Denmark Villas Residents Association Limited

General information

Name:

Denmark Villas Residents Association Ltd

Office Address:

28-29 Carlton Terrace Portslade BN41 1UR Brighton

Number: 01397187

Incorporation date: 1978-11-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Denmark Villas Residents Association Limited. This firm was founded fourty six years ago and was registered with 01397187 as the registration number. This particular headquarters of the firm is situated in Brighton. You may find them at 28-29 Carlton Terrace, Portslade. This business's declared SIC number is 98000 meaning Residents property management. The business most recent annual accounts cover the period up to Wed, 31st May 2023 and the most current confirmation statement was filed on Tue, 15th Nov 2022.

In order to satisfy their customer base, this specific firm is continually taken care of by a unit of ten directors who are, to mention just a few, Helena H., Darren A. and Laura C.. Their constant collaboration has been of utmost importance to this specific firm since July 2021. Additionally, the director's assignments are constantly aided with by a secretary - Timothy J., who was appointed by this specific firm on 5th December 2002.

Financial data based on annual reports

Company staff

Helena H.

Role: Director

Appointed: 06 July 2021

Latest update: 26 January 2024

Darren A.

Role: Director

Appointed: 12 December 2018

Latest update: 26 January 2024

Laura C.

Role: Director

Appointed: 20 April 2012

Latest update: 26 January 2024

Caroline R.

Role: Director

Appointed: 08 July 2011

Latest update: 26 January 2024

James M.

Role: Director

Appointed: 26 April 2011

Latest update: 26 January 2024

Patricia R.

Role: Director

Appointed: 26 April 2011

Latest update: 26 January 2024

Robert D.

Role: Director

Appointed: 05 November 2010

Latest update: 26 January 2024

Timothy J.

Role: Secretary

Appointed: 05 December 2002

Latest update: 26 January 2024

Richard C.

Role: Director

Appointed: 28 August 1999

Latest update: 26 January 2024

Graham N.

Role: Director

Appointed: 09 October 1997

Latest update: 26 January 2024

Timothy J.

Role: Director

Appointed: 16 July 1993

Latest update: 26 January 2024

People with significant control

Timothy J. is the individual who has control over this firm, has substantial control or influence over the company.

Timothy J.
Notified on 15 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 7 September 2015
Date Approval Accounts 7 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Accounts for a micro company for the period ending on 2023/05/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
45
Company Age

Closest Companies - by postcode