Drakes Court Residents' Association Limited CHESHAM


Founded in 1991, Drakes Court Residents' Association, classified under reg no. 02586387 is an active company. Currently registered at Flat 1 Drakes Court HP5 3EQ, Chesham the company has been in the business for thirty three years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on 2023-02-28.

There is a single director in the company at the moment - Anne P., appointed on 15 April 2006. In addition, a secretary was appointed - Stephen K., appointed on 27 December 2002. At the moment 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.

Drakes Court Residents' Association Limited Address / Contact

Office Address Flat 1 Drakes Court
Office Address2 12 Frances Street
Town Chesham
Post code HP5 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586387
Date of Incorporation Wed, 27th Feb 1991
Industry Residents property management
End of financial Year 29th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Anne P.

Position: Director

Appointed: 15 April 2006

Stephen K.

Position: Secretary

Appointed: 27 December 2002

Alison M.

Position: Director

Appointed: 20 February 2005

Resigned: 14 April 2006

Elizabeth G.

Position: Director

Appointed: 16 January 2002

Resigned: 07 January 2005

Sam N.

Position: Secretary

Appointed: 20 December 2001

Resigned: 27 December 2002

David H.

Position: Secretary

Appointed: 03 September 1999

Resigned: 20 December 2001

Vanessa L.

Position: Director

Appointed: 03 September 1999

Resigned: 16 January 2002

Jennifer H.

Position: Director

Appointed: 15 April 1996

Resigned: 03 September 1999

Jennifer H.

Position: Secretary

Appointed: 15 April 1996

Resigned: 03 September 1999

Joannes S.

Position: Secretary

Appointed: 22 December 1994

Resigned: 29 March 1996

Danny P.

Position: Director

Appointed: 01 January 1994

Resigned: 05 October 1999

Simon S.

Position: Director

Appointed: 28 May 1993

Resigned: 29 March 1996

Liane M.

Position: Director

Appointed: 26 February 1993

Resigned: 20 September 1994

Candice P.

Position: Director

Appointed: 26 February 1993

Resigned: 31 December 1993

Rosemary C.

Position: Director

Appointed: 26 February 1993

Resigned: 01 June 1993

Liane M.

Position: Secretary

Appointed: 26 February 1993

Resigned: 20 September 1994

Christine H.

Position: Secretary

Appointed: 27 February 1992

Resigned: 26 February 1993

Alan H.

Position: Director

Appointed: 27 February 1992

Resigned: 26 February 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Stephen K. The abovementioned PSC has significiant influence or control over the company,.

Stephen K.

Notified on 21 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Current Assets1 0659839298281 146
Other
Average Number Employees During Period11111
Creditors384421489462422
Fixed Assets206206206206206
Net Current Assets Liabilities681562440366724
Total Assets Less Current Liabilities887768646572930

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-02-28
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements