Dudbrooke House Management Company Limited KENT


Founded in 1979, Dudbrooke House Management Company, classified under reg no. 01458559 is an active company. Currently registered at Dudbrooke House, 42 Eardley Road TN13 1XT, Kent the company has been in the business for fourty five years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 6 directors, namely Samantha M., Maria K. and Edward G. and others. Of them, Mark L. has been with the company the longest, being appointed on 17 September 1999 and Samantha M. has been with the company for the least time - from 17 December 2021. Currently 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.

Dudbrooke House Management Company Limited Address / Contact

Office Address Dudbrooke House, 42 Eardley Road
Office Address2 Sevenoaks
Town Kent
Post code TN13 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458559
Date of Incorporation Thu, 1st Nov 1979
Industry Combined facilities support activities
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Samantha M.

Position: Director

Appointed: 17 December 2021

Maria K.

Position: Director

Appointed: 08 January 2018

Edward G.

Position: Director

Appointed: 31 March 2016

Susan C.

Position: Director

Appointed: 01 December 2005

Colan M.

Position: Director

Appointed: 24 March 2002

Mark L.

Position: Director

Appointed: 17 September 1999

Sarah T.

Position: Secretary

Resigned: 01 October 1997

Steven M.

Position: Director

Appointed: 15 May 2015

Resigned: 17 December 2021

Miles D.

Position: Director

Appointed: 01 December 2005

Resigned: 01 July 2015

Emma W.

Position: Director

Appointed: 23 October 2000

Resigned: 08 May 2003

Paul P.

Position: Director

Appointed: 17 September 1999

Resigned: 10 November 2005

Sarah Y.

Position: Secretary

Appointed: 14 September 1999

Resigned: 08 January 2018

Sarah Y.

Position: Director

Appointed: 14 September 1999

Resigned: 08 January 2018

Nicola H.

Position: Director

Appointed: 26 July 1999

Resigned: 31 March 2016

Carolyn B.

Position: Secretary

Appointed: 15 January 1999

Resigned: 01 October 1999

Paul B.

Position: Director

Appointed: 14 January 1999

Resigned: 10 November 2005

Emma E.

Position: Director

Appointed: 01 October 1997

Resigned: 15 January 1999

Malcolm E.

Position: Secretary

Appointed: 01 October 1997

Resigned: 15 January 1999

Adrian B.

Position: Director

Appointed: 15 April 1992

Resigned: 10 May 1999

Christopher W.

Position: Director

Appointed: 15 April 1992

Resigned: 05 February 1996

Sarah T.

Position: Director

Appointed: 15 April 1992

Resigned: 10 May 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Samantha M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Colan M. This PSC has significiant influence or control over the company,. Moving on, there is Edward G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Samantha M.

Notified on 17 December 2021
Nature of control: significiant influence or control

Colan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven M.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9 4915 2157 20310 045      
Balance Sheet
Current Assets9 7215 7547 26810 04811 71214 48811 3332 7425 4388 334
Net Assets Liabilities   10 04511 64714 11311 3482 7345 3777 342
Cash Bank In Hand 5 7547 26810 048      
Net Assets Liabilities Including Pension Asset Liability9 4915 2157 20310 045      
Reserves/Capital
Profit Loss Account Reserve 5 2157 20310 045      
Shareholder Funds9 4915 2157 20310 045      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1830     
Average Number Employees During Period     66666
Creditors    80440 23761 007
Net Current Assets Liabilities9 6865 7697 33310 06311 67714 11311 3482 7345 3777 342
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15156515656515151515
Total Assets Less Current Liabilities9 6865 7697 33310 06311 67714 11311 3482 7345 3777 342
Accruals Deferred Income19555413018      
Creditors Due Within One Year50         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements