Mackworth Estate Community Association Limited DERBY


Founded in 2009, Mackworth Estate Community Association, classified under reg no. 06802004 is an active company. Currently registered at Mackworth Estate Community Hall St, Francis Church DE22 4FN, Derby the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Daniel W., Zuleika C. and Joanna H. and others. In addition one secretary - Joanna H. - is with the firm. Currently 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.

Mackworth Estate Community Association Limited Address / Contact

Office Address Mackworth Estate Community Hall St, Francis Church
Office Address2 Prince Charles Avenue
Town Derby
Post code DE22 4FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06802004
Date of Incorporation Mon, 26th Jan 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Daniel W.

Position: Director

Appointed: 10 October 2023

Zuleika C.

Position: Director

Appointed: 09 October 2023

Joanna H.

Position: Director

Appointed: 16 January 2020

Joanna H.

Position: Secretary

Appointed: 16 January 2020

Paul D.

Position: Director

Appointed: 26 January 2009

Daniel P.

Position: Director

Appointed: 26 January 2009

Leslie B.

Position: Director

Appointed: 26 January 2009

Diane F.

Position: Director

Appointed: 31 January 2018

Resigned: 10 January 2020

Diane F.

Position: Secretary

Appointed: 31 January 2018

Resigned: 10 January 2020

Garry J.

Position: Director

Appointed: 30 January 2018

Resigned: 16 January 2020

Kevin B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2023

Janina Z.

Position: Secretary

Appointed: 19 February 2015

Resigned: 01 October 2015

Lynn I.

Position: Director

Appointed: 20 February 2014

Resigned: 01 October 2016

Diane F.

Position: Director

Appointed: 20 February 2014

Resigned: 01 May 2015

Patricia G.

Position: Director

Appointed: 22 September 2010

Resigned: 20 January 2013

Frederick P.

Position: Director

Appointed: 22 September 2010

Resigned: 25 June 2014

Carol U.

Position: Director

Appointed: 22 September 2010

Resigned: 01 October 2013

Ian R.

Position: Director

Appointed: 22 September 2010

Resigned: 01 September 2013

Kevin B.

Position: Director

Appointed: 22 September 2010

Resigned: 01 January 2014

Kim F.

Position: Director

Appointed: 22 September 2010

Resigned: 05 December 2012

Richard G.

Position: Director

Appointed: 22 September 2010

Resigned: 01 October 2016

Peter M.

Position: Director

Appointed: 26 January 2009

Resigned: 01 June 2016

Judith K.

Position: Director

Appointed: 26 January 2009

Resigned: 30 January 2011

Paul P.

Position: Director

Appointed: 26 January 2009

Resigned: 10 October 2023

Andrew O.

Position: Director

Appointed: 26 January 2009

Resigned: 01 January 2014

Judith K.

Position: Secretary

Appointed: 26 January 2009

Resigned: 30 January 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Paul D. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Paul P. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 4 December 2023
Nature of control: significiant influence or control

Paul P.

Notified on 26 January 2017
Ceased on 31 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth6 21712 57810 092655 
Balance Sheet
Current Assets5 52212 46215 8184 470321
Net Assets Liabilities   6551 696
Cash Bank In Hand5 52212 00912 471  
Debtors 3 1973 347  
Net Assets Liabilities Including Pension Asset Liability6 21712 57810 092655 
Tangible Fixed Assets3 5462 6482 306  
Reserves/Capital
Profit Loss Account Reserve6 21712 57810 092  
Shareholder Funds6 21712 57810 092655 
Other
Creditors   5 501 
Fixed Assets3 5462 6482 3061 6861 375
Net Current Assets Liabilities2 6719 9307 786-1 031321
Total Assets Less Current Liabilities6 21712 57810 0926551 696
Creditors Due After One Year 5 5328 032  
Creditors Due Within One Year3 0012 5328 0325 501 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal150    
Tangible Fixed Assets Cost Or Valuation6 0506 0506 050  
Tangible Fixed Assets Depreciation2 5043 4023 744  
Tangible Fixed Assets Depreciation Charged In Period 898621  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (17 pages)

Company search

Advertisements