You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143 Dorchester Road, Weymouth Limited SUDBURY


Founded in 1989, 143 Dorchester Road, Weymouth, classified under reg no. 02398865 is an active company. Currently registered at C/o Block Management Uk Ltd Unit 5 CO10 7GB, Sudbury the company has been in the business for thirty five years. Its financial year was closed on October 30 and its latest financial statement was filed on 30th October 2022.

The firm has 2 directors, namely Mary J., Anthony G.. Of them, Anthony G. has been with the company the longest, being appointed on 19 August 1999 and Mary J. has been with the company for the least time - from 4 August 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

143 Dorchester Road, Weymouth Limited Address / Contact

Office Address C/o Block Management Uk Ltd Unit 5
Office Address2 Stour Valley Business Centre
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398865
Date of Incorporation Tue, 27th Jun 1989
Industry Residents property management
End of financial Year 30th October
Company age 35 years old
Account next due date Tue, 30th Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 19 February 2020

Mary J.

Position: Director

Appointed: 04 August 2016

Anthony G.

Position: Director

Appointed: 19 August 1999

Barbara L.

Position: Director

Resigned: 05 October 2017

Gillian C.

Position: Director

Appointed: 14 November 2018

Resigned: 12 March 2021

Carol B.

Position: Secretary

Appointed: 15 July 2016

Resigned: 19 February 2020

Claire F.

Position: Director

Appointed: 12 April 2010

Resigned: 08 February 2013

Adrian M.

Position: Director

Appointed: 18 February 2004

Resigned: 01 December 2005

Gillian C.

Position: Secretary

Appointed: 24 June 2003

Resigned: 01 August 2016

Anthony G.

Position: Secretary

Appointed: 24 October 2002

Resigned: 24 June 2003

James B.

Position: Director

Appointed: 06 January 1999

Resigned: 23 December 2003

David R.

Position: Director

Appointed: 13 November 1991

Resigned: 06 January 1999

Julian A.

Position: Director

Appointed: 13 November 1991

Resigned: 05 May 2000

Stephen H.

Position: Director

Appointed: 13 November 1991

Resigned: 23 November 2000

Linda W.

Position: Director

Appointed: 13 November 1991

Resigned: 23 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312019-10-312020-10-302021-10-302022-10-302023-10-30
Net Worth2 1878844 380      
Balance Sheet
Current Assets2 4781 2354 4946 3893 6134 2754 0612 2393 308
Net Assets Liabilities  4 3805 1643 1243 1432 8544111 236
Cash Bank In Hand8556291 929      
Debtors1 6233062 565      
Net Assets Liabilities Including Pension Asset Liability2 1878844 380      
Reserves/Capital
Called Up Share Capital555      
Profit Loss Account Reserve2 1828794 375      
Shareholder Funds2 1878844 380      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -409-429     
Creditors   1 1054891 1321 2071 8282 072
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 300295309     
Total Assets Less Current Liabilities2 1878844 7895 5933 1244 2752 8544111 236
Net Current Assets Liabilities2 1871 1874 789 3 1243 1432 8544111 236
Accruals Deferred Income 303409      
Creditors Due Within One Year291351       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 30th October 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search