You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Dowry Square Management Limited BRISTOL


Founded in 1991, 3 Dowry Square Management, classified under reg no. 02592947 is an active company. Currently registered at 3 Dowry Square BS8 4SH, Bristol the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Mandy L., Eunjung K. and Janet T. and others. Of them, Paul A. has been with the company the longest, being appointed on 25 June 2001 and Mandy L. has been with the company for the least time - from 6 October 2021. 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.

3 Dowry Square Management Limited Address / Contact

Office Address 3 Dowry Square
Office Address2 Hotwells
Town Bristol
Post code BS8 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592947
Date of Incorporation Tue, 19th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Mandy L.

Position: Director

Appointed: 06 October 2021

Eunjung K.

Position: Director

Appointed: 30 March 2018

Janet T.

Position: Director

Appointed: 16 February 2013

Graham S.

Position: Director

Appointed: 04 January 2007

Paul A.

Position: Director

Appointed: 25 June 2001

David M.

Position: Director

Appointed: 02 August 2013

Resigned: 06 October 2021

Toby B.

Position: Director

Appointed: 14 October 2011

Resigned: 30 March 2018

George F.

Position: Director

Appointed: 01 September 2004

Resigned: 14 October 2011

Michael W.

Position: Director

Appointed: 01 July 1993

Resigned: 01 September 2004

Diana F.

Position: Secretary

Appointed: 10 April 1993

Resigned: 02 August 2013

John W.

Position: Director

Appointed: 10 April 1993

Resigned: 25 June 2001

Jane P.

Position: Director

Appointed: 19 March 1991

Resigned: 04 January 2007

Paul C.

Position: Director

Appointed: 19 March 1991

Resigned: 16 February 2013

Evelyn E.

Position: Director

Appointed: 19 March 1991

Resigned: 30 June 1993

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 19 March 1991

Resigned: 19 March 1991

Susan H.

Position: Director

Appointed: 19 March 1991

Resigned: 31 March 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 19 March 1991

Resigned: 19 March 1991

Diana F.

Position: Director

Appointed: 19 March 1991

Resigned: 02 August 2013

Jane P.

Position: Secretary

Appointed: 19 March 1991

Resigned: 10 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 89310 97813 80719 74332 4452 413
Current Assets8 51311 58714 43420 41433 1653 330
Debtors620609627671720917
Net Assets Liabilities8 33611 40514 06920 04432 6953 006
Other
Accrued Liabilities177182185370  
Accrued Liabilities Deferred Income   190290324
Creditors177182365370470324
Net Current Assets Liabilities   20 04432 6953 006
Prepayments620609627671  
Prepayments Accrued Income   671720917
Total Assets Less Current Liabilities   20 04432 6953 006
Trade Creditors Trade Payables  180180180 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements