Dunnymans Road Management Company And Residents Association Limited MARDEN


Dunnymans Road Management Company And Residents Association started in year 1994 as Private Limited Company with registration number 02938815. The Dunnymans Road Management Company And Residents Association company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has 4 directors, namely Michael H., Jacqueline L. and Penelope B. and others. Of them, Senga G. has been with the company the longest, being appointed on 6 May 2000 and Michael H. has been with the company for the least time - from 15 November 2016. 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.

Dunnymans Road Management Company And Residents Association Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938815
Date of Incorporation Tue, 14th Jun 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael H.

Position: Director

Appointed: 15 November 2016

Jacqueline L.

Position: Director

Appointed: 03 November 2015

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 19 November 2014

Penelope B.

Position: Director

Appointed: 12 April 2013

Senga G.

Position: Director

Appointed: 06 May 2000

Geoffrey D.

Position: Director

Appointed: 13 August 2007

Resigned: 27 June 2008

Joan D.

Position: Director

Appointed: 02 February 2004

Resigned: 06 May 2004

Darrell P.

Position: Director

Appointed: 17 July 2003

Resigned: 14 November 2017

Joanna E.

Position: Director

Appointed: 17 July 2003

Resigned: 14 October 2008

Andrew M.

Position: Secretary

Appointed: 02 September 2002

Resigned: 19 November 2014

Hazel K.

Position: Director

Appointed: 06 May 2000

Resigned: 12 May 2011

Ian M.

Position: Director

Appointed: 09 May 1998

Resigned: 01 November 1998

John R.

Position: Secretary

Appointed: 20 January 1996

Resigned: 05 April 2000

Ernest B.

Position: Director

Appointed: 20 January 1996

Resigned: 22 March 1997

John D.

Position: Secretary

Appointed: 14 November 1995

Resigned: 22 December 2005

Debbie N.

Position: Director

Appointed: 11 November 1995

Resigned: 20 October 1997

John D.

Position: Secretary

Appointed: 27 March 1995

Resigned: 13 November 1995

Paul M.

Position: Director

Appointed: 06 December 1994

Resigned: 26 October 1995

London Law Services Limited

Position: Nominee Director

Appointed: 14 June 1994

Resigned: 01 January 1995

Paul F.

Position: Director

Appointed: 14 June 1994

Resigned: 26 October 1995

Sharon B.

Position: Secretary

Appointed: 14 June 1994

Resigned: 27 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1994

Resigned: 01 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand15 7348 1977 378   
Current Assets21 45612 77712 35414 568  
Debtors5 7224 5804 97614 56815 6859 859
Net Assets Liabilities17 5089 4547 23311 0967 8566 914
Other Debtors1 0795954889 84011 6134 898
Other
Accrued Liabilities 234228240298465
Creditors3 9483 3235 1213 4727 8292 945
Other Creditors1 3416302 8218905 568720
Prepayments3 1933 2873 3833 4703 7594 129
Trade Creditors Trade Payables2 6072 4592 0722 3421 9631 760
Trade Debtors Trade Receivables1 4506981 1051 258313832

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements