Dunorlan Freehold Association Limited LEEDS


Dunorlan Freehold Association started in year 2014 as Private Limited Company with registration number 09268567. The Dunorlan Freehold Association company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Watson, 4. Postal code: LS14 1PQ.

The company has 5 directors, namely Timothy G., Peter M. and Amanda W. and others. Of them, Terry C. has been with the company the longest, being appointed on 17 October 2014 and Timothy G. has been with the company for the least time - from 24 November 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deanne H. who worked with the the company until 20 July 2021.

Dunorlan Freehold Association Limited Address / Contact

Office Address Watson, 4
Office Address2 Hawthorn Park, Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09268567
Date of Incorporation Fri, 17th Oct 2014
Industry Residents property management
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 05 August 2021

Timothy G.

Position: Director

Appointed: 24 November 2020

Peter M.

Position: Director

Appointed: 20 November 2019

Amanda W.

Position: Director

Appointed: 07 November 2019

Stephen W.

Position: Director

Appointed: 30 October 2018

Terry C.

Position: Director

Appointed: 17 October 2014

Maurice A.

Position: Director

Appointed: 03 August 2018

Resigned: 11 December 2020

Antonia M.

Position: Director

Appointed: 23 April 2017

Resigned: 05 July 2018

Deanne H.

Position: Secretary

Appointed: 08 November 2016

Resigned: 20 July 2021

Bernhard P.

Position: Director

Appointed: 07 July 2015

Resigned: 28 January 2019

Timothy G.

Position: Director

Appointed: 17 October 2014

Resigned: 14 June 2016

Peter M.

Position: Director

Appointed: 17 October 2014

Resigned: 31 January 2016

Nicholas O.

Position: Director

Appointed: 17 October 2014

Resigned: 30 March 2017

Christopher M.

Position: Director

Appointed: 17 October 2014

Resigned: 21 October 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-04-302022-04-30
Net Worth888     
Balance Sheet
Cash Bank On Hand  888888
Net Assets Liabilities  888888
Cash Bank In Hand888     
Net Assets Liabilities Including Pension Asset Liability888     
Reserves/Capital
Shareholder Funds888     
Other
Number Shares Allotted 8888888
Par Value Share 1111111
Share Capital Allotted Called Up Paid888     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2023-10-17
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements