Ten Davenport Road (management) Limited COVENTRY


Ten Davenport Road (management) Limited is a private limited company situated at 8 Eaton Road, Station Square, Coventry CV1 2FF. Its net worth is valued to be 6484 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2002-05-09, this 23-year-old company is run by 6 directors.
Director Syed K., appointed on 08 July 2023. Director May D., appointed on 08 July 2023. Director Margaret K., appointed on 08 July 2023.
The company is categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was filed on 2023-05-19 and the deadline for the following filing is 2024-06-02. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Ten Davenport Road (management) Limited Address / Contact

Office Address 8 Eaton Road
Office Address2 Station Square
Town Coventry
Post code CV1 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434597
Date of Incorporation Thu, 9th May 2002
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (473 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Syed K.

Position: Director

Appointed: 08 July 2023

May D.

Position: Director

Appointed: 08 July 2023

Margaret K.

Position: Director

Appointed: 08 July 2023

Doreen G.

Position: Director

Appointed: 04 September 2013

Patricia B.

Position: Director

Appointed: 17 May 2005

Robert W.

Position: Director

Appointed: 12 July 2004

Margaret R.

Position: Director

Appointed: 04 September 2013

Resigned: 21 June 2022

Andrew S.

Position: Director

Appointed: 04 September 2013

Resigned: 04 June 2024

Helen S.

Position: Director

Appointed: 04 September 2013

Resigned: 11 January 2017

Assured Residential Ltd

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 09 November 2023

Lsh Residential Cosec Ltd

Position: Corporate Secretary

Appointed: 21 January 2010

Resigned: 30 April 2012

Richard M.

Position: Director

Appointed: 24 January 2007

Resigned: 10 October 2012

John M.

Position: Director

Appointed: 29 June 2005

Resigned: 11 February 2013

Mavis S.

Position: Director

Appointed: 12 July 2004

Resigned: 08 July 2023

David F.

Position: Director

Appointed: 12 July 2004

Resigned: 23 February 2020

Paul G.

Position: Director

Appointed: 12 July 2004

Resigned: 28 November 2007

Simon H.

Position: Director

Appointed: 12 July 2004

Resigned: 20 July 2005

Sheila J.

Position: Director

Appointed: 12 July 2004

Resigned: 24 January 2007

Rosemarie B.

Position: Director

Appointed: 12 July 2004

Resigned: 18 January 2019

Howard G.

Position: Director

Appointed: 12 July 2004

Resigned: 15 May 2019

Tessa R.

Position: Director

Appointed: 12 July 2004

Resigned: 28 November 2007

Donald T.

Position: Director

Appointed: 12 July 2004

Resigned: 26 September 2004

Countrywide Property Mangement

Position: Corporate Director

Appointed: 01 April 2004

Resigned: 30 May 2004

Countrywide Property Mangement

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 21 January 2010

Malcolm P.

Position: Director

Appointed: 09 May 2002

Resigned: 25 October 2004

Elizabeth P.

Position: Secretary

Appointed: 09 May 2002

Resigned: 01 April 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Assured Residential Ltd from Coventry, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Assured Residential Ltd

2 The Quadrant, Coventry, CV1 2DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 04830103
Notified on 6 April 2017
Ceased on 12 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth6 48420 7287 4136 7979 64012 499        
Balance Sheet
Cash Bank In Hand3 97217 4094 1304 5268 79311 319        
Current Assets9 70622 8939 1118 68611 66014 32715 97018 29117 2918 6778 677121212
Debtors5 7345 4844 9814 1602 8673 008        
Net Assets Liabilities           121212
Net Assets Liabilities Including Pension Asset Liability6 48420 728            
Reserves/Capital
Called Up Share Capital121212121212        
Profit Loss Account Reserve6 47220 7167 4016 7859 62812 487        
Shareholder Funds6 48420 7287 4136 7979 64012 499        
Other
Creditors     1 8281 9342 8662 8112 5842 5843 178  
Creditors Due Within One Year3 2222 1651 6981 8892 0201 828        
Debtors Due After One Year -2 276-2 276           
Net Current Assets Liabilities6 48420 7287 4136 7979 64012 49914 03615 42514 4806 0938 678121212
Number Shares Allotted 1212121212        
Par Value Share 11111        
Share Capital Allotted Called Up Paid121212121212        
Total Assets Less Current Liabilities6 48420 7287 4136 7979 64012 49914 03615 42514 4806 0936 093121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2024
filed on: 24th, March 2025
Free Download (3 pages)

Company search

Advertisements