Park Drive, Denton Residents Association Limited NEWHAVEN


Founded in 1977, Park Drive, Denton Residents Association, classified under reg no. 01312423 is an active company. Currently registered at 33 Park Drive Close BN9 0RR, Newhaven the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Matthew J., Andrew B. and Mohamed M.. In addition one secretary - Rebecca J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park Drive, Denton Residents Association Limited Address / Contact

Office Address 33 Park Drive Close
Office Address2 Denton
Town Newhaven
Post code BN9 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312423
Date of Incorporation Wed, 4th May 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Rebecca J.

Position: Secretary

Appointed: 27 March 2019

Matthew J.

Position: Director

Appointed: 27 March 2019

Andrew B.

Position: Director

Appointed: 27 July 2012

Mohamed M.

Position: Director

Appointed: 26 March 2002

Frank W.

Position: Secretary

Resigned: 21 May 1999

Amy R.

Position: Director

Appointed: 23 June 2023

Resigned: 12 December 2023

Lindsay E.

Position: Secretary

Appointed: 28 March 2019

Resigned: 22 September 2020

Debra F.

Position: Director

Appointed: 27 March 2019

Resigned: 10 October 2020

Michael B.

Position: Director

Appointed: 27 March 2019

Resigned: 23 November 2021

Tracy H.

Position: Director

Appointed: 27 March 2019

Resigned: 10 October 2020

Andrew B.

Position: Secretary

Appointed: 01 March 2019

Resigned: 27 March 2019

Simon B.

Position: Director

Appointed: 07 October 2011

Resigned: 22 September 2020

Angela R.

Position: Secretary

Appointed: 08 August 2009

Resigned: 19 February 2019

John F.

Position: Director

Appointed: 22 August 2005

Resigned: 21 August 2006

Sandy F.

Position: Director

Appointed: 22 August 2005

Resigned: 24 July 2006

Emma R.

Position: Director

Appointed: 22 August 2005

Resigned: 24 July 2006

Matthew J.

Position: Director

Appointed: 11 July 2005

Resigned: 21 August 2005

Andrew P.

Position: Director

Appointed: 11 July 2005

Resigned: 31 January 2011

David R.

Position: Director

Appointed: 11 July 2005

Resigned: 01 February 2019

Lindsey E.

Position: Director

Appointed: 11 July 2005

Resigned: 28 August 2006

Lindsey H.

Position: Director

Appointed: 26 March 2002

Resigned: 12 May 2004

Sidney F.

Position: Director

Appointed: 26 March 2002

Resigned: 27 August 2010

Ashley H.

Position: Director

Appointed: 26 March 2002

Resigned: 31 October 2005

Richard M.

Position: Director

Appointed: 26 March 2002

Resigned: 12 December 2006

Anthony P.

Position: Director

Appointed: 17 February 2002

Resigned: 19 May 2003

Darren B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 31 March 2002

Darren B.

Position: Director

Appointed: 08 May 2001

Resigned: 31 March 2002

Alison B.

Position: Director

Appointed: 08 May 2001

Resigned: 31 March 2002

Caroline G.

Position: Director

Appointed: 18 July 2000

Resigned: 11 December 2001

Marian F.

Position: Director

Appointed: 26 April 1999

Resigned: 15 March 2019

Annette H.

Position: Director

Appointed: 26 April 1999

Resigned: 04 April 2000

Marian F.

Position: Secretary

Appointed: 26 April 1999

Resigned: 08 August 2009

Stephen S.

Position: Director

Appointed: 08 April 1999

Resigned: 08 May 2001

Sidney F.

Position: Director

Appointed: 08 April 1999

Resigned: 21 February 2000

Eric C.

Position: Director

Appointed: 08 April 1999

Resigned: 08 May 2001

Matthew B.

Position: Director

Appointed: 29 December 1994

Resigned: 17 October 1996

Trevor H.

Position: Director

Appointed: 12 February 1992

Resigned: 06 December 1993

Geoffrey P.

Position: Director

Appointed: 12 February 1992

Resigned: 10 December 1998

Francis E.

Position: Director

Appointed: 28 December 1991

Resigned: 06 November 2000

Frank W.

Position: Director

Appointed: 28 December 1991

Resigned: 18 December 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Andrew B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Angela R. This PSC has significiant influence or control over the company,.

Andrew B.

Notified on 1 March 2019
Nature of control: 25-50% voting rights

Angela R.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets37 70842 65143 56125 79367 22670 02438 769
Net Assets Liabilities37 84242 67443 54925 79367 22670 02438 769
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  12    
Fixed Assets13423     
Net Current Assets Liabilities37 70842 65143 56130 47867 22670 02438 769
Total Assets Less Current Liabilities37 84242 67443 56130 47867 22670 02438 769

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search