K.

Position: Director

Appointed: 12 January 2005

Harry P.

Position: Director

Appointed: 01 November 2012

Resigned: 01 August 2017

Jonathan H.

Position: Director

Appointed: 01 September 2011

Resigned: 14 September 2012

Peter B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 22 April 2016

Jonathan H.

Position: Secretary

Appointed: 18 June 2009

Resigned: 02 October 2009

Danielle P.

Position: Director

Appointed: 18 June 2009

Resigned: 28 October 2013

Rhiannon P.

Position: Director

Appointed: 20 January 2004

Resigned: 10 November 2006

Christopher H.

Position: Director

Appointed: 04 September 2003

Resigned: 16 July 2009

Christopher H.

Position: Secretary

Appointed: 04 September 2003

Resigned: 18 June 2009

Frederick M.

Position: Director

Appointed: 25 May 1999

Resigned: 14 September 2003

John B.

Position: Director

Appointed: 17 December 1998

Resigned: 24 May 1999

Diego A.

Position: Director

Appointed: 03 April 1998

Resigned: 17 December 1998

Douglas J.

Position: Director

Appointed: 15 November 1994

Resigned: 16 February 2004

Martin W.

Position: Director

Appointed: 05 January 1994

Resigned: 03 April 1998

Frederick M.

Position: Secretary

Appointed: 05 January 1994

Resigned: 14 September 2003

Sarah H.

Position: Director

Appointed: 16 May 1991

Resigned: 15 November 1994

Robert D.

Position: Secretary

Appointed: 16 May 1991

Resigned: 05 January 1994

Kenneth W.

Position: Director

Appointed: 16 May 1991

Resigned: 08 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth134136136      
Balance Sheet
Current Assets7 3583 6917 3165 47110 65312 27612 29315 16415 321
Net Assets Liabilities  136136136136136136136
Debtors7 3583 691       
Net Assets Liabilities Including Pension Asset Liability134136136      
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve1416       
Shareholder Funds134136136      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     210223210 
Creditors  7 1805 33510 51711 93011 94714 81815 185
Net Current Assets Liabilities13413613613613634634615 16415 321
Total Assets Less Current Liabilities13413613613613634635915 16415 321
Creditors Due Within One Year7 2243 5557 180      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, September 2023
Free Download (3 pages)

Company search

Advertisements