You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-8 Stannon Street Management Company Limited DORCHESTER


Founded in 2006, 1-8 Stannon Street Management Company, classified under reg no. 05982633 is an active company. Currently registered at Unity Chambers 34 DT1 1HA, Dorchester the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Caroline C., Stephen W. and Mary A.. Of them, Stephen W., Mary A. have been with the company the longest, being appointed on 9 October 2008 and Caroline C. has been with the company for the least time - from 16 May 2017. As of 28 May 2024, there were 8 ex directors - Sarah S., James L. and others listed below. There were no ex secretaries.

1-8 Stannon Street Management Company Limited Address / Contact

Office Address Unity Chambers 34
Office Address2 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982633
Date of Incorporation Mon, 30th Oct 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Caroline C.

Position: Director

Appointed: 16 May 2017

Stephen W.

Position: Director

Appointed: 09 October 2008

Mary A.

Position: Director

Appointed: 09 October 2008

Sarah S.

Position: Director

Appointed: 22 January 2010

Resigned: 07 December 2015

James L.

Position: Director

Appointed: 09 October 2008

Resigned: 18 November 2019

John S.

Position: Director

Appointed: 09 October 2008

Resigned: 21 May 2022

Christine W.

Position: Director

Appointed: 09 October 2008

Resigned: 09 March 2013

Colin W.

Position: Director

Appointed: 09 October 2008

Resigned: 05 March 2012

Alexander A.

Position: Director

Appointed: 09 October 2008

Resigned: 16 May 2017

Alan D.

Position: Director

Appointed: 09 October 2008

Resigned: 04 September 2009

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 09 October 2008

Philip F.

Position: Director

Appointed: 30 October 2006

Resigned: 09 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand14 50919 71328 43535 73939 04545 04729 30535 257
Current Assets15 93221 64829 13136 73739 45145 37429 85735 679
Debtors1 4231 935696998406327552422
Net Assets Liabilities14 74420 61428 42736 19838 84744 68429 12634 752
Other Debtors578702696709406327331 
Other
Administrative Expenses 9 7535 3875 42910 5517 36328 7587 574
Average Number Employees During Period   44433
Comprehensive Income Expense 5 8707 8137 7712 6495 837-15 5585 626
Creditors1 1881 034704539604690731927
Operating Profit Loss 5 8707 8137 7712 6495 837-15 5585 626
Other Creditors4681 014604449514600571687
Prepayments      224221
Profit Loss 5 8707 8137 7712 6495 837-15 5585 626
Profit Loss On Ordinary Activities Before Tax 5 8707 8137 7712 6495 837-15 5585 626
Trade Creditors Trade Payables72020100909090160240
Trade Debtors Trade Receivables      221201
Turnover Revenue 15 62313 20013 20013 20013 20013 20013 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, April 2024
Free Download (11 pages)

Company search

Advertisements