DANESCOURT PROPERTY COMPANY LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 01465089
Status Active
Incorporation Date 5 December 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DANESCOURT PROPERTY COMPANY LIMITED are www.danescourtpropertycompany.co.uk, and www.danescourt-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Danescourt Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01465089. Danescourt Property Company Limited has been working since 05 December 1979. The present status of the company is Active. The registered address of Danescourt Property Company Limited is 19 Hoghton Street Southport Merseyside Pr9 0ns. . HORNBY, Anthony is a Secretary of the company. BRAZIER, Mark Robert is a Director of the company. DOUGHTY, Karen is a Director of the company. Secretary DAWES, Pauline Mary has been resigned. Secretary DAWES, Pauline Mary has been resigned. Secretary GREEN, George Frederick has been resigned. Director COWELL, Herbert Burrows Cowell has been resigned. Director DAWES, Pauline Mary has been resigned. Director FOOTE, Hannah has been resigned. Director FRANKS, Ralph has been resigned. Director GREEN, Edith Mary has been resigned. Director GREEN, George Frederick has been resigned. Director KNAPMAN, Pamela has been resigned. Director MACARTHUR, Hilary has been resigned. Director READER, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HORNBY, Anthony
Appointed Date: 01 December 2005

Director
BRAZIER, Mark Robert
Appointed Date: 29 February 2016
48 years old

Director
DOUGHTY, Karen
Appointed Date: 30 March 2016
69 years old

Resigned Directors

Secretary
DAWES, Pauline Mary
Resigned: 22 December 2003
Appointed Date: 22 May 1997

Secretary
DAWES, Pauline Mary
Resigned: 28 September 1994

Secretary
GREEN, George Frederick
Resigned: 07 July 1995
Appointed Date: 28 September 1994

Director
COWELL, Herbert Burrows Cowell
Resigned: 07 January 2008
Appointed Date: 17 July 2002
103 years old

Director
DAWES, Pauline Mary
Resigned: 22 December 2003
Appointed Date: 22 May 1997
95 years old

Director
FOOTE, Hannah
Resigned: 07 November 2013
Appointed Date: 17 July 2002
94 years old

Director
FRANKS, Ralph
Resigned: 19 July 1993
113 years old

Director
GREEN, Edith Mary
Resigned: 21 March 2004
Appointed Date: 22 May 1997
99 years old

Director
GREEN, George Frederick
Resigned: 07 July 1995
Appointed Date: 19 July 1993
103 years old

Director
KNAPMAN, Pamela
Resigned: 30 March 2016
Appointed Date: 15 April 2008
80 years old

Director
MACARTHUR, Hilary
Resigned: 23 May 1997
Appointed Date: 28 September 1994
89 years old

Director
READER, John
Resigned: 28 September 1994
104 years old

DANESCOURT PROPERTY COMPANY LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mrs Karen Doughty as a director on 30 March 2016
31 Mar 2016
Termination of appointment of Pamela Knapman as a director on 30 March 2016
...
... and 81 more events
03 Apr 1987
Full accounts made up to 31 December 1986

03 Apr 1987
20/03/87 nsc

29 Nov 1986
Full accounts made up to 31 December 1985

29 Nov 1986
Annual return made up to 08/04/86

06 Nov 1986
Secretary resigned;new secretary appointed