Dale Street Management Company Limited BIRMINGHAM


Founded in 1983, Dale Street Management Company, classified under reg no. 01752878 is an active company. Currently registered at 361 Hagley Road B17 8DL, Birmingham the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Helen S., Terri D. and Tracy S. and others. In addition one secretary - Stuart G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dale Street Management Company Limited Address / Contact

Office Address 361 Hagley Road
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01752878
Date of Incorporation Wed, 14th Sep 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Helen S.

Position: Director

Appointed: 24 March 2018

Stuart G.

Position: Secretary

Appointed: 01 May 2015

Terri D.

Position: Director

Appointed: 06 February 2014

Tracy S.

Position: Director

Appointed: 07 November 2013

Shafiq U.

Position: Director

Appointed: 15 August 2007

Gillian M.

Position: Director

Appointed: 07 February 2006

Gill M.

Position: Secretary

Appointed: 10 October 2013

Resigned: 01 May 2015

Rebecca B.

Position: Secretary

Appointed: 31 August 2011

Resigned: 10 October 2013

Roshen K.

Position: Director

Appointed: 01 January 2008

Resigned: 24 March 2017

Roshen K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 August 2011

Rebecca B.

Position: Director

Appointed: 29 August 2007

Resigned: 10 October 2013

Denise L.

Position: Secretary

Appointed: 04 August 2006

Resigned: 01 January 2008

Richard H.

Position: Director

Appointed: 14 June 2001

Resigned: 01 January 2008

Tom F.

Position: Director

Appointed: 13 April 2001

Resigned: 14 December 2006

Dominic J.

Position: Director

Appointed: 01 July 1999

Resigned: 13 April 2001

Michael R.

Position: Director

Appointed: 01 January 1999

Resigned: 14 June 2001

Mark D.

Position: Director

Appointed: 01 January 1999

Resigned: 01 January 2008

Denise L.

Position: Director

Appointed: 06 September 1997

Resigned: 13 June 2010

Sandra C.

Position: Director

Appointed: 01 July 1996

Resigned: 27 March 1998

Dawn M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 16 January 2006

Helen R.

Position: Secretary

Appointed: 29 September 1995

Resigned: 06 September 1997

Dawn M.

Position: Director

Appointed: 29 September 1995

Resigned: 16 January 2006

Catherine H.

Position: Director

Appointed: 31 March 1995

Resigned: 01 January 1999

Helen T.

Position: Director

Appointed: 20 June 1993

Resigned: 06 September 1997

Penelope B.

Position: Secretary

Appointed: 20 June 1993

Resigned: 29 September 1995

Karen S.

Position: Director

Appointed: 27 November 1992

Resigned: 30 September 1995

Nicola C.

Position: Director

Appointed: 19 July 1991

Resigned: 29 January 1996

Penelope B.

Position: Director

Appointed: 20 June 1991

Resigned: 30 September 1995

Clare S.

Position: Director

Appointed: 20 June 1991

Resigned: 27 November 1992

Karen G.

Position: Director

Appointed: 20 June 1991

Resigned: 18 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets9 1858 556
Debtors9 1858 556
Net Assets Liabilities8 3457 505
Other Debtors375 
Other
Creditors8401 051
Finance Lease Payments Owing Minimum Gross1 2001 200
Net Current Assets Liabilities8 3457 505
Other Creditors8401 051
Prepayments Accrued Income9295
Total Assets Less Current Liabilities8 3457 505
Trade Debtors Trade Receivables8 7188 461

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements