Dales Court Management Company Limited BLACKPOOL


Dales Court Management Company started in year 1973 as Private Limited Company with registration number 01138140. The Dales Court Management Company company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Blackpool at 118 Highfield Road. Postal code: FY4 2JF.

At present there are 3 directors in the the company, namely Stuart G., Geoff W. and Jessica C.. In addition one secretary - Jeremy H. - 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.

Dales Court Management Company Limited Address / Contact

Office Address 118 Highfield Road
Town Blackpool
Post code FY4 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01138140
Date of Incorporation Fri, 5th Oct 1973
Industry Residents property management
End of financial Year 30th December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Stuart G.

Position: Director

Appointed: 11 October 2021

Jeremy H.

Position: Secretary

Appointed: 31 March 2008

Geoff W.

Position: Director

Appointed: 31 March 2008

Jessica C.

Position: Director

Appointed: 31 May 1997

Stuart P.

Position: Director

Resigned: 02 June 2020

Gary B.

Position: Director

Appointed: 11 October 2021

Resigned: 24 January 2022

P.

Position: Secretary

Appointed: 06 December 2006

Resigned: 31 March 2008

Maureen B.

Position: Director

Appointed: 01 April 2006

Resigned: 11 October 2021

Eileen G.

Position: Secretary

Appointed: 09 June 2004

Resigned: 05 December 2006

Geoffrey T.

Position: Secretary

Appointed: 21 April 2002

Resigned: 14 October 2003

Geoffrey T.

Position: Director

Appointed: 21 October 2001

Resigned: 14 October 2003

James K.

Position: Director

Appointed: 09 September 1999

Resigned: 02 February 2001

James D.

Position: Director

Appointed: 16 April 1996

Resigned: 09 September 1999

Ronald P.

Position: Director

Appointed: 31 March 1992

Resigned: 05 March 1992

Elsie O.

Position: Director

Appointed: 31 March 1992

Resigned: 14 April 2007

Joyce C.

Position: Director

Appointed: 31 March 1992

Resigned: 25 March 1996

Audrey D.

Position: Director

Appointed: 31 March 1992

Resigned: 02 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Net Worth4 8257 913       
Balance Sheet
Cash Bank In Hand5 0637 595       
Cash Bank On Hand 7 59531313131313131
Current Assets5 4718 17811 103      
Debtors408583238      
Reserves/Capital
Called Up Share Capital3131       
Profit Loss Account Reserve4 7947 882       
Shareholder Funds4 8257 913       
Other
Creditors 265252      
Creditors Due Within One Year646265       
Net Current Assets Liabilities4 8257 91310 851      
Number Shares Allotted 31       
Par Value Share 1       
Share Capital Allotted Called Up Paid3131       
Total Assets Less Current Liabilities4 8257 91331313131313131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements